ASQUITH COURT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASQUITH COURT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512315

Incorporation date

15/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Britannia House, 3-5 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1990)
dot icon31/07/2025
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31
dot icon31/07/2025
Change of details for Acorndrift Limited as a person with significant control on 2025-07-31
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/04/2025
Appointment of Mr John Francis Butler as a secretary on 2025-04-02
dot icon04/04/2025
Termination of appointment of Elizabeth Boland as a director on 2025-04-02
dot icon04/04/2025
Termination of appointment of Stephen Kramer as a secretary on 2025-04-02
dot icon04/04/2025
Termination of appointment of John Guy Casagrande as a director on 2025-04-02
dot icon04/04/2025
Termination of appointment of Rosamund Margaret Marshall as a director on 2025-04-02
dot icon04/04/2025
Appointment of Mr Philip John Smith as a director on 2025-04-02
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Change of details for Acorndrift Limited as a person with significant control on 2023-02-21
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/02/2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/05/2022
Appointment of Mr John Francis Butler as a director on 2022-05-02
dot icon20/05/2022
Termination of appointment of Gary Ryan Fee as a director on 2022-04-29
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon21/04/2020
Appointment of Mrs Rosamund Margaret Marshall as a director on 2020-04-16
dot icon20/04/2020
Appointment of Mr John Guy Casagrande as a director on 2020-04-16
dot icon20/04/2020
Appointment of Mr Gary Ryan Fee as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of James Walter Tugendhat as a director on 2020-04-13
dot icon20/04/2020
Termination of appointment of Dave Lissy as a director on 2020-04-13
dot icon20/04/2020
Termination of appointment of Stephen Dreier as a director on 2020-04-13
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon16/12/2017
Satisfaction of charge 5 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/07/2017
Notification of Acorndrift Limited as a person with significant control on 2017-06-07
dot icon07/03/2017
Auditor's resignation
dot icon22/12/2016
Termination of appointment of Andrew Terry Morris as a director on 2016-12-01
dot icon19/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon15/11/2016
Appointment of Mr Stephen Dreier as a director on 2016-11-10
dot icon15/11/2016
Appointment of Mr Dave Lissy as a director on 2016-11-10
dot icon15/11/2016
Appointment of Ms Elizabeth Boland as a director on 2016-11-10
dot icon14/11/2016
Appointment of Mr Stephen Kramer as a secretary on 2016-11-10
dot icon11/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon11/11/2016
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 2016-11-11
dot icon11/11/2016
Termination of appointment of Adam David Sage as a secretary on 2016-11-10
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/03/2016
Auditor's resignation
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-02-28
dot icon07/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon18/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-02-29
dot icon05/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/07/2012
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 2012-07-05
dot icon08/03/2012
Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 2012-03-08
dot icon14/11/2011
Termination of appointment of Adam Sage as a director
dot icon30/09/2011
Full accounts made up to 2011-02-28
dot icon12/09/2011
Appointment of Adam David Sage as a director
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2011
Appointment of Mr Adam David Sage as a secretary
dot icon28/10/2010
Full accounts made up to 2010-02-28
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Nicholas Yarrow as a director
dot icon12/03/2010
Termination of appointment of Nicholas Yarrow as a secretary
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon27/07/2009
Full accounts made up to 2008-02-29
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon18/12/2008
Appointment terminate, director russell mark ford logged form
dot icon02/12/2008
Appointment terminated director russell ford
dot icon26/06/2008
Return made up to 07/06/08; full list of members
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Secretary resigned
dot icon12/08/2007
Director resigned
dot icon09/08/2007
Group of companies' accounts made up to 2007-02-28
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon09/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Return made up to 07/06/07; no change of members
dot icon20/02/2007
Group of companies' accounts made up to 2006-02-28
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Resolutions
dot icon18/12/2006
Particulars of mortgage/charge
dot icon08/08/2006
Group of companies' accounts made up to 2005-02-28
dot icon10/07/2006
Director's particulars changed
dot icon14/06/2006
Return made up to 07/06/06; full list of members
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon23/06/2005
Return made up to 09/06/05; full list of members
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Resolutions
dot icon07/02/2005
Group of companies' accounts made up to 2004-02-29
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon28/07/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 15/06/04; full list of members
dot icon19/01/2004
New director appointed
dot icon03/11/2003
Group of companies' accounts made up to 2003-02-28
dot icon24/07/2003
Return made up to 15/06/03; full list of members
dot icon23/12/2002
Group of companies' accounts made up to 2002-02-28
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/10/2002
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon14/07/2002
