Background WavePink WaveYellow Wave

ASPHALT PLANT LIMITED (02841110)

ASPHALT PLANT LIMITED (02841110) is an active UK company. incorporated on 30 July 1993. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ASPHALT PLANT LIMITED has been registered for 32 years. Current directors include TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis John and 1 others.

Company Number
02841110
Status
active
Type
ltd
Incorporated
30 July 1993
Age
32 years
Address
Guaranteed House, London, SE14 5RR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis John, TAYLOR, Steven Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPHALT PLANT LIMITED

ASPHALT PLANT LIMITED is an active company incorporated on 30 July 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ASPHALT PLANT LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02841110

LTD Company

Age

32 Years

Incorporated 30 July 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Guaranteed House 2 Mercury Way London, SE14 5RR,

Timeline

10 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 17
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HARDS, Jacqueline

Active
Oakdene Avenue, ChislehurstBR7 6DY
Secretary
Appointed 18 Jul 2007

TAYLOR, Edward James

Active
Guaranteed House, LondonSE14 5RR
Born March 1962
Director
Appointed 03 Aug 2013

TAYLOR, Henri Irving

Active
Guaranteed House, LondonSE14 5RR
Born February 1966
Director
Appointed 30 Dec 2020

TAYLOR, Lewis John

Active
Guaranteed House, LondonSE14 5RR
Born September 1972
Director
Appointed 03 Aug 2013

TAYLOR, Steven Anthony

Active
19 Ware Point Drive, LondonSE28 0HF
Born January 1982
Director
Appointed 18 Jul 2007

O'KEEFE, Sara Jane

Resigned
9 Norway Gate, London
Nominee secretary
Appointed 30 Jul 1993
Resigned 04 Aug 1993

TAYLOR, Wendy Marilyn

Resigned
Churchill Court, WeltonNN11 5JF
Secretary
Appointed 01 Oct 1993
Resigned 18 Jul 2007

HURST, Mary Therese Ita

Resigned
19 St Saviours Wharf, LondonSE1 2BE
Born March 1955
Nominee director
Appointed 30 Jul 1993
Resigned 04 Aug 1993

ROBERTS, David

Resigned
19 Westgate Court, BeckenhamBR3 5DW
Born March 1944
Director
Appointed 14 Jul 2004
Resigned 18 Jul 2007

TAYLOR, Alexander Frederic

Resigned
Kinedart Newbarn Road, LongfieldDA3 7JR
Born October 1940
Director
Appointed 01 Oct 1993
Resigned 30 Sept 1997

TAYLOR, Henri Irving

Resigned
17 Knockholt Road, LondonSE9 6AW
Born February 1966
Director
Appointed 18 Jul 2007
Resigned 31 May 2017

TAYLOR, Nicholas John

Resigned
Churchill Court, DaventryNN11 5JF
Born August 1942
Director
Appointed 08 Jul 2004
Resigned 18 Jul 2007

TAYLOR, Nicholas John

Resigned
Churchill Court, DaventryNN11 5JF
Born August 1942
Director
Appointed 01 Oct 1993
Resigned 07 Jun 2001

TAYLOR, Steven George

Resigned
Dormers, KingsdownTN15 6HY
Born September 1950
Director
Appointed 27 Oct 2006
Resigned 13 Jun 2014

TAYLOR, Steven George

Resigned
Dormers, KingsdownTN15 6HY
Born September 1950
Director
Appointed 01 Oct 1993
Resigned 08 Jul 2004

TAYLOR, Wendy Marilyn

Resigned
Churchill Court, WeltonNN11 5JF
Born July 1944
Director
Appointed 27 Jun 2000
Resigned 18 Jul 2007

Persons with significant control

2

112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr Steven Anthony Taylor

Active
Guaranteed House, LondonSE14 5RR
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Legacy
20 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
25 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
363b363b
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
23 September 1993
287Change of Registered Office
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Incorporation Company
30 July 1993
NEWINCIncorporation