ASKWITH LIMITED

Register to unlock more data on OkredoRegister

ASKWITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712193

Incorporation date

11/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage, Askwith, Otley LS21 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Registered office address changed from First Floor 35 Brook Street Ilkley W Yorks LS29 8AG to Third Floor Queensberry House Old Burlington Street London W1S 3AE on 2024-05-20
dot icon20/05/2024
Registered office address changed from Third Floor Queensberry House Old Burlington Street London W1S 3AE England to The Old Vicarage Askwith Otley LS21 2HX on 2024-05-20
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Change of details for Mr Andrew Duncan as a person with significant control on 2023-10-23
dot icon30/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon05/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Judith Helen Duncan on 2010-02-11
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 11/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from opus 49 high street henley in arden solihull west midlands BG5 5AA
dot icon15/05/2008
Return made up to 11/02/08; full list of members
dot icon19/02/2008
Resolutions
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon21/04/2007
Return made up to 11/02/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/06/2006
Return made up to 11/02/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/02/2005
Return made up to 11/02/05; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/02/2004
Return made up to 11/02/04; full list of members
dot icon11/09/2003
Accounting reference date extended from 05/04/03 to 30/09/03
dot icon07/02/2003
Return made up to 11/02/03; full list of members
dot icon03/10/2002
Accounts for a dormant company made up to 2002-04-05
dot icon10/08/2002
Registered office changed on 10/08/02 from: the old vicarage askwith otley north yorkshire LS21 2HX
dot icon25/02/2002
Return made up to 11/02/02; full list of members
dot icon12/02/2002
Accounts for a dormant company made up to 2001-04-05
dot icon11/12/2001
Return made up to 11/02/01; full list of members
dot icon09/11/2001
Certificate of change of name
dot icon09/11/2001
Registered office changed on 09/11/01 from: bankfield house,16 derry hill menston ilkley west yorkshire LS29 6NF
dot icon31/10/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon11/07/2000
Return made up to 11/02/00; full list of members
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Accounts for a dormant company made up to 2000-04-05
dot icon06/09/1999
Memorandum and Articles of Association
dot icon17/08/1999
Certificate of change of name
dot icon10/08/1999
Resolutions
dot icon20/07/1999
Ad 29/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
dot icon20/07/1999
Accounting reference date extended from 29/02/00 to 05/04/00
dot icon11/02/1999
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
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Andrew John
Director
29/06/1999 - Present
46
EVERSECRETARY LIMITED
Corporate Secretary
10/02/1999 - 28/06/1999
953
EVERDIRECTOR LIMITED
Corporate Director
10/02/1999 - 28/06/1999
433
Duncan, Judith Helen
Director
29/06/1999 - Present
8
Duncan, Judith Helen
Secretary
28/06/1999 - Present
1

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 LIMITED

ASKWITH LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at The Old Vicarage, Askwith, Otley LS21 2HX. There are currently 3 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 LIMITED?

toggle

ASKWITH LIMITED is currently Active. It was registered on 11/02/1999 .

Where is ASKWITH LIMITED located?

toggle

ASKWITH LIMITED is registered at The Old Vicarage, Askwith, Otley LS21 2HX.

What does ASKWITH LIMITED do?

toggle

ASKWITH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASKWITH LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with no updates.