ASD LIGHTING PLC
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 4RJ
Company number 01677887
Status Active
Incorporation Date 12 November 1982
Company Type Public Limited Company
Address MANGHAM ROAD, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, S61 4RJ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ASD LIGHTING PLC are www.asdlighting.co.uk, and www.asd-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Asd Lighting Plc is a Public Limited Company. The company registration number is 01677887. Asd Lighting Plc has been working since 12 November 1982. The present status of the company is Active. The registered address of Asd Lighting Plc is Mangham Road Barbot Hall Industrial Estate Rotherham S61 4rj. . THOMAS, Karen is a Secretary of the company. FINELLI, Jon Charles William is a Director of the company. HUNT, Julie Mary is a Director of the company. STEWART, Anthony Roy is a Director of the company. THOMAS, Karen is a Director of the company. Secretary COTTERILL, Gary has been resigned. Secretary PICKLES, Michael has been resigned. Secretary STEWART, Joan has been resigned. Director COTTERILL, Gary has been resigned. Director PICKLES, Michael has been resigned. Director WRIGHT, Philip has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
THOMAS, Karen
Appointed Date: 30 March 2000

Director

Director
HUNT, Julie Mary
Appointed Date: 01 July 1998
62 years old

Director
STEWART, Anthony Roy

80 years old

Director
THOMAS, Karen
Appointed Date: 01 January 2001
55 years old

Resigned Directors

Secretary
COTTERILL, Gary
Resigned: 30 August 1996
Appointed Date: 01 July 1992

Secretary
PICKLES, Michael
Resigned: 07 April 2000
Appointed Date: 30 August 1996

Secretary
STEWART, Joan
Resigned: 30 June 1992

Director
COTTERILL, Gary
Resigned: 30 August 1996
69 years old

Director
PICKLES, Michael
Resigned: 07 April 2000
Appointed Date: 30 August 1996
66 years old

Director
WRIGHT, Philip
Resigned: 01 April 1998
87 years old

Persons With Significant Control

Asd Lighting Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ASD LIGHTING PLC Events

10 Jan 2017
Full accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
12 Dec 2015
Full accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000

04 Sep 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 130 more events
19 Sep 1986
Registered office changed on 19/09/86 from: unit 10 sycamore centre eastwood trading estate rotherham S65 1EN

30 May 1986
Full accounts made up to 30 June 1985

30 May 1986
Return made up to 17/09/85; full list of members

15 Mar 1983
Company name changed\certificate issued on 15/03/83
12 Nov 1982
Certificate of incorporation

ASD LIGHTING PLC Charges

17 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H an l/h property k/a or being land and buildings at…
7 February 2012
Guarantee & debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings at site BT572/1 mangham road barbot hall…
16 September 1998
Chattel mortgage
Delivered: 24 September 1998
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Chattels k/a negri bossi NB60 SM210 series 17,60 tonne…
5 May 1998
Fixed charge supplemental to a debenture dated 23RD may 1997 issued by the company
Delivered: 13 May 1998
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to a…
27 June 1997
Legal charge
Delivered: 7 July 1997
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Site number BT572/1 mangham road barbot hall industrial…
18 June 1997
Fixed charge (supplemental to a debenture dated 23RD may 1997)
Delivered: 2 July 1997
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
23 May 1997
Debenture
Delivered: 30 May 1997
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1994
Debenture
Delivered: 9 February 1994
Status: Satisfied on 24 December 1997
Persons entitled: British Steel (Industry) Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 24 December 1997
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage:- land at barbot hall ind:…
8 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 3 November 2004
Persons entitled: Woolwich Equitable Building Society
Description: F/H land & factory unit k/a factory unit bt 572/1 mangham…
24 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 12 June 1990
Persons entitled: Yorkshire Bank PLC
Description: F/H land & factory unit k/a factory unit bt 572/1 mangham…
21 October 1987
Debenture
Delivered: 27 October 1987
Status: Satisfied on 24 December 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1983
Debenture
Delivered: 9 December 1983
Status: Satisfied on 22 September 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…