Background WavePink WaveYellow Wave

MANSFIELD ASPHALT COMPANY LIMITED (00913886)

MANSFIELD ASPHALT COMPANY LIMITED (00913886) is an active UK company. incorporated on 23 August 1967. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MANSFIELD ASPHALT COMPANY LIMITED has been registered for 58 years. Current directors include CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson.

Company Number
00913886
Status
active
Type
ltd
Incorporated
23 August 1967
Age
58 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD ASPHALT COMPANY LIMITED

MANSFIELD ASPHALT COMPANY LIMITED is an active company incorporated on 23 August 1967 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MANSFIELD ASPHALT COMPANY LIMITED was registered 58 years ago.(SIC: 32990)

Status

active

Active since 58 years ago

Company No

00913886

LTD Company

Age

58 Years

Incorporated 23 August 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England
From: 27 June 2016To: 24 February 2022
Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 30 October 2013To: 27 June 2016
Ash House Ransom Wood Bus Park Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 23 August 1967To: 30 October 2013
Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

CANNON, Fiona Mary

Active
Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 24 Dec 1999

CANNON, Charles Michael George

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971
Director
Appointed 07 May 2003

CANNON, James Edward Thomas

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975
Director
Appointed 02 Oct 2006

CANNON, Michael Harry Wilson

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943
Director
Appointed N/A

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Secretary
Appointed N/A
Resigned 23 Dec 1999

ABRAHAM, David Roderick

Resigned
Glenhome, RainworthNG21 0EH
Born April 1948
Director
Appointed N/A
Resigned 23 Dec 1999

CANNON, Edward George Metcalfe

Resigned
Wheatcroft House, MatlockDE4 5GU
Born May 1911
Director
Appointed N/A
Resigned 23 Dec 1999

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed N/A
Resigned 27 Jul 2000

Persons with significant control

1

Ransomwood Estates Uk Limited

Active
Ransom Wood Business Park, MansfieldNG21 0HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Auditors Resignation Company
3 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Auditors Resignation Company
16 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 July 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
3 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
2 July 1995
363sAnnual Return (shuttle)
Legacy
2 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363