Background WavePink WaveYellow Wave

ASG GROUP LIMITED (00957576)

ASG GROUP LIMITED (00957576) is an active UK company. incorporated on 4 July 1969. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. ASG GROUP LIMITED has been registered for 56 years. Current directors include ALLMAN, James Bruce, BILLINGS, Thomas James, LEE, Matthew Oliver and 1 others.

Company Number
00957576
Status
active
Type
ltd
Incorporated
4 July 1969
Age
56 years
Address
997 London Road, Derbyshire, DE24 8PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ALLMAN, James Bruce, BILLINGS, Thomas James, LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald
SIC Codes
22290, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG GROUP LIMITED

ASG GROUP LIMITED is an active company incorporated on 4 July 1969 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. ASG GROUP LIMITED was registered 56 years ago.(SIC: 22290, 25990)

Status

active

Active since 56 years ago

Company No

00957576

LTD Company

Age

56 Years

Incorporated 4 July 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

A.S.G. (ACCESSORIES) LTD
From: 5 October 1987To: 27 February 2001
ALAN SMITH (GARAGES) LIMITED
From: 4 July 1969To: 5 October 1987
Contact
Address

997 London Road Derby Derbyshire, DE24 8PX,

Timeline

11 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Jul 69
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Aug 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLMAN, James Bruce

Active
67 Penn Lane, MelbourneDE73 8EQ
Born May 1963
Director
Appointed N/A

BILLINGS, Thomas James

Active
21 Poland Street, LondonW1F 8QG
Born June 1980
Director
Appointed 12 Apr 2024

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin Gerald

Active
997 London Road, DerbyshireDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

ALLMAN, Valerie Josephine

Resigned
Ingleby Road, DerbyDE7 1HU
Secretary
Appointed N/A
Resigned 12 Apr 2024

ALLMAN, Peter Neville

Resigned
Old Barn House Stanton By Bridge, DerbyDE7 1HU
Born February 1940
Director
Appointed N/A
Resigned 04 Mar 1999

ALLMAN, Valerie Josephine

Resigned
Old Barn House, DerbyDE7 1HU
Born April 1937
Director
Appointed N/A
Resigned 31 May 2000

Persons with significant control

6

1 Active
5 Ceased
21 Poland Street, LondonW1F 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2024
London Road, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Ceased 12 Apr 2024
London Road, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Ceased 05 Apr 2024
London Road, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Ceased 05 Apr 2024

Mr Peter Neville Allman

Ceased
997 London Road, DerbyshireDE24 8PX
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024

Mr James Bruce Allman

Ceased
997 London Road, DerbyshireDE24 8PX
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Medium
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Medium
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Medium
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Medium
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Medium
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Medium
8 October 2009
AAAnnual Accounts
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 November 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
287Change of Registered Office
Legacy
17 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
19 June 2000
AAAnnual Accounts
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 May 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
363aAnnual Return
Legacy
9 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
24 April 1992
88(2)R88(2)R
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
5 June 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
288288
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
6 June 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Certificate Change Of Name Company
2 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
363363
Legacy
24 May 1982
288bResignation of Director or Secretary
Legacy
30 December 1975
363363
Legacy
28 September 1971
288aAppointment of Director or Secretary
Legacy
14 July 1969
88(2)R88(2)R
Miscellaneous
4 July 1969
MISCMISC
Certificate Change Of Name Company
4 July 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1969
NEWINCIncorporation