ASCRIBE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASCRIBE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204003

Incorporation date

12/08/2004

Size

Full

Contacts

Registered address

Registered address

Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Statement of capital on 2022-10-10
dot icon06/10/2022
Statement by Directors
dot icon06/10/2022
Solvency Statement dated 22/08/22
dot icon06/10/2022
Resolutions
dot icon04/10/2022
Application to strike the company off the register
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Statement by Directors
dot icon31/08/2022
Solvency Statement dated 22/08/22
dot icon31/08/2022
Resolutions
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon28/06/2021
Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon28/06/2021
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon28/06/2021
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon09/12/2019
Change of details for Scroll Bidco Limited as a person with significant control on 2019-11-30
dot icon03/12/2019
Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
dot icon02/12/2019
Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
dot icon02/12/2019
Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2019-12-02
dot icon04/09/2019
Appointment of Mr Paul Stewart as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Dean Anthony Barber as a director on 2019-08-30
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon24/10/2017
Appointment of Mrs Christine Benson as a secretary on 2017-10-20
dot icon24/10/2017
Termination of appointment of Simon Nicholas Waite as a secretary on 2017-10-20
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/05/2017
Appointment of Mr Dean Anthony Barber as a director on 2017-05-01
dot icon05/05/2017
Termination of appointment of Christopher Michael Kennedy Spencer as a director on 2017-04-30
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Termination of appointment of Caroline Louise Farbridge as a secretary on 2016-09-02
dot icon08/09/2016
Appointment of Mr Simon Nicholas Waite as a secretary on 2016-09-02
dot icon01/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/10/2015
Termination of appointment of Christina Tamblyn as a director on 2015-10-14
dot icon25/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 2015-01-07
dot icon03/11/2014
Termination of appointment of Mandy Joanne Mottram as a secretary on 2014-10-03
dot icon03/11/2014
Termination of appointment of Mandy Joanne Mottram as a secretary on 2014-10-03
dot icon03/11/2014
Appointment of Ms Caroline Louise Farbridge as a secretary on 2014-10-03
dot icon03/11/2014
Termination of appointment of Anthony Stephen Critchlow as a director on 2014-10-03
dot icon03/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon24/01/2014
Appointment of Ms Christina Tamblyn as a director
dot icon24/01/2014
Termination of appointment of Nicholas Townend as a director
dot icon24/10/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
dot icon17/10/2013
Satisfaction of charge 5 in full
dot icon17/10/2013
Satisfaction of charge 4 in full
dot icon17/10/2013
Satisfaction of charge 3 in full
dot icon17/10/2013
Satisfaction of charge 1 in full
dot icon17/10/2013
Satisfaction of charge 2 in full
dot icon03/10/2013
Appointment of Mr Peter John Southby as a director
dot icon03/10/2013
Appointment of Mr Christopher Michael Kennedy Spencer as a director
dot icon03/10/2013
Termination of appointment of Christopher Dickson as a director
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-07-01
dot icon15/10/2012
Appointment of Mr Nicholas Adam Townend as a director
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Jeremy Lee as a director
dot icon29/03/2012
Full accounts made up to 2011-07-03
dot icon20/02/2012
Termination of appointment of Jeremy Lee as a secretary
dot icon20/02/2012
Appointment of Mrs Mandy Joanne Mottram as a secretary
dot icon26/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon08/04/2009
Memorandum and Articles of Association
dot icon08/04/2009
Resolutions
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2009
Resolutions
dot icon20/02/2009
Application for reregistration from PLC to private
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Certificate of re-registration from Public Limited Company to Private
dot icon20/02/2009
Re-registration of Memorandum and Articles
dot icon20/02/2009
