ASCOT ALES LIMITED

Register to unlock more data on OkredoRegister

ASCOT ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06059203

Incorporation date

19/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon01/12/2025
Registered office address changed from C/O Begbies Traynor(Central)Llp 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Statement of affairs
dot icon24/11/2025
Registered office address changed from Unit 4 Lawrence Way Camberley Surrey GU15 3DL England to C/O Begbies Traynor(Central)Llp 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-11-24
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon23/01/2025
Withdrawal of a person with significant control statement on 2025-01-23
dot icon23/01/2025
Notification of Christopher Davies as a person with significant control on 2024-01-19
dot icon23/01/2025
Notification of a person with significant control statement
dot icon23/01/2025
Withdrawal of a person with significant control statement on 2025-01-23
dot icon21/01/2025
Director's details changed for Mr Christopher Davies on 2025-01-08
dot icon21/01/2025
Director's details changed for Mr Christopher Davies on 2025-01-08
dot icon31/10/2024
Micro company accounts made up to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon13/02/2024
Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Unit 4 Lawrence Way Camberley Surrey GU15 3DL on 2024-02-13
dot icon03/07/2023
Termination of appointment of Stephen James Wells as a director on 2023-07-03
dot icon15/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/03/2023
Confirmation statement made on 2023-01-19 with updates
dot icon04/04/2022
Director's details changed for Mr Stephen James Wells on 2022-04-04
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon05/02/2022
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05
dot icon14/09/2021
Second filing for the appointment of Mr Christopher Davies as a director
dot icon30/03/2021
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2021-03-30
dot icon04/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon03/03/2021
Statement of capital following an allotment of shares on 2020-05-15
dot icon23/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/06/2019
Termination of appointment of Michael John Neame as a director on 2019-06-26
dot icon27/05/2019
Termination of appointment of Timothy Steven Bittleston as a director on 2019-05-16
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon08/04/2019
Resolutions
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/02/2019
Notification of a person with significant control statement
dot icon09/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon22/08/2018
Appointment of Mr Stephen Wells as a director on 2018-08-22
dot icon26/04/2018
Micro company accounts made up to 2017-06-30
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon14/03/2018
Sub-division of shares on 2018-02-11
dot icon14/03/2018
Change of share class name or designation
dot icon13/03/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon11/12/2017
Sub-division of shares on 2017-11-28
dot icon07/12/2017
Resolutions
dot icon13/11/2017
Resolutions
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon16/10/2017
Appointment of Mr Timothy Steven Bittleston as a director on 2017-09-26
dot icon14/07/2017
Cessation of Christopher Frederick Gill as a person with significant control on 2017-04-24
dot icon14/07/2017
Termination of appointment of Michaela Rose Neame as a director on 2017-07-07
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon27/04/2017
Appointment of Miss Michaela Rose Neame as a director on 2017-04-24
dot icon27/04/2017
Appointment of Mr Christopher Davies as a director on 2017-04-24
dot icon27/04/2017
Appointment of Mr Michael John Neame as a director on 2017-04-24
dot icon27/04/2017
Termination of appointment of Suzanne Marie Gill as a director on 2017-04-24
dot icon27/04/2017
Termination of appointment of Christopher Frederick Gill as a director on 2017-04-24
dot icon27/04/2017
Termination of appointment of Suzanne Marie Gill as a secretary on 2017-04-24
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mrs Suzanne Marie Gill on 2013-01-20
dot icon21/01/2014
Director's details changed for Mr Christopher Frederick Gill on 2013-01-20
dot icon21/01/2014
Secretary's details changed for Mrs Suzanne Marie Gill on 2013-01-20
dot icon04/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/12/2012
Director's details changed for Mrs Suzanne Marie Gill on 2012-01-20
dot icon02/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/04/2012
Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 2012-04-02
dot icon06/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/09/2010
Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 2010-09-22
dot icon08/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon08/02/2010
Director's details changed for Christopher Frederick Gill on 2010-02-08
dot icon08/02/2010
Director's details changed for Mrs Suzanne Marie Gill on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Suzanne Marie Gill on 2010-02-08
dot icon02/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2009
Return made up to 19/01/09; full list of members
dot icon03/12/2008
Return made up to 19/01/08; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/10/2008
Secretary appointed suzanne marie gill
dot icon09/09/2008
Appointment terminate, director and secretary bettina farrell logged form
dot icon03/09/2008
Appointment terminated director gerald farrell
dot icon03/09/2008
Director appointed christopher frederick gill
dot icon03/09/2008
Director appointed suzanne marie gill
dot icon05/06/2008
Accounting reference date extended from 31/01/2008 to 30/06/2008
dot icon10/03/2008
Registered office changed on 10/03/2008 from, 4 montpelier street, no 350, london, SW7 1EE
dot icon19/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
132.42K
-
0.00
102.06K
-
2022
20
48.81K
-
0.00
10.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen James Wells
Director
22/08/2018 - 03/07/2023
12
Bittleston, Timothy Steven
Director
26/09/2017 - 16/05/2019
36
Neame, Michael John
Director
24/04/2017 - 26/06/2019
10
Gill, Christopher Frederick
Director
01/12/2007 - 24/04/2017
-
Neame, Michaela Rose
Director
24/04/2017 - 07/07/2017
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT ALES LIMITED

ASCOT ALES LIMITED is an(a) Liquidation company incorporated on 19/01/2007 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT ALES LIMITED?

toggle

ASCOT ALES LIMITED is currently Liquidation. It was registered on 19/01/2007 .

Where is ASCOT ALES LIMITED located?

toggle

ASCOT ALES LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does ASCOT ALES LIMITED do?

toggle

ASCOT ALES LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for ASCOT ALES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from C/O Begbies Traynor(Central)Llp 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01.