Background WavePink WaveYellow Wave

ASBCI (05798152)

ASBCI (05798152) is an active UK company. incorporated on 27 April 2006. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASBCI has been registered for 19 years. Current directors include BRANDWOOD, Elizabeth Ann, GARBETT, Glyn, GASKELL, Angela Michelle and 9 others.

Company Number
05798152
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2006
Age
19 years
Address
Croft Myl Lg1 Croft Myl, Halifax, HX1 2EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANDWOOD, Elizabeth Ann, GARBETT, Glyn, GASKELL, Angela Michelle, KING, Julie Anne, Dr, KNOX, Alistair, Dr, KNOX, Garry Alistair, MCDONALD, Steven, O'DONOGHUE, Nils David, PLATTS, Simon Grant, WATERS, Barbara Elisabeth, Dr, WILCOCK, Margaret Mary, WILSON, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASBCI

ASBCI is an active company incorporated on 27 April 2006 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASBCI was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05798152

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 27 April 2006

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 4 April 2025 (11 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Croft Myl Lg1 Croft Myl West Parade Halifax, HX1 2EQ,

Previous Addresses

Croft Myl Lg1 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom
From: 20 June 2019To: 8 April 2020
Unit 5 25 Square Road Halifax West Yorkshire HX1 1QG
From: 27 April 2006To: 20 June 2019
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
May 18
Director Joined
Apr 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRANDWOOD, Elizabeth Ann

Active
Croft Myl, HalifaxHX1 2EQ
Born April 1981
Director
Appointed 04 Mar 2026

GARBETT, Glyn

Active
West Parade, HalifaxHX1 2EQ
Born February 1971
Director
Appointed 26 May 2023

GASKELL, Angela Michelle

Active
West Parade, HalifaxHX1 2EQ
Born September 1976
Director
Appointed 26 May 2023

KING, Julie Anne, Dr

Active
Croft Myl, HalifaxHX1 2EQ
Born January 1964
Director
Appointed 28 Apr 2013

KNOX, Alistair, Dr

Active
Croft Myl, HalifaxHX1 2EQ
Born May 1948
Director
Appointed 20 Jun 2008

KNOX, Garry Alistair

Active
Lg1 Croft Myl, HalifaxHX1 2EQ
Born March 1970
Director
Appointed 27 Jun 2016

MCDONALD, Steven

Active
Croft Myl, HalifaxHX1 2EQ
Born March 1979
Director
Appointed 03 Mar 2026

O'DONOGHUE, Nils David

Active
Croft Myl, HalifaxHX1 2EQ
Born September 1986
Director
Appointed 04 Mar 2026

PLATTS, Simon Grant

Active
West Parade, HalifaxHX1 2EQ
Born April 1969
Director
Appointed 17 May 2021

WATERS, Barbara Elisabeth, Dr

Active
West Parade, HalifaxHX1 2EQ
Born November 1965
Director
Appointed 06 Nov 2025

WILCOCK, Margaret Mary

Active
Croft Myl, HalifaxHX1 2EQ
Born January 1962
Director
Appointed 01 Dec 2014

WILSON, Jonathan

Active
Croft Myl, HalifaxHX1 2EQ
Born April 1974
Director
Appointed 05 Sept 2007

INGHAM, Stephanie Ann Crossley

Resigned
32 Skircoat Green, HalifaxHX3 0RX
Secretary
Appointed 27 Apr 2006
Resigned 31 Mar 2024

BALL, Malcolm

Resigned
Mitchell Road, Shrigley Road, MacclesfieldSK10 5SG
Born January 1951
Director
Appointed 27 Apr 2006
Resigned 20 Mar 2013

BESNARD, Alexa Michele Aurore

Resigned
Kensington Road, ManchesterM21 9WU
Born October 1982
Director
Appointed 25 Mar 2015
Resigned 27 Jun 2016

