Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSET DEVELOPMENTS PLC
Company Information for

ASSET DEVELOPMENTS PLC

23A WORTHINGTON CRESCENT, POOLE, DORSET, BH14 8BW,
Company Registration Number
04521917
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Asset Developments Plc
ASSET DEVELOPMENTS PLC was founded on 2002-08-29 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Asset Developments Plc is a Public 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
ASSET DEVELOPMENTS PLC
 
Legal Registered Office
23A WORTHINGTON CRESCENT
POOLE
DORSET
BH14 8BW
Other companies in BH14
 
Filing Information
Company Number 04521917
Company ID Number 04521917
Date formed 2002-08-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2016
Account next due 28/02/2018
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2019-09-11 15:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET DEVELOPMENTS PLC
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.
Companies with same name ASSET DEVELOPMENTS PLC
The following companies were found which have the same name as ASSET DEVELOPMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSET DEVELOPMENTS UK LIMITED 20 EVERSLEY ROAD BEXHILL-ON-SEA TN40 1HE Active Company formed on the 2009-06-04
ASSET DEVELOPMENTS (AUST) PTY LTD VIC 3071 Active Company formed on the 1995-12-11
ASSET DEVELOPMENTS PTY LTD Active Company formed on the 2018-07-23

Company Officers of ASSET DEVELOPMENTS PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER BUTT
Company Secretary 2015-07-31
PAUL MATHER
Company Secretary 2015-12-16
CHRISTOPHER BUTT
Director 2015-07-31
COLIN JAMES FRANKLIN
Director 2016-11-10
PAUL MATHER
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BUTT
Company Secretary 2008-02-12 2015-05-01
CHRISTOPHER BUTT
Director 2010-08-30 2015-05-01
ANNE LILLIAN BUTT
Director 2010-10-01 2011-08-28
CLIVE THOMAS BUTT
Director 2010-04-14 2010-10-01
GLYN BURTON
Director 2009-01-17 2010-04-14
ANNE LILLIAN BUTT
Director 2002-08-29 2009-01-19
CLIVE BUTT
Director 2007-06-25 2008-02-19
ALISTAIR BUTT
Company Secretary 2002-08-29 2008-02-12
ALISTAIR BUTT
Director 2002-08-29 2008-02-12
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2002-08-29 2002-09-18
ENERGIZE DIRECTOR LIMITED
Nominated Director 2002-08-29 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES FRANKLIN GLOBAL LEASING MANAGEMENT LTD Director 2018-04-10 CURRENT 2018-04-10 Active
COLIN JAMES FRANKLIN INTRODATA EURO LTD Director 2018-04-07 CURRENT 2018-04-07 Active - Proposal to Strike off
COLIN JAMES FRANKLIN INTRODATA LTD Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
COLIN JAMES FRANKLIN INTRO JOINT TRANSPORT MANAGEMENT LTD Director 2017-04-12 CURRENT 2017-04-12 Active
COLIN JAMES FRANKLIN FIRST ASSET HOLDING LTD Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-06-26
COLIN JAMES FRANKLIN FRANKFORM MARKETING LTD Director 2014-12-01 CURRENT 2013-07-05 Active
COLIN JAMES FRANKLIN KJT INVESTMENTS LIMITED Director 2012-04-01 CURRENT 2009-09-09 Liquidation

