ASBCI

Register to unlock more data on OkredoRegister

ASBCI

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798152

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire HX1 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/04/2026
Director's details changed for Mr Garry Alistair Knox on 2026-03-31
dot icon04/03/2026
Appointment of Mr Nils David O'donoghue as a director on 2026-03-04
dot icon04/03/2026
Appointment of Elizabeth Ann Brandwood as a director on 2026-03-04
dot icon03/03/2026
Appointment of Mr Steven Mcdonald as a director on 2026-03-03
dot icon07/11/2025
Appointment of Dr Barbara Elisabeth Waters as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Paschal Jude Little as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of David Grant Mellett as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Ian Michael Morris as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Jane Elizabeth Pritchard as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Diane Waterhouse as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Nicholas Charles Worsnop as a director on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Angela Michelle Gaskell on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Simon Grant Platts on 2025-11-06
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Director's details changed for Mr Glyn Garbett on 2024-11-11
dot icon17/05/2024
Director's details changed for Mr Simon Grant Platts on 2024-05-13
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Director's details changed for Dr Alistair Knox on 2023-10-18
dot icon09/04/2024
Director's details changed for Margaret Mary Wilcock on 2024-03-31
dot icon08/04/2024
Director's details changed for Dr Julie Anne King on 2023-10-21
dot icon08/04/2024
Termination of appointment of Stephanie Ann Crossley Ingham as a secretary on 2024-03-31
dot icon27/10/2023
Director's details changed for Mr Simon Grant Platts on 2023-10-26
dot icon27/10/2023
Director's details changed for Mr David Grant Mellett on 2023-10-26
dot icon27/10/2023
Director's details changed for Mr Simon Grant Platts on 2023-10-26
dot icon27/10/2023
Director's details changed for Mr David Grant Mellett on 2023-10-26
dot icon30/05/2023
Appointment of Mrs Angela Michelle Gaskell as a director on 2023-05-26
dot icon26/05/2023
Appointment of Mr Glyn Garbett as a director on 2023-05-26
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Termination of appointment of Alan Cannon Jones as a director on 2023-03-22
dot icon27/03/2023
Termination of appointment of Christopher Michael Thierry as a director on 2023-03-22
dot icon23/11/2022
Director's details changed for Jane Elizabeth Pritchard on 2022-11-23
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Director's details changed for Mr Jonathan Wilson on 2022-03-28
dot icon24/03/2022
Director's details changed for Mr Garry Alistair Knox on 2022-03-24
dot icon24/03/2022
Director's details changed for Mrs Julie Anne King on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr Alan Cannon Jones on 2022-03-24
dot icon21/10/2021
Termination of appointment of Michael David Danby as a director on 2021-10-21
dot icon18/05/2021
Appointment of Mr Simon Grant Platts as a director on 2021-05-17
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr David Grant Mellett as a director on 2021-04-19
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/04/2021
Director's details changed for Mr Jonathan Wilson on 2021-03-30
dot icon07/04/2021
Director's details changed for Christopher Michael Thierry on 2021-03-30
dot icon07/04/2021
Director's details changed for Mrs Diane Waterhouse on 2021-03-30
dot icon07/04/2021
Director's details changed for Jane Elizabeth Pritchard on 2021-03-30
dot icon07/04/2021
Director's details changed for Mr Ian Michael Morris on 2021-03-30
dot icon07/04/2021
Director's details changed for Mr Paschal Jude Little on 2021-03-30
dot icon07/04/2021
Director's details changed for Dr Alistair Knox on 2021-03-30
dot icon07/04/2021
Director's details changed for Mrs Julie Anne King on 2021-03-30
dot icon07/04/2021
Director's details changed for Mr Alan Cannon Jones on 2021-03-30
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Director's details changed for Mr Garry Alistair Knox on 2020-04-06
dot icon08/04/2020
Registered office address changed from Croft Myl Lg1 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom to Croft Myl Lg1 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 2020-04-08
dot icon20/06/2019
Registered office address changed from Unit 5 25 Square Road Halifax West Yorkshire HX1 1QG to Croft Myl Lg1 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 2019-06-20
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Jane Elizabeth Pritchard on 2019-04-15
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/04/2019
Director's details changed for Jane Elizabeth Pritchard on 2019-04-09
dot icon12/04/2019
Director's details changed for Margaret Mary Wilcock on 2019-04-01
dot icon06/11/2018
Director's details changed for Mr Nicholas Charles Worsnop on 2018-10-09
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Appointment of Mr Paschal Jude Little as a director on 2018-03-20
dot icon24/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/04/2018
Director's details changed for Mrs Julie Anne King on 2018-04-09
dot icon16/04/2018
Director's details changed
dot icon16/04/2018
Director's details changed for Dr Alistair Knox on 2018-04-09
dot icon16/04/2018
Director's details changed for Mr Jonathan Wilson on 2018-04-09
dot icon14/04/2018
Director's details changed for Mr Garry Alistair Knox on 2018-04-14
dot icon14/04/2018
Director's details changed for Mr Garry Alistair Knox on 2018-04-14
dot icon14/04/2018
