Background WavePink WaveYellow Wave

ASM (YORKSHIRE) LIMITED (12587696)

ASM (YORKSHIRE) LIMITED (12587696) is an active UK company. incorporated on 5 May 2020. with registered office in Bradford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ASM (YORKSHIRE) LIMITED has been registered for 5 years. Current directors include GUNTER, Amanda Louise, GUNTER, Simon Neil.

Company Number
12587696
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Bradford Chamber Business Park New Lane, Bradford, BD4 8BX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GUNTER, Amanda Louise, GUNTER, Simon Neil
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASM (YORKSHIRE) LIMITED

ASM (YORKSHIRE) LIMITED is an active company incorporated on 5 May 2020 with the registered office located in Bradford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ASM (YORKSHIRE) LIMITED was registered 5 years ago.(SIC: 49410)

Status

active

Active since 5 years ago

Company No

12587696

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Bradford Chamber Business Park New Lane Laisterdyke Bradford, BD4 8BX,

Previous Addresses

Madison Offices Radley House Richardshaw Road Leeds LS28 6LE England
From: 24 March 2024To: 3 April 2024
Unit 7 Wellington Business Park New Lane Bradford BD4 8AL England
From: 31 August 2021To: 24 March 2024
7 New Lane Bradford BD4 8AL England
From: 16 September 2020To: 31 August 2021
Unit 1 New Lane Bradford BD4 8AL England
From: 6 May 2020To: 16 September 2020
41 Baghill Road Tingley Wakefield West Yorkshire WF3 1DF United Kingdom
From: 5 May 2020To: 6 May 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Joined
Nov 22
New Owner
Mar 23
Loan Secured
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUNTER, Amanda Louise

Active
New Lane, BradfordBD4 8AL
Born June 1986
Director
Appointed 05 May 2020

GUNTER, Simon Neil

Active
New Lane, BradfordBD4 8BX
Born September 1983
Director
Appointed 22 Oct 2022

BARSTOW, Michael Peter

Resigned
New Lane, BradfordBD4 8AL
Born November 1970
Director
Appointed 05 May 2020
Resigned 27 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Neil Gunter

Active
New Lane, BradfordBD4 8BX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr Michael Peter Barstow

Ceased
New Lane, BradfordBD4 8AL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 05 May 2020
Ceased 27 Aug 2021

Mrs Amanda Louise Gunter

Active
New Lane, BradfordBD4 8AL
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Incorporation Company
5 May 2020
NEWINCIncorporation