ASSENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09718799

Incorporation date

05/08/2015

Size

Full

Contacts

Registered address

Registered address

4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2015)
dot icon26/01/2026
Termination of appointment of Ben Michael Stephen Marden as a director on 2025-10-10
dot icon17/10/2025
Satisfaction of charge 097187990001 in full
dot icon17/10/2025
Satisfaction of charge 097187990002 in full
dot icon07/10/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-28
dot icon08/07/2025
Appointment of Richard Charles Batte as a director on 2025-07-07
dot icon27/01/2025
Termination of appointment of John Michael Dilley as a director on 2025-01-24
dot icon27/01/2025
Termination of appointment of Richard Charles Batte as a director on 2025-01-24
dot icon07/01/2025
Appointment of Mr Ben Marden as a director on 2024-12-17
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge 097187990002, created on 2024-07-29
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon24/07/2023
Termination of appointment of Kay Rowley as a director on 2023-07-21
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/02/2022
Appointment of Ms. Kay Rowley as a director on 2021-08-24
dot icon10/02/2022
Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon15/08/2017
Cessation of Della Miller as a person with significant control on 2017-07-28
dot icon04/08/2017
Resolutions
dot icon28/07/2017
Notification of Alphabet Bc Limited as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of John Michael Dilley as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of Jayne Dilley as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of Richard Charles Batte as a person with significant control on 2017-07-20
dot icon27/07/2017
Termination of appointment of Jayne Dilley as a director on 2017-07-20
dot icon27/07/2017
Termination of appointment of Della Miller as a director on 2017-07-20
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/07/2017
Registration of charge 097187990001, created on 2017-07-20
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/05/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-09-14
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Change of share class name or designation
dot icon01/10/2015
Appointment of John Michael Dilley as a director on 2015-09-14
dot icon01/10/2015
Appointment of Della Miller as a director on 2015-09-14
dot icon01/10/2015
Appointment of Jayne Dilley as a director on 2015-09-14
dot icon05/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.73K
-
0.00
12.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batte, Richard Charles
Director
05/08/2015 - 24/01/2025
9
Mrs Della Miller
Director
14/09/2015 - 20/07/2017
2
Batte, Richard Charles
Director
07/07/2025 - Present
9
Mrs Jayne Dilley
Director
14/09/2015 - 20/07/2017
2
Dilley, John Michael
Director
14/09/2015 - 24/01/2025
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSENT HOLDINGS LIMITED

ASSENT HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2015 with the registered office located at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSENT HOLDINGS LIMITED?

toggle

ASSENT HOLDINGS LIMITED is currently Active. It was registered on 05/08/2015 .

Where is ASSENT HOLDINGS LIMITED located?

toggle

ASSENT HOLDINGS LIMITED is registered at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does ASSENT HOLDINGS LIMITED do?

toggle

ASSENT HOLDINGS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for ASSENT HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Ben Michael Stephen Marden as a director on 2025-10-10.