ASQUITH COURT NURSERIES LIMITED

Register to unlock more data on OkredoRegister

ASQUITH COURT NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077271

Incorporation date

04/07/1995

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 04/07/1995)
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 Cheshire Plato Llp as a person with significant control on 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 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 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 icon04/04/2025
Termination of appointment of Stephen Kramer as a secretary on 2025-04-02
dot icon18/07/2024
Confirmation statement made on 2024-07-04 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 Cheshire Plato Llp as a person with significant control on 2023-02-21
dot icon14/07/2023
Confirmation statement made on 2023-07-04 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 icon19/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
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 icon16/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon21/04/2020
Appointment of Mrs Rosamund Margaret Marshall as a director on 2020-04-16
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 James Walter Tugendhat 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 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 icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon27/03/2018
Change of details for Cheshire Plato Llp as a person with significant control on 2018-03-23
dot icon02/01/2018
Satisfaction of charge 11 in full
dot icon16/12/2017
Satisfaction of charge 5 in full
dot icon16/12/2017
Satisfaction of charge 12 in full
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
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 icon11/11/2016
Appointment of Mr Dave Lissy as a director on 2016-11-10
dot icon11/11/2016
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
Appointment of Ms Elizabeth Boland as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Stephen Dreier as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Adam David Sage as a secretary on 2016-11-10
dot icon10/11/2016
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 2016-11-10
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon10/03/2016
Auditor's resignation
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon14/07/2015
Annual return made up to 2015-07-04 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 2014-07-04 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon05/07/2013
Annual return made up to 2013-07-04 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 2012-07-04 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 icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-02-28
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Appointment of Mr Adam David Sage as a secretary
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 icon14/07/2009
Return made up to 04/07/09; full list of members
dot icon18/12/2008
Appointment terminate, director russell mark ford logged form
dot icon04/12/2008
Appointment terminated director russell ford
dot icon08/08/2008
Return made up to 04/07/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon12/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon17/07/2007
Return made up to 04/07/07; full list of members
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 icon28/06/2007
Amended full accounts made up to 2007-02-28
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 04/07/06; full list of members; amend
dot icon20/02/2007
Full accounts made up to 2006-02-28
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Full accounts made up to 2005-02-28
dot icon24/07/2006
Return made up to 04/07/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon13/04/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon23/08/2005
Return made up to 04/07/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-02-29
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2003-02-28
dot icon31/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon24/09/2003
Certificate of change of name
dot icon23/12/2002
Full 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 icon20/09/2002
Return made up to 04/07/02; 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 icon21/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Full accounts made up to 2001-08-31
dot icon17/07/2001
Return made up to 04/07/01; full list of members
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
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 icon04/05/2001
Full 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 icon18/07/2000
Return made up to 04/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Conso 15/10/99
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon06/09/1999
Return made up to 04/07/99; full list of members
dot icon01/09/1999
Certificate of change of name
dot icon06/08/1999
Accounting reference date shortened from 28/02/00 to 31/08/99
dot icon28/07/1999
Registered office changed on 28/07/99 from: the old rectory horton road, horton slough berkshire SL3 9NU
dot icon06/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Registered office changed on 06/07/99 from: the arena parkway west cranford lane hounslow middlesex TW5 9QA
dot icon01/07/1999
Full accounts made up to 1999-02-28
dot icon17/06/1999
Particulars of mortgage/charge
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Resolutions
dot icon16/06/1999
New secretary appointed;new director appointed
dot icon10/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Registered office changed on 03/06/99 from: the arena parkway west cranford lane heston middlesex TW5 9QA
dot icon12/04/1999
Nc inc already adjusted 26/02/99
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon19/03/1999
Ad 27/02/99--------- £ si 8675000@1=8675000 £ ic 0/8675000
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Resolutions
dot icon17/03/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon22/02/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Declaration of satisfaction of mortgage/charge
dot icon18/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon07/12/1998
Full accounts made up to 1998-03-01
dot icon13/07/1998
Return made up to 04/07/98; full list of members
dot icon12/05/1998
Director's particulars changed
dot icon07/05/1998
New director appointed
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
New secretary appointed
dot icon13/03/1998
Director resigned
dot icon25/02/1998
Auditor's resignation
dot icon19/01/1998
Full accounts made up to 1997-03-02
dot icon13/11/1997
Particulars of mortgage/charge
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon17/09/1997
Return made up to 04/07/97; full list of members
dot icon10/09/1997
Director's particulars changed
dot icon06/06/1997
Location of register of members
dot icon02/02/1997
Director resigned
dot icon03/10/1996
Full accounts made up to 1996-03-03
dot icon04/08/1996
Return made up to 04/07/96; full list of members
dot icon23/05/1996
Particulars of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon30/01/1996
Statement of affairs
dot icon30/01/1996
Ad 07/07/95--------- us$ si 159999@1
dot icon25/10/1995
Accounting reference date shortened from 30/09 to 28/02
dot icon10/08/1995
Ad 07/07/95--------- us$ si 159999@1=159999 us$ ic 1/160000
dot icon31/07/1995
New director appointed
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Registered office changed on 21/07/95 from: the old vicarage high street harmondsworth middlesex UB7 0AQ
dot icon21/07/1995
Accounting reference date notified as 30/09
dot icon21/07/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
Certificate of change of name
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
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
04/07/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Jean
Director
02/10/2003 - 30/12/2005
17
Fairhurst, Russell William
Secretary
09/10/1997 - 20/04/1998
3
Browne, Lorna Barrington
Secretary
06/07/1995 - 09/10/1997
3
Philpott, Stephen John Randall
Director
22/01/1996 - 06/06/1999
42
Tugendhat, James Walter
Director
10/11/2016 - 13/04/2020
166

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 NURSERIES LIMITED

ASQUITH COURT NURSERIES LIMITED is an(a) Active company incorporated on 04/07/1995 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 NURSERIES LIMITED?

toggle

ASQUITH COURT NURSERIES LIMITED is currently Active. It was registered on 04/07/1995 .

Where is ASQUITH COURT NURSERIES LIMITED located?

toggle

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

What does ASQUITH COURT NURSERIES LIMITED do?

toggle

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

What is the latest filing for ASQUITH COURT NURSERIES 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.