BISLICK, Henri

Resigned
76 Cameron Street, LeighWN7 5EB
Born August 1968
Director
Appointed 16 May 2006
Resigned 01 May 2008

CANNON JONES, Alan

Resigned
Croft Myl, HalifaxHX1 2EQ
Born January 1947
Director
Appointed 15 Mar 2016
Resigned 22 Mar 2023

COUPLAND, Ian David

Resigned
19 Sandhill Drive, LeedsLS17 8DU
Born July 1963
Director
Appointed 27 Apr 2006
Resigned 23 Jan 2012

DANBY, Michael David

Resigned
Croft Myl, HalifaxHX1 2EQ
Born March 1960
Director
Appointed 24 Mar 2011
Resigned 21 Oct 2021

GRICE, Timothy

Resigned
Kings Drive, LiverpoolL34 1PJ
Born September 1960
Director
Appointed 24 Mar 2011
Resigned 01 Sept 2014

HAWKSWELL, David Walter

Resigned
41 Hawkstone Avenue, LeedsL20 8ES
Born April 1948
Director
Appointed 27 Apr 2006
Resigned 20 Jun 2008

INGHAM, Stephanie Ann Crossley

Resigned
32 Skircoat Green, HalifaxHX3 0RX
Born April 1948
Director
Appointed 27 Apr 2006
Resigned 16 May 2006

LEWIS, Jacqueline Julia

Resigned
Huyton Lane, PrescotL34 1NS
Born September 1965
Director
Appointed 05 Sept 2007
Resigned 01 Aug 2014

LITTLE, Paschal Jude, Mr.

Resigned
Croft Myl, HalifaxHX1 2EQ
Born May 1963
Director
Appointed 20 Mar 2018
Resigned 06 Nov 2025

MELLETT, David Grant

Resigned
Appley Lane, WiganWN6 9AQ
Born August 1964
Director
Appointed 19 Apr 2021
Resigned 06 Nov 2025

MORRIS, Ian Michael

Resigned
Croft Myl, HalifaxHX1 2EQ
Born July 1955
Director
Appointed 15 Mar 2016
Resigned 06 Nov 2025

MORRIS, Robert William

Resigned
Lorien House, LutterworthLE17 5EE
Born March 1961
Director
Appointed 05 Sept 2007
Resigned 01 May 2008

MORSE, Michael

Resigned
Dock Street, LeedsLS10 1LX
Born December 1953
Director
Appointed 01 Mar 2014
Resigned 24 Sept 2014

PRITCHARD, Jane Elizabeth

Resigned
Croft Myl, HalifaxHX1 2EQ
Born September 1970
Director
Appointed 25 Mar 2015
Resigned 06 Nov 2025

SMITH, Lorraine Janet

Resigned
Linsley Way, GloucesterGL4 0HG
Born October 1960
Director
Appointed 01 Feb 2014
Resigned 25 Mar 2015

SMITH, Paul Michael

Resigned
Ritherup Lane, PrescotL35 4NZ
Born June 1965
Director
Appointed 01 May 2008
Resigned 01 Jun 2016

THIERRY, Christopher Michael

Resigned
Croft Myl, HalifaxHX1 2EQ
Born November 1948
Director
Appointed 16 May 2006
Resigned 22 Mar 2023

WATERHOUSE, Diane

Resigned
Croft Myl, HalifaxHX1 2EQ
Born December 1955
Director
Appointed 01 Mar 2013
Resigned 06 Nov 2025

WATERHOUSE, Diane

Resigned
23 Wooley Drive, DurhamDH7 7QP
Born December 1955
Director
Appointed 27 Apr 2006
Resigned 21 Apr 2010

WORSNOP, Nicholas Charles

Resigned
Dock Street, LeedsLS10 1LX
Born September 1969
Director
Appointed 01 Nov 2014
Resigned 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Legacy
31 May 2006
288aAppointment of Director or Secretary
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Incorporation Company
27 April 2006
NEWINCIncorporation