Director's details changed for Mr Garry Alistair Knox on 2018-04-09
dot icon14/04/2018
Director's details changed for Jane Elizabeth Pritchard on 2018-04-09
dot icon14/04/2018
Director's details changed for Christopher Michael Thierry on 2018-04-09
dot icon14/04/2018
Director's details changed for Mrs Diane Waterhouse on 2018-04-09
dot icon14/04/2018
Director's details changed for Margaret Mary Wilcock on 2018-04-09
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Termination of appointment of Paul Michael Smith as a director on 2016-06-01
dot icon05/07/2016
Appointment of Mr Garry Alistair Knox as a director on 2016-06-27
dot icon29/06/2016
Annual return made up to 2016-04-27 no member list
dot icon29/06/2016
Termination of appointment of Alexa Michele Aurore Besnard as a director on 2016-06-27
dot icon26/05/2016
Appointment of Mr Ian Michael Morris as a director on 2016-03-15
dot icon26/05/2016
Appointment of Mr Alan Cannon Jones as a director on 2016-03-15
dot icon26/05/2016
Director's details changed for Jane Elizabeth Pritchard on 2016-05-26
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2015
Appointment of Jane Elizabeth Pritchard as a director
dot icon09/06/2015
Termination of appointment of Lorraine Janet Smith as a director on 2015-03-25
dot icon15/05/2015
Annual return made up to 2015-04-27 no member list
dot icon14/05/2015
Termination of appointment of Lorraine Janet Smith as a director on 2015-03-25
dot icon14/05/2015
Termination of appointment of Jacqueline Julia Lewis as a director on 2014-08-01
dot icon30/04/2015
Appointment of Jane Elizabeth Pritchard as a director on 2015-03-25
dot icon30/04/2015
Appointment of Miss Alexa Michele Aurore Besnard as a director on 2015-03-25
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Appointment of Mr Nicholas Charles Worsnop as a director on 2014-11-01
dot icon12/01/2015
Appointment of Margaret Mary Wilcock as a director on 2014-12-01
dot icon03/11/2014
Termination of appointment of Michael Morse as a director on 2014-09-24
dot icon03/11/2014
Termination of appointment of Timothy Grice as a director on 2014-09-01
dot icon04/06/2014
Director's details changed for Mr Michaeh Morse on 2014-06-03
dot icon04/06/2014
Appointment of Mr Michaeh Morse as a director
dot icon03/06/2014
Director's details changed for Michel David Danby on 2014-06-03
dot icon30/05/2014
Annual return made up to 2014-04-27 no member list
dot icon29/05/2014
Appointment of Mrs Lorraine Janet Smith as a director
dot icon29/05/2014
Appointment of Mrs Julie Anne King as a director
dot icon29/05/2014
Appointment of Mrs Diane Waterhouse as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2013
Termination of appointment of Malcolm Ball as a director
dot icon01/05/2013
Annual return made up to 2013-04-27 no member list
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-27 no member list
dot icon10/02/2012
Termination of appointment of Ian Coupland as a director
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Michael David Danby as a director
dot icon24/05/2011
Appointment of Timothy Grice as a director
dot icon10/05/2011
Annual return made up to 2011-04-27 no member list
dot icon18/06/2010
Annual return made up to 2010-04-27 no member list
dot icon17/06/2010
Director's details changed for Malcolm Ball on 2010-04-01
dot icon17/06/2010
Director's details changed for Mr Paul Michael Smith on 2010-04-01
dot icon17/06/2010
Director's details changed for Mr Ian David Coupland on 2010-04-01
dot icon17/06/2010
Director's details changed for Dr Alistair Knox on 2010-04-01
dot icon17/06/2010
Director's details changed for Mr Jonathan Wilson on 2010-04-01
dot icon17/06/2010
Termination of appointment of Diane Waterhouse as a director
dot icon17/06/2010
Director's details changed for Mrs Jacqueline Julia Lewis on 2010-04-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/05/2009
Annual return made up to 27/04/09
dot icon29/05/2009
Director appointed mr paul michael smith
dot icon29/05/2009
Appointment terminated director robert morris
dot icon29/05/2009
Appointment terminated director henri bislick
dot icon29/05/2009
Director appointed dr alistair knox
dot icon29/05/2009
Appointment terminated director david hawkswell
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2008
Annual return made up to 27/04/08
dot icon08/05/2008
Director appointed mr robert william morris
dot icon08/05/2008
Director appointed mr jonathan wilson
dot icon08/05/2008
Director appointed mrs jacqueline julia lewis
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/10/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/05/2007
Annual return made up to 27/04/07
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Resolutions
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon27/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knox, Alistair, Dr
Director
20/06/2008 - Present
-
Morris, Ian Michael
Director
15/03/2016 - 06/11/2025
4
Danby, Michael David
Director
24/03/2011 - 21/10/2021
28
Coupland, Ian David
Director
27/04/2006 - 23/01/2012
9
Worsnop, Nicholas Charles
Director
01/11/2014 - 06/11/2025
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASBCI

ASBCI is an(a) Active company incorporated on 27/04/2006 with the registered office located at Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire HX1 2EQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASBCI?

toggle

ASBCI is currently Active. It was registered on 27/04/2006 .

Where is ASBCI located?

toggle

ASBCI is registered at Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire HX1 2EQ.

What does ASBCI do?

toggle

ASBCI operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASBCI?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.