ASHER SWIMPOOL CENTRE LIMITED

Register to unlock more data on OkredoRegister

ASHER SWIMPOOL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01512014

Incorporation date

12/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lincoln Road, Fulbeck, Grantham, Lincolnshire NG32 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon11/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon10/08/2023
Cancellation of shares. Statement of capital on 2023-07-05
dot icon10/08/2023
Purchase of own shares.
dot icon31/07/2023
Purchase of own shares.
dot icon24/07/2023
Cessation of Andrew Neil Asher as a person with significant control on 2023-07-05
dot icon24/07/2023
Change of details for Ms Claire Helen Asher as a person with significant control on 2023-07-05
dot icon24/07/2023
Notification of John Epton as a person with significant control on 2023-07-05
dot icon24/07/2023
Termination of appointment of Andrew Neil Asher as a director on 2023-07-05
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-11
dot icon22/03/2023
Purchase of own shares.
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Cancellation of shares. Statement of capital on 2017-07-11
dot icon08/08/2017
Purchase of own shares.
dot icon13/07/2017
Cessation of John Fairholm Asher as a person with significant control on 2017-07-11
dot icon13/07/2017
Cessation of Brenda Asher as a person with significant control on 2017-07-11
dot icon13/07/2017
Notification of Andrew Neil Asher as a person with significant control on 2017-07-11
dot icon13/07/2017
Notification of Claire Helen Asher as a person with significant control on 2017-07-11
dot icon13/07/2017
Termination of appointment of John Fairholm Asher as a director on 2017-07-11
dot icon13/07/2017
Termination of appointment of Brenda Asher as a director on 2017-07-11
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/08/2014
Director's details changed for Andrew Neil Asher on 2014-08-01
dot icon31/03/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Director's details changed for Andrew Neil Asher on 2013-12-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Register(s) moved to registered inspection location
dot icon06/11/2010
Register inspection address has been changed
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon04/08/2006
Ad 01/07/06--------- £ si 1000@1=1000 £ ic 20000/21000
dot icon04/08/2006
£ nc 20000/100000 17/07/06
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon11/10/2004
New director appointed
dot icon11/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon25/11/2003
Resolutions
dot icon26/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon20/02/2002
Secretary's particulars changed;director's particulars changed
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/01/2002
Return made up to 17/12/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-09-30
dot icon15/02/2001
New director appointed
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-09-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon11/01/1998
New director appointed
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon16/12/1996
Full accounts made up to 1996-09-30
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Full accounts made up to 1995-09-30
dot icon22/12/1995
Ad 30/09/95--------- £ si 15000@1=15000 £ ic 4500/19500
dot icon22/12/1995
Nc inc already adjusted 30/09/95
dot icon22/12/1995
Resolutions
dot icon18/05/1995
Full accounts made up to 1994-09-30
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon17/04/1994
Director's particulars changed
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon18/10/1993
Full accounts made up to 1992-09-30
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon18/12/1992
Return made up to 31/12/92; no change of members
dot icon18/11/1992
Registered office changed on 18/11/92 from: fulbeck gardens fulbeck grantham lincs
dot icon28/01/1992
Full accounts made up to 1991-09-30
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Full accounts made up to 1990-09-30
dot icon16/02/1990
Full accounts made up to 1989-09-30
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Particulars of mortgage/charge
dot icon04/02/1989
Full accounts made up to 1988-09-30
dot icon21/10/1988
Return made up to 31/08/88; full list of members
dot icon09/06/1988
Particulars of mortgage/charge
dot icon19/01/1988
Full accounts made up to 1987-09-30
dot icon04/08/1987
Return made up to 23/06/87; full list of members
dot icon16/07/1987
Accounts made up to 1987-06-16
dot icon27/11/1986
Full accounts made up to 1985-09-30
dot icon16/08/1986
Return made up to 11/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-45.41 % *

* during past year

Cash in Bank

£247,565.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
601.58K
-
0.00
585.63K
-
2022
11
685.98K
-
0.00
453.46K
-
2023
12
363.43K
-
0.00
247.57K
-
2023
12
363.43K
-
0.00
247.57K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

363.43K £Descended-47.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.57K £Descended-45.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asher, Claire Helen
Director
06/01/1998 - Present
1
Epton, John
Director
01/10/2004 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHER SWIMPOOL CENTRE LIMITED

ASHER SWIMPOOL CENTRE LIMITED is an(a) Active company incorporated on 12/08/1980 with the registered office located at Lincoln Road, Fulbeck, Grantham, Lincolnshire NG32 3JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHER SWIMPOOL CENTRE LIMITED?

toggle

ASHER SWIMPOOL CENTRE LIMITED is currently Active. It was registered on 12/08/1980 .

Where is ASHER SWIMPOOL CENTRE LIMITED located?

toggle

ASHER SWIMPOOL CENTRE LIMITED is registered at Lincoln Road, Fulbeck, Grantham, Lincolnshire NG32 3JW.

What does ASHER SWIMPOOL CENTRE LIMITED do?

toggle

ASHER SWIMPOOL CENTRE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ASHER SWIMPOOL CENTRE LIMITED have?

toggle

ASHER SWIMPOOL CENTRE LIMITED had 12 employees in 2023.

What is the latest filing for ASHER SWIMPOOL CENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with updates.