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
2018-05-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-17GAZ1FIRST GAZETTE
2017-11-21DISS40DISS40 (DISS40(SOAD))
2017-11-18LATEST SOC18/11/17 STATEMENT OF CAPITAL;GBP 70000
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2017-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATHER
2017-10-03GAZ1FIRST GAZETTE
2017-03-14DISS40DISS40 (DISS40(SOAD))
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-14GAZ1FIRST GAZETTE
2016-11-23AP01DIRECTOR APPOINTED MR COLIN JAMES FRANKLIN
2016-11-23AP01DIRECTOR APPOINTED MR COLIN JAMES FRANKLIN
2016-11-16DISS40DISS40 (DISS40(SOAD))
2016-11-15GAZ1FIRST GAZETTE
2016-11-14AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-16CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-12-16AUDRAUDITORS' REPORT
2015-12-16AUDSAUDITORS' STATEMENT
2015-12-16RES02REREG PRI TO PLC; RES02 PASS DATE:14/12/2015
2015-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-12-16RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-12-16BSBALANCE SHEET
2015-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 70000
2015-10-06SH0131/07/15 STATEMENT OF CAPITAL GBP 70000
2015-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-06RES13COMPANY BUSINESS 31/07/2015
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06AP03SECRETARY APPOINTED CHRISTOPHER BUTT
2015-10-06AP01DIRECTOR APPOINTED CHRISTOPHER BUTT
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTT
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUTT
2015-07-23AP01DIRECTOR APPOINTED MR PAUL MATHER
2015-07-14AR0114/07/15 FULL LIST
2015-06-30AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-09AR0129/08/14 FULL LIST
2015-03-08AR0129/08/13 FULL LIST
2015-02-05AA31/08/13 TOTAL EXEMPTION SMALL
2015-02-05AR0129/08/12 FULL LIST
2015-02-04AA31/08/12 TOTAL EXEMPTION SMALL
2015-02-04AA31/08/11 TOTAL EXEMPTION SMALL
2015-02-04AA31/08/10 TOTAL EXEMPTION SMALL
2014-11-11DISS40DISS40 (DISS40(SOAD))
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-08AR0129/08/11 FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BUTT
2014-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER BUTT
2014-07-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 1054 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DS UNITED KINGDOM
2013-11-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-10GAZ1FIRST GAZETTE
2011-11-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-04GAZ1FIRST GAZETTE
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 1 HEATHER PARK DRIVE, WEMBLEY, MIDDLESEX, HA0 1SX, UNITED KINGDOM
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 2 OXFORD PLACE, LEEDS, WEST YORKSHIRE, LS1 3AX, UNITED KINGDOM
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-20LATEST SOC20/01/11 STATEMENT OF CAPITAL;GBP 300
2011-01-20AR0129/08/10 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MRS ANNE LILLIAN BUTT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BUTT
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, 1054 CHRISTCHURCH ROAD, BOURNEMOUTH, BH7 6DS, UNITED KINGDOM
2011-01-11GAZ1FIRST GAZETTE
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-10-06AA31/08/08 TOTAL EXEMPTION SMALL
2010-10-06AA31/08/09 TOTAL EXEMPTION SMALL
2010-09-21GAZ1FIRST GAZETTE
2010-04-17DISS40DISS40 (DISS40(SOAD))
2010-04-14AR0129/08/09 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED MR CLIVE THOMAS BUTT
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BURTON
2009-09-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-09-29GAZ1FIRST GAZETTE
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANNE BUTT
2009-02-17288aDIRECTOR APPOINTED GLYN BURTON
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, MERCURY HOUSE, 1 HEATHER PARK, DRIVE, WEMBLEY, MIDDLESEX, HA0 1SX
2008-11-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BUTT
2008-09-10363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-13363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-01-04363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: MERCURY HOUSE, 1 HEATHER PARK, DRIVE, WEMBLEY, MIDDLESEX, M2 4EG
2005-11-23363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-11-23353LOCATION OF REGISTER OF MEMBERS
2005-11-23190LOCATION OF DEBENTURE REGISTER
2005-01-10363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23DISS40STRIKE-OFF ACTION DISCONTINUED
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2004-03-09GAZ1FIRST GAZETTE
2002-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 73-75 PRINCESS STREET, ST PETER'S SQUARE, MANCHESTER, GTR MANCHESTER M2 4EG
2002-09-18288bSECRETARY RESIGNED
2002-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASSET DEVELOPMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Proposal to Strike Off2011-10-04
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-09-21
Proposal to Strike Off2009-09-29
Proposal to Strike Off2004-03-09
Fines / Sanctions
No fines or sanctions have been issued against ASSET DEVELOPMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2011-08-31
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 ASSET DEVELOPMENTS PLC

Intangible Assets
Patents
We have not found any records of ASSET DEVELOPMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET DEVELOPMENTS PLC
Trademarks
We have not found any records of ASSET DEVELOPMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSET DEVELOPMENTS PLC. 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 (68100 - Buying and selling of own real estate) as ASSET DEVELOPMENTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSET DEVELOPMENTS PLC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2010-09-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2009-09-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSET DEVELOPMENTS LIMITEDEvent Date2004-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET DEVELOPMENTS PLC 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 ASSET DEVELOPMENTS PLC 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.