Background WavePink WaveYellow Wave

HAWORTH ASL LIMITED (11414515)

HAWORTH ASL LIMITED (11414515) is an active UK company. incorporated on 13 June 2018. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). HAWORTH ASL LIMITED has been registered for 7 years. Current directors include BURY, Marcus Nathan, ECKERSLEY, Gregory Douglas, MASLEN, David John.

Company Number
11414515
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BURY, Marcus Nathan, ECKERSLEY, Gregory Douglas, MASLEN, David John
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWORTH ASL LIMITED

HAWORTH ASL LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). HAWORTH ASL LIMITED was registered 7 years ago.(SIC: 10120)

Status

active

Active since 7 years ago

Company No

11414515

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months 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

91-97 Saltergate Chesterfield, S40 1LA,

Previous Addresses

, 86 Jermyn Street London, SW1Y 6JD, United Kingdom
From: 13 June 2018To: 7 August 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Director Joined
Dec 20
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Director Left
Aug 22
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Loan Secured
Nov 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURY, Marcus Nathan

Active
Saltergate, ChesterfieldS40 1LA
Born November 1959
Director
Appointed 17 May 2022

ECKERSLEY, Gregory Douglas

Active
Saltergate, ChesterfieldS40 1LA
Born September 1964
Director
Appointed 17 May 2022

MASLEN, David John

Active
Saltergate, ChesterfieldS40 1LA
Born April 1966
Director
Appointed 07 Dec 2020

BARKER, Richard Charles

Resigned
Saltergate, ChesterfieldS40 1LA
Born April 1968
Director
Appointed 13 Jun 2018
Resigned 15 Jan 2023

THORNHILL, Robert Patrick

Resigned
Saltergate, EnglandS40 1LA
Born November 1957
Director
Appointed 13 Jun 2018
Resigned 13 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Marcus Nathan Bury

Active
Saltergate, ChesterfieldS40 1LA
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021
ChesterfieldS40 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Resolution
5 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2018
NEWINCIncorporation