Return made up to 15/06/02; full list of members
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon21/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Group of companies' accounts made up to 2001-08-31
dot icon17/07/2001
New director appointed
dot icon09/07/2001
Return made up to 15/06/01; full list of members
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Ad 09/05/01--------- £ si [email protected]=111 £ ic 12500/12611
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon04/05/2001
Full group accounts made up to 2000-08-31
dot icon07/03/2001
Registered office changed on 07/03/01 from: the old rectory horton road, horton slough berkshire SL3 9NU
dot icon04/07/2000
Full group accounts made up to 1999-08-31
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon14/11/1999
Full group accounts made up to 1998-08-31
dot icon28/07/1999
Registered office changed on 28/07/99 from: 4 kinsbourne court 96/100 luton road harpenden hertfordshire AL5 3BL
dot icon28/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon18/06/1999
Return made up to 15/06/99; no change of members
dot icon08/10/1998
Auditor's resignation
dot icon22/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Resolutions
dot icon29/06/1998
Return made up to 15/06/98; no change of members
dot icon29/05/1998
Full group accounts made up to 1997-08-31
dot icon01/07/1997
Full group accounts made up to 1996-08-31
dot icon22/06/1997
Registered office changed on 22/06/97 from: 33 the green southgate london N14 6EN
dot icon18/06/1997
Return made up to 15/06/97; full list of members
dot icon22/06/1996
Return made up to 15/06/96; change of members
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Ad 02/04/96--------- £ si [email protected]=1388 £ ic 11111/12499
dot icon07/05/1996
Ad 02/04/96--------- £ si [email protected]=1111 £ ic 10000/11111
dot icon29/03/1996
Full group accounts made up to 1995-08-31
dot icon21/06/1995
Return made up to 15/06/95; no change of members
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Director resigned
dot icon26/05/1995
New secretary appointed
dot icon26/05/1995
Secretary resigned
dot icon22/05/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Memorandum and Articles of Association
dot icon28/10/1994
Certificate of change of name
dot icon19/10/1994
Registered office changed on 19/10/94 from: 37 ixworth place london SW3 3QH
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Return made up to 15/06/94; full list of members
dot icon27/04/1994
Accounting reference date extended from 30/04 to 31/08
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Conve 07/01/94
dot icon07/02/1994
New director appointed
dot icon31/01/1994
Director resigned
dot icon28/01/1994
Memorandum and Articles of Association
dot icon13/12/1993
Full group accounts made up to 1993-04-30
dot icon24/06/1993
Return made up to 15/06/93; change of members
dot icon15/12/1992
Full group accounts made up to 1992-04-30
dot icon25/07/1992
Particulars of mortgage/charge
dot icon26/06/1992
Return made up to 15/06/92; full list of members
dot icon14/04/1992
Accounting reference date extended from 31/12 to 30/04
dot icon18/02/1992
Director's particulars changed
dot icon21/01/1992
Statement of affairs
dot icon21/01/1992
Ad 27/11/91--------- £ si [email protected]
dot icon21/01/1992
Ad 27/11/91--------- £ si [email protected]
dot icon17/01/1992
Memorandum and Articles of Association
dot icon14/01/1992
New director appointed
dot icon13/01/1992
S-div 26/11/91
dot icon23/12/1991
New director appointed
dot icon17/12/1991
Ad 27/11/91--------- £ si [email protected]=108235 £ ic 15/108250
dot icon17/12/1991
Nc inc already adjusted 27/11/91
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Ad 27/11/91--------- £ si [email protected]=75764 £ ic 114250/190014
dot icon17/12/1991
Ad 27/11/91--------- £ si [email protected]=6000 £ ic 108250/114250
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon11/12/1991
Certificate of change of name
dot icon04/12/1991
Ad 26/11/91--------- £ si 13@1=13 £ ic 2/15
dot icon11/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon11/10/1991
Resolutions
dot icon28/06/1991
Return made up to 15/06/91; full list of members
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New secretary appointed
dot icon16/05/1991
Secretary resigned
dot icon16/05/1991
Director resigned
dot icon16/05/1991
Registered office changed on 16/05/91 from: 150 aldersgate street london EC1A 4EJ
dot icon22/03/1991
Accounting reference date notified as 31/12
dot icon31/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1990
Memorandum and Articles of Association
dot icon17/10/1990
Registered office changed on 17/10/90 from: 2 baches street london N1 6UB
dot icon10/10/1990
Certificate of change of name
dot icon15/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botts, John Chester
Director
20/09/1994 - 09/05/2001
29
Rhodes, Phillip Baverstock
Director
08/06/2001 - 07/04/2006
29
Smith, Philip John
Director
02/04/2025 - Present
59
Boland, Elizabeth
Director
10/11/2016 - 02/04/2025
117
Casagrande, John Guy
Director
16/04/2020 - 02/04/2025
60

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 ASQUITH COURT HOLDINGS LIMITED

ASQUITH COURT HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/1990 with the registered office located at Britannia House, 3-5 Rushmills, Northampton NN4 7YB. 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 ASQUITH COURT HOLDINGS LIMITED?

toggle

ASQUITH COURT HOLDINGS LIMITED is currently Active. It was registered on 15/06/1990 .

Where is ASQUITH COURT HOLDINGS LIMITED located?

toggle

ASQUITH COURT HOLDINGS LIMITED is registered at Britannia House, 3-5 Rushmills, Northampton NN4 7YB.

What does ASQUITH COURT HOLDINGS LIMITED do?

toggle

ASQUITH COURT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASQUITH COURT HOLDINGS LIMITED?

toggle

The latest filing was on 31/07/2025: Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31.