ASCO GROUP LIMITED

Register to unlock more data on OkredoRegister

ASCO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853258

Incorporation date

18/11/2011

Size

Group

Contacts

Registered address

Registered address

Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk NR30 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon03/10/2025
Appointment of Runar Hatletvedt as a director on 2025-10-03
dot icon24/07/2025
Appointment of Mr Stephen Mitchell as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Fraser Gordon Stewart as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Allan Douglas Scott as a director on 2025-07-23
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/07/2024
Satisfaction of charge 078532580002 in full
dot icon04/07/2024
Registration of charge 078532580004, created on 2024-06-27
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Solvency Statement dated 04/01/24
dot icon04/01/2024
Statement by Directors
dot icon04/01/2024
Statement of capital on 2024-01-04
dot icon04/01/2024
Notification of Project Advance Bidco Limited as a person with significant control on 2023-12-22
dot icon04/01/2024
Cessation of Zander Midco Limited as a person with significant control on 2023-12-22
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Peter Ian France as a director on 2023-08-29
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Second filing for the appointment of Mr Antony Robert William Wright as a director
dot icon16/08/2023
Appointment of Mr Antony Robert William Wright as a director on 2023-08-07
dot icon16/08/2023
Registration of charge 078532580003, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 078532580001 in full
dot icon15/08/2023
Registration of charge 078532580002, created on 2023-08-11
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon11/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon24/12/2020
Termination of appointment of Richard Peter Hanson as a director on 2020-12-18
dot icon24/12/2020
Termination of appointment of John Gilbert Gemmell as a director on 2020-12-18
dot icon24/12/2020
Termination of appointment of Graeme Dominic Stening as a director on 2020-12-18
dot icon21/12/2020
Cessation of Doughty Hanson & Co V Limited as a person with significant control on 2020-12-18
dot icon21/12/2020
Cessation of Doughty Hanson & Co Managers Limited as a person with significant control on 2020-12-18
dot icon21/12/2020
Notification of Zander Midco Limited as a person with significant control on 2020-12-18
dot icon21/12/2020
Registration of charge 078532580001, created on 2020-12-18
dot icon01/07/2020
Termination of appointment of Stephen John Bucksey as a director on 2020-06-30
dot icon11/03/2020
Director's details changed for Mr Richard Peter Hanson on 2020-03-06
dot icon11/03/2020
Director's details changed for John Gilbert Gemmell on 2020-03-06
dot icon28/02/2020
Termination of appointment of John Joseph Leahy as a director on 2020-02-28
dot icon28/02/2020
Appointment of Mr Graeme Dominic Stening as a director on 2020-02-28
dot icon05/12/2019
Termination of appointment of Michael Straughen as a director on 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/12/2018
Appointment of Mr Richard Peter Hanson as a director on 2018-12-14
dot icon20/12/2018
Appointment of Mr John Joseph Leahy as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Peter Robert Kruppa as a director on 2018-12-12
dot icon20/12/2018
Termination of appointment of Michael Stephen Brown as a director on 2018-12-14
dot icon23/11/2018
Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon22/11/2018
Register(s) moved to registered office address Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX
dot icon02/10/2018
Appointment of Mr Peter Ian France as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Alan John Brown as a director on 2018-09-25
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2018
Notification of Doughty Hanson & Co Managers Limited as a person with significant control on 2016-04-06
dot icon10/07/2018
Notification of Doughty Hanson & Co V Limited as a person with significant control on 2016-04-06
dot icon09/07/2018
Withdrawal of a person with significant control statement on 2018-07-09
dot icon14/03/2018
Appointment of Mr Michael Stephen Brown as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Alessandro Baroni as a director on 2018-03-13
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr Stephen John Bucksey as a director on 2017-03-01
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Peter Robert Kruppa as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Michal Lech Lange as a director on 2016-05-03
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/11/2015
Secretary's details changed for Fraser Nicol Mcintyre on 2015-10-26
dot icon17/11/2015
Director's details changed for Mr Alan John Brown on 2015-10-26
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2015
Appointment of Michal Lech Lange as a director on 2015-07-15
dot icon12/08/2015
Appointment of Alessandro Baroni as a director on 2015-07-15
dot icon27/07/2015
Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
dot icon27/07/2015
Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
dot icon20/07/2015
Termination of appointment of Julian Charles Huxtable as a director on 2015-07-15
dot icon15/06/2015
Termination of appointment of Philos Carnio as a director on 2015-02-20
dot icon02/04/2015
Appointment of Mr Michael Straughen as a director on 2015-03-01
dot icon11/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/02/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon09/02/2015
Statement of capital following an allotment of shares on 2013-01-16
dot icon09/02/2015
Statement of capital following an allotment of shares on 2013-04-09
dot icon09/02/2015
Statement of capital following an allotment of shares on 2013-09-05
dot icon05/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-18
dot icon07/01/2015
Appointment of Mr Alan John Brown as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of William Macdonald Allan as a director on 2014-12-08
dot icon07/01/2015
Termination of appointment of Derek Smith as a director on 2014-12-04
dot icon28/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-08-29
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-08-08
dot icon15/01/2013
Registered office address changed from , 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 2013-01-15
dot icon20/12/2012
Certificate of change of name
dot icon20/12/2012
Change of name notice
dot icon13/12/2012
Appointment of Fraser Nicol Mcintyre as a secretary
dot icon13/12/2012
Appointment of Derek Smith as a director
dot icon13/12/2012
Appointment of William Macdonald Allan as a director
dot icon23/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon10/08/2012
Appointment of Philos Carnio as a director
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon23/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/02/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon30/12/2011
Termination of appointment of Graeme Stening as a director
dot icon30/12/2011
Termination of appointment of Stephen Marquardt as a director
dot icon30/12/2011
Termination of appointment of Richard Lund as a director
dot icon18/11/2011
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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael Stephen
Director
13/03/2018 - 14/12/2018
11
France, Peter Ian
Director
01/10/2018 - 29/08/2023
39
Mitchell, Stephen
Director
23/07/2025 - Present
5
Leahy, John Joseph
Director
14/12/2018 - 28/02/2020
15
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCO GROUP LIMITED

ASCO GROUP LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk NR30 3LX. There are currently 6 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 ASCO GROUP LIMITED?

toggle

ASCO GROUP LIMITED is currently Active. It was registered on 18/11/2011 .

Where is ASCO GROUP LIMITED located?

toggle

ASCO GROUP LIMITED is registered at Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk NR30 3LX.

What does ASCO GROUP LIMITED do?

toggle

ASCO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCO GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-18 with updates.