Background WavePink WaveYellow Wave

ASL HOLDINGS LIMITED (04402008)

ASL HOLDINGS LIMITED (04402008) is an active UK company. incorporated on 22 March 2002. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. ASL HOLDINGS LIMITED has been registered for 24 years. Current directors include HAWKINS, Timothy James, LANGSTON, Henry, SYDNEY, Allan Samman.

Company Number
04402008
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Ty Coch House, Cwmbran, NP44 3AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
HAWKINS, Timothy James, LANGSTON, Henry, SYDNEY, Allan Samman
SIC Codes
26309, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASL HOLDINGS LIMITED

ASL HOLDINGS LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. ASL HOLDINGS LIMITED was registered 24 years ago.(SIC: 26309, 32990)

Status

active

Active since 24 years ago

Company No

04402008

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Ty Coch House Llantarnam Park Way Cwmbran, NP44 3AW,

Previous Addresses

2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL
From: 22 March 2002To: 16 April 2013
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Sept 11
Share Issue
Mar 13
Funding Round
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HAWKINS, Timothy James

Active
Llantarnam Park Way, CwmbranNP44 3AW
Secretary
Appointed 01 Oct 2023

HAWKINS, Timothy James

Active
Llantarnam Park Way, CwmbranNP44 3AW
Born July 1978
Director
Appointed 01 Oct 2023

LANGSTON, Henry

Active
Llantarnam Park Way, CwmbranNP44 3AW
Born July 1988
Director
Appointed 09 Oct 2025

SYDNEY, Allan Samman

Active
Llantarnam Park Way, CwmbranNP44 3AW
Born February 1982
Director
Appointed 19 Dec 2024

BERRY, William James

Resigned
90 The Ashway, BrixworthNN6 9UZ
Secretary
Appointed 22 Mar 2002
Resigned 31 Dec 2002

SHARROCKS, Ann

Resigned
2 Pavilion Court, NorthamptonNN4 7SL
Secretary
Appointed 31 Dec 2002
Resigned 01 Feb 2010

ACKERMAN, Martin

Resigned
Pembury House, SilverstoneNN12 8UA
Born January 1958
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2002

ADAMS, Graham Peter

Resigned
600 Pavilion Drive, NorthamptonNN4 7SL
Born December 1956
Director
Appointed 01 May 2005
Resigned 14 Mar 2013

BERRY, William James

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born October 1949
Director
Appointed 22 Mar 2002
Resigned 31 May 2019

FISH, Robert Peter

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born February 1963
Director
Appointed 13 Mar 2013
Resigned 31 Oct 2021

KITCHEN, Robert John

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born December 1966
Director
Appointed 01 Oct 2018
Resigned 21 Jul 2023

MACFARLANE, Kelly Marie

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born January 1978
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2025

ORR, Gavin David

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born September 1962
Director
Appointed 13 Mar 2013
Resigned 07 Jul 2023

SHARROCKS, Ann

Resigned
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1953
Director
Appointed 01 Sept 2011
Resigned 14 Mar 2013

STAMPER, Allan

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born November 1954
Director
Appointed 13 Mar 2013
Resigned 23 May 2014

TENNANT, Michael Daniel

Resigned
Llantarnam Park Way, CwmbranNP44 3AW
Born January 1968
Director
Appointed 07 Jul 2023
Resigned 17 Mar 2025

Persons with significant control

1

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 April 2013
AA01Change of Accounting Reference Date
Legacy
26 March 2013
MG02MG02
Capital Alter Shares Subdivision
22 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
22 February 2013
MG02MG02
Gazette Filings Brought Up To Date
19 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Resolution
17 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
6 October 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363(C)363(C)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
13 January 2003
225Change of Accounting Reference Date
Incorporation Company
22 March 2002
NEWINCIncorporation