ASQUITH ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

ASQUITH ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938956

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Change of share class name or designation
dot icon02/09/2024
Particulars of variation of rights attached to shares
dot icon02/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Change of share class name or designation
dot icon02/09/2024
Change of share class name or designation
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Change of share class name or designation
dot icon02/09/2024
Change of share class name or designation
dot icon28/08/2024
Certificate of change of name
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/03/2024
Notification of Overnumerousness Ltd as a person with significant control on 2024-03-15
dot icon20/03/2024
Termination of appointment of Aimee Louise Asquith as a secretary on 2024-02-15
dot icon20/03/2024
Cessation of Daniel Bulman as a person with significant control on 2024-03-15
dot icon20/03/2024
Cessation of Christopher Dale Mattinson as a person with significant control on 2024-03-15
dot icon20/03/2024
Cessation of Jennifer Amy Springham as a person with significant control on 2024-03-15
dot icon20/11/2023
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon17/11/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon09/06/2023
Memorandum and Articles of Association
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Resolutions
dot icon08/06/2023
Particulars of variation of rights attached to shares
dot icon22/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/01/2022
Purchase of own shares.
dot icon10/01/2022
Purchase of own shares.
dot icon10/01/2022
Purchase of own shares.
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-11-25
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-11-25
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-11-25
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-11-25
dot icon09/01/2022
Purchase of own shares.
dot icon30/11/2021
Notification of Daniel Bulman as a person with significant control on 2021-11-25
dot icon30/11/2021
Notification of Christopher Dale Mattinson as a person with significant control on 2021-11-25
dot icon30/11/2021
Cessation of Jonathon Mark Asquith as a person with significant control on 2021-11-25
dot icon30/11/2021
Termination of appointment of Jonathon Mark Asquith as a director on 2021-11-25
dot icon30/11/2021
Notification of Jennifer Amy Springham as a person with significant control on 2021-11-25
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Director's details changed for Mr Jonathon Mark Asquith on 2020-06-08
dot icon21/10/2020
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2020-06-08
dot icon20/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon08/06/2020
Director's details changed for Mr Jonathon Mark Asquith on 2020-06-08
dot icon08/06/2020
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2020-06-08
dot icon17/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon04/10/2018
Change of share class name or designation
dot icon26/09/2018
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2017-11-16
dot icon26/09/2018
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2017-11-16
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon04/09/2018
Director's details changed for Mr Daniel Bulman on 2018-04-27
dot icon04/09/2018
Director's details changed for Miss Jennifer Amy Springham on 2018-08-30
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon22/11/2017
Satisfaction of charge 2 in full
dot icon16/11/2017
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2017-11-16
dot icon16/11/2017
Secretary's details changed for Mx Aimee Louise Asquith on 2017-11-16
dot icon10/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2017
Change of details for Mr Jonathon Mark Asquith as a person with significant control on 2017-04-13
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/05/2017
Director's details changed for Mr Jonathon Mark Asquith on 2017-04-13
dot icon20/05/2017
Secretary's details changed for Mx Aimee Louise Asquith on 2016-11-08
dot icon23/12/2016
Registration of charge 059389560005, created on 2016-12-20
dot icon06/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/07/2016
Registration of charge 059389560004, created on 2016-07-22
dot icon22/07/2016
Registration of charge 059389560003, created on 2016-07-21
dot icon08/07/2016
Change of share class name or designation
dot icon08/07/2016
Change of share class name or designation
dot icon08/07/2016
Change of share class name or designation
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon22/06/2016
Appointment of Mr Daniel Bulman as a director on 2016-06-20
dot icon21/06/2016
Appointment of Mr Christopher Dale Mattinson as a director on 2016-06-20
dot icon21/06/2016
Appointment of Miss Jennifer Amy Springham as a director on 2016-06-20
dot icon14/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon26/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/09/2010
Director's details changed for Jonathan Asquith on 2009-10-01
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/10/2008
Return made up to 18/09/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from, rowan house, west bank, scarborough, YO12 4DX
dot icon06/10/2008
Location of debenture register
dot icon09/10/2007
Return made up to 18/09/07; full list of members
dot icon09/10/2007
Director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Certificate of change of name
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Secretary resigned
dot icon18/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon-55.23 % *

* during past year

Cash in Bank

£177,940.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
485.82K
-
0.00
397.44K
-
2022
23
376.78K
-
0.00
177.94K
-
2022
23
376.78K
-
0.00
177.94K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

376.78K £Descended-22.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.94K £Descended-55.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
18/09/2006 - 18/09/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
18/09/2006 - 18/09/2006
15849
Miss Jennifer Amy Springham
Director
20/06/2016 - Present
3
Mattinson, Christopher Dale
Director
20/06/2016 - Present
12
Asquith, Aimee Louise, Mx
Secretary
18/09/2006 - 15/02/2024
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASQUITH ACCOUNTANTS LTD

ASQUITH ACCOUNTANTS LTD is an(a) Active company incorporated on 18/09/2006 with the registered office located at Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ASQUITH ACCOUNTANTS LTD?

toggle

ASQUITH ACCOUNTANTS LTD is currently Active. It was registered on 18/09/2006 .

Where is ASQUITH ACCOUNTANTS LTD located?

toggle

ASQUITH ACCOUNTANTS LTD is registered at Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DX.

What does ASQUITH ACCOUNTANTS LTD do?

toggle

ASQUITH ACCOUNTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASQUITH ACCOUNTANTS LTD have?

toggle

ASQUITH ACCOUNTANTS LTD had 23 employees in 2022.

What is the latest filing for ASQUITH ACCOUNTANTS LTD?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-18 with no updates.