Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED
Company Information for

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

7 DOMAN ROAD, CAMBERLEY, SURREY, GU15 3DN,
Company Registration Number
05259072
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alfa Laval Ashbrook-simon Hartley Ltd
ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED was founded on 2004-10-14 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Alfa Laval Ashbrook-simon Hartley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED
 
Legal Registered Office
7 DOMAN ROAD
CAMBERLEY
SURREY
GU15 3DN
Other companies in ST5
 
Previous Names
ASHBROOK SIMON-HARTLEY LIMITED19/03/2013
Filing Information
Company Number 05259072
Company ID Number 05259072
Date formed 2004-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-11-08 05:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE FOX
Director 2015-07-03
MAI HOLM MOELLEKAER
Director 2015-07-03
MARIOS PETROU
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GIBSON
Director 2008-08-01 2017-02-14
JACOBUS JOHANNES CORNELIS MARIA DE WIT
Director 2012-07-29 2015-07-03
DAVID LAKE
Company Secretary 2005-10-12 2014-05-22
DAVID LAKE
Director 2007-12-05 2014-05-22
RICHARD EDWARD KELLY
Director 2012-07-29 2014-04-15
JEFFREY SCOTT SMITH
Director 2005-10-12 2012-07-31
ROBERT WILLIAMS
Director 2004-10-14 2012-07-31
KEITH JAMES SNAPE
Director 2005-10-12 2008-03-28
PETER WILLIAM MCLOUGHLIN
Director 2004-10-14 2006-09-29
KEITH JAMES SNAPE
Company Secretary 2004-10-14 2005-10-12
DANIEL JOHN DWYER
Company Secretary 2004-10-14 2004-10-14
DANIEL JAMES DWYER
Director 2004-10-14 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE FOX ALFA LAVAL 2000 Director 2013-06-12 CURRENT 1990-10-17 Dissolved 2014-08-19
LAWRENCE FOX ALFA LAVAL HOLDINGS LIMITED Director 2013-06-12 CURRENT 2000-09-07 Active
LAWRENCE FOX ALFA LAVAL LIMITED Director 2013-06-12 CURRENT 1923-01-22 Active
LAWRENCE FOX ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2013-05-13 CURRENT 1994-02-22 Active
MARIOS PETROU ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2014-02-14 CURRENT 1994-02-22 Active
MARIOS PETROU ALFA LAVAL HOLDINGS LIMITED Director 2014-02-10 CURRENT 2000-09-07 Active
MARIOS PETROU ALFA LAVAL LIMITED Director 2014-02-10 CURRENT 1923-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-19CH01Director's details changed for Mr Mikael Hellborg on 2022-04-19
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-17DS01Application to strike the company off the register
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr Mikael Hellborg on 2020-04-17
2020-02-25AP01DIRECTOR APPOINTED MR KENNETH ARTHUR MEDLIN JR.
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 10/11 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme ST5 9QA England
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MAI HOLM MOELLEKAER
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07CH01Director's details changed for Mr Mikael Hellborg on 2019-08-30
2019-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MR STEPHEN WOOLHOUSE
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FOX
2019-02-04AP01DIRECTOR APPOINTED MR MIKAEL HELLBORG
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PETROU
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 10-11 Brindley Court Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QH
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBSON
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AP01DIRECTOR APPOINTED MS MAI HOLM MOELLEKAER
2015-07-07AP01DIRECTOR APPOINTED MR LAWRENCE FOX
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS JOHANNES CORNELIS MARIA DE WIT
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAKE
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAKE
2014-04-15AP01DIRECTOR APPOINTED MR MARIOS PETROU
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0129/11/13 FULL LIST
2013-03-19RES15CHANGE OF NAME 12/03/2013
2013-03-19CERTNMCOMPANY NAME CHANGED ASHBROOK SIMON-HARTLEY LIMITED CERTIFICATE ISSUED ON 19/03/13
2012-11-29AR0129/11/12 FULL LIST
2012-10-25AUDAUDITOR'S RESIGNATION
2012-10-23MISCSECTION 519
2012-10-12AP01DIRECTOR APPOINTED MR JACOBUS JOHANNES CORNELIS MARIA DE WIT
2012-10-12AP01DIRECTOR APPOINTED MR RICHARD EDWARD KELLY
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0114/10/11 FULL LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GIBSON / 13/05/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GIBSON / 09/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAKE / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAKE / 01/02/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LAKE / 01/02/2011
2010-11-23AR0114/10/10 FULL LIST
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-31AR0114/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS / 14/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT SMITH / 14/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAKE / 14/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GIBSON / 14/10/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MR MATTHEW GIBSON
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH SNAPE
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2006-10-16363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-03288bSECRETARY RESIGNED
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-09225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-31288bDIRECTOR RESIGNED
2004-10-31288bSECRETARY RESIGNED
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH COLLATERAL AGREEMENT 2006-04-29 Satisfied JP MORGAN CHASE BANK N.A. LONDON BRANCH
DEBENTURE 2005-01-31 Satisfied JPMORGAN CHASE BANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

Intangible Assets
Patents
We have not found any records of ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED registering or being granted any patents
Domain Names

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED owns 1 domain names.

simon-hartley.co.uk  

Trademarks
We have not found any records of ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.