ASCONA GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

ASCONA GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11365515

Incorporation date

16/05/2018

Size

Group

Contacts

Registered address

Registered address

Unit 12 Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock, Pembrokeshire SA72 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2018)
dot icon06/03/2026
Appointment of Mr David Paul Beckett as a director on 2026-03-02
dot icon03/12/2025
Satisfaction of charge 113655150007 in full
dot icon03/12/2025
Satisfaction of charge 113655150006 in full
dot icon21/11/2025
Registration of charge 113655150009, created on 2025-11-19
dot icon19/11/2025
Registration of charge 113655150008, created on 2025-11-19
dot icon07/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/10/2025
Registration of charge 113655150007, created on 2025-10-08
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon07/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Resolutions
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/11/2024
Statement by Directors
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Solvency Statement dated 12/11/24
dot icon19/11/2024
Statement of capital on 2024-11-19
dot icon24/10/2024
Statement of capital on 2024-10-16
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Satisfaction of charge 113655150005 in full
dot icon17/10/2024
Registration of charge 113655150006, created on 2024-10-16
dot icon16/10/2024
Termination of appointment of Jonathan George Redman as a director on 2024-10-16
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon10/05/2024
Appointment of Mr Colin James Graves as a director on 2024-04-01
dot icon08/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/03/2023
Termination of appointment of Paul Anthony Evans as a director on 2023-03-13
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/09/2022
Termination of appointment of Richard John Webb as a director on 2022-04-01
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon27/07/2021
Director's details changed for Mr Shane David Higgon on 2021-05-15
dot icon27/07/2021
Director's details changed for Mr Richard John Webb on 2021-05-15
dot icon27/07/2021
Director's details changed for Mr Darren Charles Briggs on 2021-05-15
dot icon27/07/2021
Director's details changed for Mr Duncan Eric Morris on 2021-05-15
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon23/06/2021
Second filing of Confirmation Statement dated 2020-05-15
dot icon13/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon20/10/2020
Memorandum and Articles of Association
dot icon20/10/2020
Resolutions
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon07/10/2020
Appointment of Mr Jonathan George Redman as a director on 2020-09-28
dot icon07/10/2020
Change of details for Mr Darren Charles Briggs as a person with significant control on 2020-09-28
dot icon06/10/2020
Registration of charge 113655150005, created on 2020-09-28
dot icon30/09/2020
Satisfaction of charge 113655150004 in full
dot icon30/09/2020
Satisfaction of charge 113655150003 in full
dot icon28/09/2020
Appointment of Miss Catherine Angharad Macleod as a secretary on 2020-09-15
dot icon28/09/2020
Termination of appointment of Nia Ellis Davies as a secretary on 2020-09-15
dot icon28/08/2020
Satisfaction of charge 113655150001 in full
dot icon14/07/2020
Confirmation statement made on 2020-05-15 with updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr Richard John Webb as a director on 2019-12-04
dot icon20/12/2019
Appointment of Mr Paul Anthony Evans as a director on 2019-12-04
dot icon19/12/2019
Appointment of Mr Patrick Laurence Hudson as a director on 2019-12-04
dot icon19/12/2019
Appointment of Mrs Nia Ellis Davies as a secretary on 2019-12-04
dot icon16/12/2019
Registration of charge 113655150003, created on 2019-12-11
dot icon16/12/2019
Registration of charge 113655150004, created on 2019-12-11
dot icon12/12/2019
Satisfaction of charge 113655150002 in full
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon29/07/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-05-15 with updates
dot icon24/07/2019
Director's details changed for Mr Darren Charles Briggs on 2019-07-16
dot icon10/01/2019
Registration of charge 113655150002, created on 2019-01-02
dot icon21/11/2018
Resolutions
dot icon21/11/2018
Resolutions
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon20/11/2018
Sub-division of shares on 2018-08-29
dot icon16/10/2018
Appointment of Mr Alexander George Buchanan as a director on 2018-08-29
dot icon03/09/2018
Registration of charge 113655150001, created on 2018-08-29
dot icon09/08/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon03/08/2018
Appointment of Mr Shane David Higgon as a director on 2018-07-27
dot icon03/08/2018
Appointment of Mr Duncan Eric Morris as a director on 2018-07-27
dot icon16/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Jonathan
Director
28/09/2020 - 16/10/2024
21
Graves, Colin James
Director
01/04/2024 - Present
31
Hudson, Patrick Laurence
Director
04/12/2019 - Present
4
Evans, Paul Anthony
Director
04/12/2019 - 13/03/2023
10
Morris, Duncan Eric
Director
27/07/2018 - Present
20

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+
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 ASCONA GROUP HOLDINGS LTD

ASCONA GROUP HOLDINGS LTD is an(a) Active company incorporated on 16/05/2018 with the registered office located at Unit 12 Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN. There are currently 8 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 ASCONA GROUP HOLDINGS LTD?

toggle

ASCONA GROUP HOLDINGS LTD is currently Active. It was registered on 16/05/2018 .

Where is ASCONA GROUP HOLDINGS LTD located?

toggle

ASCONA GROUP HOLDINGS LTD is registered at Unit 12 Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN.

What does ASCONA GROUP HOLDINGS LTD do?

toggle

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

What is the latest filing for ASCONA GROUP HOLDINGS LTD?

toggle

The latest filing was on 06/03/2026: Appointment of Mr David Paul Beckett as a director on 2026-03-02.