Company NameAsh Rubber Stamp Company Limited(The)
DirectorStuart Login
Company StatusActive
Company Number00132124
CategoryPrivate Limited Company
Incorporation Date12 November 1913(110 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Stuart Login
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(107 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Neilston Road
Paisley
PA2 6QH
Scotland
Director NameMrs Christine Margaret Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(77 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2006)
RoleDirector/Company Secretary
Correspondence AddressPeel House
Haseley Knob
Hatton
Warwick
CV35 7JD
Director NameDavid Hudson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(77 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressPeel House
Haseley Knob
Hatton
Warwick
CV35 7JD
Secretary NameMrs Christine Margaret Hudson
NationalityBritish
StatusResigned
Appointed16 July 1991(77 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressPeel House
Haseley Knob
Hatton
Warwick
CV35 7JD
Secretary NameMargaret Hazel Tyler
NationalityBritish
StatusResigned
Appointed09 January 2006(92 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Stonehurst Road
Great Barr
Birmingham
West Midlands
B43 7RN
Director NameMargaret Hazel Tyler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(94 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Stonehurst Road
Great Barr
Birmingham
West Midlands
B43 7RN
Director NameMr Derek Finlayson Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(96 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Wharton Street
Birmingham
B7 5TR
Director NameMr Ian Philip Bradbeer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(96 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGee Business Centre Holborn Hill
Birmingham
B7 5JR
Secretary NameMr Derek Finlayson Marchant
StatusResigned
Appointed30 September 2010(96 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address7 Wharton Street
Birmingham
B7 5TR
Director NameMr Manfred Prinz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed18 January 2012(98 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD

Contact

Websitewww.ashstamp.co.uk

Location

Registered Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Trodat (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

29 February 1988Delivered on: 21 March 1988
Satisfied on: 30 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257 summer lane newtown birmingham west midlands title no. Wm 240483.
Fully Satisfied
2 August 1983Delivered on: 11 August 1983
Satisfied on: 30 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures and fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page)
14 July 2017Notification of Trodat Trotec Holding Gmbh as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Trodat Trotec Holding Gmbh as a person with significant control on 14 July 2017 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(3 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(3 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(3 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (11 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (11 pages)
11 October 2013Registered office address changed from 7 Wharton Street Birmingham B7 5TR on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 7 Wharton Street Birmingham B7 5TR on 11 October 2013 (1 page)
19 July 2013Full accounts made up to 30 June 2012 (19 pages)
19 July 2013Full accounts made up to 30 June 2012 (19 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
17 April 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
17 April 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
19 January 2012Appointment of Mr Manfred Prinz as a director (2 pages)
19 January 2012Appointment of Mr Manfred Prinz as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 October 2010Appointment of Mr Ian Philip Bradbeer as a director (2 pages)
4 October 2010Appointment of Mr Derek Finlayson Marchant as a director (2 pages)
4 October 2010Termination of appointment of Margaret Tyler as a director (1 page)
4 October 2010Termination of appointment of Margaret Tyler as a secretary (1 page)
4 October 2010Appointment of Mr Derek Finlayson Marchant as a director (2 pages)
4 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary (1 page)
4 October 2010Termination of appointment of Margaret Tyler as a secretary (1 page)
4 October 2010Appointment of Mr Ian Philip Bradbeer as a director (2 pages)
4 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary (1 page)
4 October 2010Termination of appointment of Margaret Tyler as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Director's details changed for Margaret Hazel Tyler on 28 June 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Margaret Hazel Tyler on 28 June 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from unit 4 wharton street birmingham B7 5TR uk (1 page)
9 July 2008Registered office changed on 09/07/2008 from unit 4 wharton street birmingham B7 5TR uk (1 page)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from 149 barford street birmingham B5 6AS (1 page)
5 June 2008Registered office changed on 05/06/2008 from 149 barford street birmingham B5 6AS (1 page)
21 April 2008Director appointed margaret hazel tyler (2 pages)
21 April 2008Director appointed margaret hazel tyler (2 pages)
15 April 2008Appointment terminated director david hudson (1 page)
15 April 2008Appointment terminated director david hudson (1 page)
8 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 28/06/07; no change of members (7 pages)
19 July 2007Return made up to 28/06/07; no change of members (7 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 28/06/06; full list of members (7 pages)
18 July 2006Return made up to 28/06/06; full list of members (7 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 July 2005Return made up to 28/06/05; full list of members (7 pages)
6 July 2005Return made up to 28/06/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 July 2003Return made up to 16/07/03; full list of members (7 pages)
27 July 2003Return made up to 16/07/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 July 2002Return made up to 16/07/02; full list of members (7 pages)
22 July 2002Return made up to 16/07/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 July 2000Return made up to 16/07/00; full list of members (6 pages)
21 July 2000Return made up to 16/07/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 July 1999Return made up to 16/07/99; full list of members (5 pages)
19 July 1999Return made up to 16/07/99; full list of members (5 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 July 1998Return made up to 16/07/98; full list of members (8 pages)
26 July 1998Return made up to 16/07/98; full list of members (8 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 July 1997Return made up to 16/07/97; full list of members (5 pages)
29 July 1997Return made up to 16/07/97; full list of members (5 pages)
29 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 July 1996Return made up to 16/07/96; full list of members (5 pages)
25 July 1996Return made up to 16/07/96; full list of members (5 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
12 January 1987Declaration of satisfaction of mortgage/charge (1 page)
12 January 1987Declaration of satisfaction of mortgage/charge (1 page)
11 August 1983Particulars of mortgage/charge (3 pages)
11 August 1983Particulars of mortgage/charge (3 pages)
26 July 1983Articles of association (5 pages)
26 July 1983Articles of association (5 pages)
12 November 1913Incorporation (12 pages)
12 November 1913Incorporation (12 pages)