Certificate of change of name
dot icon30/01/2009
Appointment terminated director ian priestner
dot icon30/01/2009
Appointment terminated director david hughes
dot icon09/01/2009
Resolutions
dot icon05/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon27/10/2008
Return made up to 12/08/08; bulk list available separately
dot icon17/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon09/11/2007
Ad 22/10/07--------- £ si [email protected]=10439 £ ic 1163345/1173784
dot icon23/10/2007
Return made up to 12/08/07; bulk list available separately
dot icon22/07/2007
New director appointed
dot icon02/06/2007
Auditor's resignation
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 02/01/07--------- £ si [email protected]=641 £ ic 1142449/1143090
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Ad 18/12/06--------- £ si [email protected]=669 £ ic 1141780/1142449
dot icon03/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 12/08/06; bulk list available separately
dot icon24/10/2006
Ad 10/05/06--------- £ si [email protected]=38045 £ ic 1103303/1141348
dot icon17/08/2006
Director resigned
dot icon13/07/2006
Statement of affairs
dot icon13/07/2006
Ad 29/06/06--------- £ si [email protected]=33266 £ ic 1070037/1103303
dot icon27/05/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon22/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon11/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon22/09/2005
Return made up to 12/08/05; bulk list available separately
dot icon20/07/2005
Statement of affairs
dot icon05/07/2005
Statement of affairs
dot icon05/07/2005
Ad 17/06/05--------- £ si [email protected]=837 £ ic 491420/492257
dot icon30/06/2005
Ad 20/05/05--------- £ si [email protected]=34782 £ ic 456638/491420
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon24/03/2005
Ad 17/12/04--------- £ si [email protected]=277777 £ ic 178861/456638
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
£ nc 4150000/1400000 17/12/04
dot icon14/01/2005
£ ic 2928861/178861 18/12/04 £ sr [email protected]=2750000
dot icon22/12/2004
Prospectus
dot icon21/12/2004
Ad 23/11/04--------- £ si 150000@1=150000 £ ic 2778861/2928861
dot icon14/12/2004
Statement of affairs
dot icon14/12/2004
Ad 23/11/04--------- £ si [email protected]=535196 £ ic 2243665/2778861
dot icon14/12/2004
Ad 23/11/04--------- £ si [email protected]=93564 £ ic 2150101/2243665
dot icon14/12/2004
Ad 23/11/04--------- £ si [email protected]=100 £ ic 2150001/2150101
dot icon14/12/2004
Ad 23/11/04--------- £ si 2150000@1=2150000 £ ic 1/2150001
dot icon14/12/2004
Nc inc already adjusted 23/11/04
dot icon07/12/2004
New director appointed
dot icon03/12/2004
S-div 23/11/04
dot icon30/11/2004
Nc inc already adjusted 23/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon30/11/2004
Registered office changed on 30/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon25/11/2004
Certificate of re-registration from Private to Public Limited Company
dot icon25/11/2004
Auditor's report
dot icon25/11/2004
Balance Sheet
dot icon25/11/2004
Auditor's statement
dot icon25/11/2004
Re-registration of Memorandum and Articles
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Declaration on reregistration from private to PLC
dot icon25/11/2004
Application for reregistration from private to PLC
dot icon19/11/2004
Certificate of change of name
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
12/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchlow, Anthony Stephen
Director
23/11/2004 - 03/10/2014
60

Persons with Significant Control

0

No PSC data available.

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 ASCRIBE HOLDINGS LIMITED

ASCRIBE HOLDINGS LIMITED is an(a) Active company incorporated on 12/08/2004 with the registered office located at Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BA. There is currently no 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 ASCRIBE HOLDINGS LIMITED?

toggle

ASCRIBE HOLDINGS LIMITED is currently Active. It was registered on 12/08/2004 .

Where is ASCRIBE HOLDINGS LIMITED located?

toggle

ASCRIBE HOLDINGS LIMITED is registered at Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BA.

What does ASCRIBE HOLDINGS LIMITED do?

toggle

ASCRIBE HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASCRIBE HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2022: Voluntary strike-off action has been suspended.