Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Analytical Scientific Hardware Instruments Limited
Analytical Scientific Hardware Instruments Limited is an active company incorporated on 5 July 1996 with the registered office located in Macclesfield, Cheshire. Analytical Scientific Hardware Instruments Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03221246
Private limited company
Age
29 years
Incorporated
5 July 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Analytical Scientific Hardware Instruments Limited
Contact
Update Details
Address
5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Same address for the past
27 years
Companies in SK11 0LR
Telephone
01625616431
Email
Available in Endole App
Website
Ati-ltd.co.uk
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
2
Mrs Helen Nicola Mohammed
Director • Secretary • PSC • Operations Director • British • Lives in England • Born in Mar 1965
Mrs Paula Jane Morten
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1967
Michael Thomas Richardson
Director • Engineer • British • Lives in UK • Born in Mar 1940
Patricia Richardson
Director • Administrator • British • Lives in UK • Born in May 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Analytical Technology International Limited
Mrs Helen Nicola Mohammed, Mrs Paula Jane Morten, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£811.81K
Decreased by £253.06K (-24%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.88M
Decreased by £112.95K (-4%)
Total Liabilities
-£206.01K
Increased by £3.34K (+2%)
Net Assets
£2.67M
Decreased by £116.29K (-4%)
Debt Ratio (%)
7%
Increased by 0.38% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Mrs Paula Jane Morten (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mrs Helen Nicola Mohammed (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
5 Months Ago on 5 Jun 2025
Mrs Patricia Richardson Details Changed
6 Months Ago on 15 Apr 2025
Michael Thomas Richardson Details Changed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 21 Jun 2023
Get Alerts
Get Credit Report
Discover Analytical Scientific Hardware Instruments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 July 2025 with no updates
Submitted on 10 Jul 2025
Change of details for Mrs Helen Nicola Mohammed as a person with significant control on 1 July 2025
Submitted on 8 Jul 2025
Change of details for Mrs Paula Jane Morten as a person with significant control on 1 July 2025
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 5 Jun 2025
Director's details changed for Mrs Patricia Richardson on 15 April 2025
Submitted on 22 Apr 2025
Director's details changed for Michael Thomas Richardson on 15 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 3 July 2024 with no updates
Submitted on 15 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 21 May 2024
Confirmation statement made on 3 July 2023 with no updates
Submitted on 27 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 21 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs