Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASM AUTO RECYCLING LTD.
Company Information for

ASM AUTO RECYCLING LTD.

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
01721363
Private Limited Company
Active

Company Overview

About Asm Auto Recycling Ltd.
ASM AUTO RECYCLING LTD. was founded on 1983-05-09 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Asm Auto Recycling Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASM AUTO RECYCLING LTD.
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 01721363
Company ID Number 01721363
Date formed 1983-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASM AUTO RECYCLING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASM AUTO RECYCLING LTD.

Current Directors
Officer Role Date Appointed
PAUL MARTIN MCDONAGH
Company Secretary 2002-07-18
PAUL MARTIN MCDONAGH
Director 2002-02-15
PAUL VALENTINE MCDONALD
Director 2001-01-24
CHRIS JAMES MORGAN
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY MCDONAGH
Director 1998-08-01 2018-05-18
CHRIS MCDONAGH
Company Secretary 2001-01-24 2002-07-18
SYLVESTER CHRISTOPHER PATRICK MCDONAGH
Company Secretary 1998-09-23 2001-01-24
PAUL MARTIN MCDONAGH
Director 1998-08-01 2001-01-24
SYLVESTER CHRISTOPHER PATRICK MCDONAGH
Director 1991-06-08 2001-01-24
PATRICIA ANN MCDONAGH
Company Secretary 1991-06-08 1998-09-23
PATRICIA ANN MCDONAGH
Director 1991-06-08 1998-09-23
ROGER EDWARD COULSON
Director 1991-06-08 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN MCDONAGH MCDONAGH INVESTMENTS LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Active
PAUL MARTIN MCDONAGH TASMAR LIMITED Company Secretary 2004-10-04 CURRENT 2004-09-28 Active
PAUL MARTIN MCDONAGH AYLESBURY AUTO SALVAGE LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
PAUL MARTIN MCDONAGH ASM SKIP HIRE LIMITED Company Secretary 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH ASM WASTE SERVICES LIMITED Company Secretary 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH SMD PROPERTY MANAGEMENT LIMITED Company Secretary 1998-09-23 CURRENT 1995-05-26 Active
PAUL MARTIN MCDONAGH TOTTERNHOE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2011-07-01 Active
PAUL MARTIN MCDONAGH MCDONAGH INVESTMENTS LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
PAUL MARTIN MCDONAGH TASMAR LIMITED Director 2004-10-04 CURRENT 2004-09-28 Active
PAUL MARTIN MCDONAGH AYLESBURY AUTO SALVAGE LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
PAUL MARTIN MCDONAGH AYLESBURY SECONDARY METALS LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
PAUL MARTIN MCDONAGH ASM SKIP HIRE LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH ASM WASTE SERVICES LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH ASM METAL RECYCLING LTD. Director 2003-02-17 CURRENT 1967-12-08 Active
PAUL MARTIN MCDONAGH SMD PROPERTY MANAGEMENT LIMITED Director 2001-01-24 CURRENT 1995-05-26 Active
PAUL VALENTINE MCDONALD TOTTERNHOE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2011-07-01 Active
PAUL VALENTINE MCDONALD TOTTERNHOE METAL RECYCLING LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active
PAUL VALENTINE MCDONALD ASM SKIP HIRE LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL VALENTINE MCDONALD ASM WASTE SERVICES LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL VALENTINE MCDONALD AYLESBURY SKIP HIRE LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
PAUL VALENTINE MCDONALD ASM METAL RECYCLING LTD. Director 1992-01-30 CURRENT 1967-12-08 Active
CHRIS JAMES MORGAN NSA (VENTURES) LIMITED Director 2016-04-12 CURRENT 2001-10-04 Active
CHRIS JAMES MORGAN NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-25CH01Director's details changed for Paul Valentine Mcdonald on 2019-01-25
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY MCDONAGH
2018-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 23/06/2018
2018-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES MORGAN / 23/06/2018
2018-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCDONAGH / 23/06/2018
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 950
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-04PSC02Notification of Tasmar Limited as a person with significant control on 2016-04-06
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 950
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-03-06CH01Director's details changed for Paul Valentine Mcdonald on 2017-01-25
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 950
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Paul Martin Mcdonagh on 2015-11-21
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 950
2015-02-12AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 950
2014-01-30AR0130/01/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Christopher Anthony Mcdonagh on 2012-08-15
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-31AR0130/01/12 FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM WIMBORNE HOUSE 4 PUMP LANE HAYES MIDDX UB3 3NB
2011-11-15MISCSECTION 519
2011-07-06AR0108/06/11 NO CHANGES
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORGAN / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/06/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/06/2010
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-29AR0108/06/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-10363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-19363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-28CERTNMCOMPANY NAME CHANGED AYLESBURY AUTO SALVAGE LIMITED CERTIFICATE ISSUED ON 28/01/04
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-24363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-08-21288bSECRETARY RESIGNED
2002-08-21288aNEW SECRETARY APPOINTED
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2001-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/01
2001-06-20363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-12288bDIRECTOR RESIGNED
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-21363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-10-16288aNEW SECRETARY APPOINTED
1998-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-27288aNEW DIRECTOR APPOINTED
1998-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-07-31363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-11363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to ASM AUTO RECYCLING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASM AUTO RECYCLING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-08-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASM AUTO RECYCLING LTD.

Intangible Assets
Patents
We have not found any records of ASM AUTO RECYCLING LTD. registering or being granted any patents
Domain Names

ASM AUTO RECYCLING LTD. owns 6 domain names.

abandoned-cars.co.uk   aasauto.co.uk   car-salvage-auctions.co.uk   car-spare-parts.co.uk   car-dismantlers.co.uk   asm-autos.co.uk  

Trademarks
We have not found any records of ASM AUTO RECYCLING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASM AUTO RECYCLING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ASM AUTO RECYCLING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ASM AUTO RECYCLING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASM AUTO RECYCLING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASM AUTO RECYCLING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.