ASKWITH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASKWITH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02065212

Incorporation date

17/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 East Parade, Harrogate HG1 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon14/04/2026
Registration of charge 020652120030, created on 2026-04-08
dot icon30/03/2026
Registration of charge 020652120029, created on 2026-03-26
dot icon26/03/2026
Registration of charge 020652120028, created on 2026-03-24
dot icon19/03/2026
Replacement Filing of Confirmation Statement dated 2016-08-06
dot icon21/02/2026
Change of details for Mr Robert Nicholas Jason Schofield as a person with significant control on 2026-02-20
dot icon11/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon11/07/2025
Registration of charge 020652120027, created on 2025-07-11
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/12/2024
Registration of charge 020652120025, created on 2024-12-13
dot icon18/12/2024
Registration of charge 020652120026, created on 2024-12-13
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/02/2023
Registration of charge 020652120024, created on 2023-02-14
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon01/08/2022
Registration of charge 020652120023, created on 2022-07-22
dot icon13/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/01/2020
Registration of charge 020652120022, created on 2020-01-14
dot icon15/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/11/2018
Registration of charge 020652120021, created on 2018-11-15
dot icon03/10/2018
Registration of charge 020652120020, created on 2018-09-28
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon20/03/2018
Accounts for a small company made up to 2017-07-31
dot icon20/12/2017
Registration of charge 020652120019, created on 2017-12-08
dot icon20/12/2017
Registration of charge 020652120018, created on 2017-12-08
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon28/07/2017
Registration of charge 020652120016, created on 2017-07-26
dot icon28/07/2017
Registration of charge 020652120017, created on 2017-07-26
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon08/03/2017
Registered office address changed from Regent Buildings Regent Street Leeds LS2 7QA to 17 East Parade Harrogate HG1 5LF on 2017-03-08
dot icon15/02/2017
Appointment of Miss Joanne Louise Cowburn as a secretary on 2017-02-14
dot icon15/02/2017
Termination of appointment of Robert Nicholas Jason Schofield as a secretary on 2017-02-14
dot icon10/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon17/06/2016
Satisfaction of charge 13 in full
dot icon17/06/2016
Satisfaction of charge 15 in full
dot icon17/06/2016
Satisfaction of charge 14 in full
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon09/07/2015
Notice of completion of voluntary arrangement
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2015
Notice of automatic end of Administration
dot icon20/02/2015
Administrator's progress report to 2015-01-15
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/11/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon22/10/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2014
Notice of extension of period of Administration
dot icon06/08/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/08/2014
Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 2014-08-06
dot icon03/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/03/2014
Administrator's progress report to 2014-02-13
dot icon12/11/2013
Result of meeting of creditors
dot icon08/10/2013
Statement of administrator's proposal
dot icon25/09/2013
Statement of affairs with form 2.14B
dot icon20/08/2013
Registered office address changed from Regent Buildings Regent Street Leeds West Yorkshire LS2 7QA on 2013-08-20
dot icon19/08/2013
Appointment of an administrator
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Resolutions
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Sarah Ruston as a director
dot icon13/01/2010
Termination of appointment of Jonathan Joyce as a director
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Robert Nicholas Jason Schofield on 2009-12-20
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Jonathan Marcus William Schofield on 2009-12-20
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/09/2009
Director appointed mr jonathan mark joyce
dot icon09/09/2009
Appointment terminated director rebecca bellan
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / rebecca bellan / 13/11/2008
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Director's change of particulars / sarah roston / 07/07/2008
dot icon28/08/2008
Memorandum and Articles of Association
dot icon28/08/2008
Memorandum and Articles of Association
dot icon28/08/2008
Resolutions
dot icon08/08/2008
Memorandum and Articles of Association
dot icon08/08/2008
Resolutions
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon15/07/2008
Director appointed jonathan marcus william schofield
dot icon14/07/2008
Director appointed sarah roston
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon12/06/2008
Return made up to 15/02/08; no change of members
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 15/02/07; full list of members
dot icon14/11/2006
Accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 15/02/06; full list of members
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Return made up to 15/02/05; full list of members
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 15/02/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 15/02/03; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon06/12/2001
Accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 15/02/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 15/02/00; full list of members
dot icon21/01/2000
Accounts made up to 1999-03-31
dot icon26/02/1999
Return made up to 15/02/99; no change of members
dot icon24/09/1998
Accounts made up to 1998-03-31
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/02/1998
Return made up to 15/02/98; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Return made up to 15/02/97; full list of members
dot icon04/11/1996
Accounts made up to 1996-03-31
dot icon23/02/1996
Return made up to 15/02/96; no change of members
dot icon10/10/1995
Accounts made up to 1995-03-31
dot icon15/03/1995
Return made up to 15/02/95; full list of members
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 15/02/94; no change of members
dot icon13/02/1994
Accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 15/02/93; no change of members
dot icon26/01/1993
Accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 15/02/92; full list of members
dot icon17/03/1992
Accounts made up to 1991-03-31
dot icon14/08/1991
Particulars of mortgage/charge
dot icon07/05/1991
Return made up to 15/02/91; no change of members
dot icon23/04/1991
Accounts made up to 1990-03-31
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Return made up to 15/02/90; full list of members
dot icon09/04/1990
Accounts made up to 1989-03-31
dot icon06/04/1990
Return made up to 14/03/89; full list of members
dot icon27/11/1989
Director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 4 princes square harrogate HG1 1LX
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1989
Declaration of satisfaction of mortgage/charge
dot icon15/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon03/11/1988
Return made up to 24/03/88; full list of members
dot icon11/10/1988
01/01/00 amend
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Registered office changed on 11/10/88 from: st. John's centre 110 albion street leeds LS2 8LA
dot icon11/10/1988
Accounts made up to 1987-12-31
dot icon11/10/1988
Accounting reference date extended from 31/12 to 31/03
dot icon27/09/1988
Particulars of mortgage/charge
dot icon17/06/1988
Declaration of satisfaction of mortgage/charge
dot icon19/11/1987
Certificate of change of name
dot icon22/06/1987
Registered office changed on 22/06/87 from: c/o grant thornton and co accountants leefield house cardigan road leeds 6
dot icon27/01/1987
Accounting reference date notified as 31/12
dot icon07/01/1987
Particulars of mortgage/charge
dot icon07/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Director resigned;new director appointed
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Registered office changed on 03/11/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon17/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.28M
-
0.00
583.96K
-
2022
3
8.33M
-
0.00
111.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Jonathan Marcus William
Director
11/07/2008 - Present
11
Joyce, Jonathan Mark
Director
31/08/2009 - 11/01/2010
25
Bellan, Rebecca
Director
13/03/2005 - 31/08/2009
5
Ruston, Sarah Leanne
Director
06/07/2008 - 11/01/2010
6
Cowburn, Joanne Louise
Secretary
13/02/2017 - Present
-

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 ASKWITH INVESTMENTS LIMITED

ASKWITH INVESTMENTS LIMITED is an(a) Active company incorporated on 17/10/1986 with the registered office located at 17 East Parade, Harrogate HG1 5LF. 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 ASKWITH INVESTMENTS LIMITED?

toggle

ASKWITH INVESTMENTS LIMITED is currently Active. It was registered on 17/10/1986 .

Where is ASKWITH INVESTMENTS LIMITED located?

toggle

ASKWITH INVESTMENTS LIMITED is registered at 17 East Parade, Harrogate HG1 5LF.

What does ASKWITH INVESTMENTS LIMITED do?

toggle

ASKWITH INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASKWITH INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 020652120030, created on 2026-04-08.