ASKERN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASKERN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06532363

Incorporation date

12/03/2008

Size

Group

Contacts

Registered address

Registered address

28 Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract WF9 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/02/2023
Registration of charge 065323630001, created on 2023-02-15
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon02/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/11/2017
Change of details for Mr Ian Bruce Murray as a person with significant control on 2017-11-10
dot icon27/11/2017
Notification of Ian Bruce Murray as a person with significant control on 2016-04-06
dot icon10/11/2017
Registered office address changed from High Street Askern Near Doncaster South Yorkshire DN6 0AA to 28 Lidgate Crescent Langthwaite Business Park South Kirkby Pontefract WF9 3NR on 2017-11-10
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Mrs Margaret Murray as a director on 2016-06-13
dot icon31/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Duncan Murray on 2015-01-19
dot icon27/01/2015
Director's details changed for Mr Duncan Murray on 2015-01-19
dot icon06/10/2014
Termination of appointment of Lynda Morton as a secretary on 2014-09-30
dot icon03/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon13/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/01/2012
Secretary's details changed for Mrs Lynda Batty on 2012-01-10
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/12/2009
Accounts for a small company made up to 2009-03-31
dot icon03/04/2009
Return made up to 12/03/09; full list of members
dot icon21/01/2009
Secretary's change of particulars / lynda morton / 23/08/2008
dot icon10/11/2008
Appointment terminated director ian murray
dot icon18/09/2008
Appointment terminated secretary hsr secretarial services LIMITED
dot icon18/09/2008
Appointment terminated director david harris
dot icon18/09/2008
Director appointed ian bruce murray
dot icon18/09/2008
Secretary appointed lynda morton
dot icon18/09/2008
Director appointed duncan murray
dot icon10/04/2008
Appointment terminate, director ian bruce murray logged form
dot icon12/03/2008
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
09/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Duncan
Director
13/03/2008 - Present
18
Murray, Margaret
Director
13/06/2016 - Present
2
Batty, Lynda
Secretary
13/03/2008 - 30/09/2014
3
HSR SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/03/2008 - 13/03/2008
-
Harris, David Keith
Director
12/03/2008 - 13/03/2008
22

Persons with Significant Control

2
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 ASKERN HOLDINGS LIMITED

ASKERN HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at 28 Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract WF9 3NR. There are currently 2 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 ASKERN HOLDINGS LIMITED?

toggle

ASKERN HOLDINGS LIMITED is currently Active. It was registered on 12/03/2008 .

Where is ASKERN HOLDINGS LIMITED located?

toggle

ASKERN HOLDINGS LIMITED is registered at 28 Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract WF9 3NR.

What does ASKERN HOLDINGS LIMITED do?

toggle

ASKERN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASKERN HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.