AZESTA LIMITED

Register to unlock more data on OkredoRegister

AZESTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791604

Incorporation date

18/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Brewery Mews 44 High Street, Pateley Bridge, Harrogate HG3 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon20/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/12/2025
Termination of appointment of Rachel Fort as a director on 2025-12-05
dot icon08/12/2025
Termination of appointment of Rachel Fort as a secretary on 2025-12-05
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon26/03/2024
Appointment of Rachel Fort as a secretary on 2024-03-26
dot icon26/03/2024
Termination of appointment of Ewan John Lockerbie as a secretary on 2024-03-26
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon07/04/2022
Appointment of Ms Rachel Fort as a director on 2022-04-01
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Statement of company's objects
dot icon16/02/2021
Memorandum and Articles of Association
dot icon16/02/2021
Resolutions
dot icon31/12/2020
Statement of company's objects
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/03/2017
Termination of appointment of Shirley Marie Gaston as a secretary on 2017-03-09
dot icon09/03/2017
Appointment of Mr Ewan John Lockerbie as a secretary on 2017-03-09
dot icon09/03/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Director's details changed for Shirley Marie Gaston on 2014-06-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/02/2012
Termination of appointment of James Gaston as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/02/2010
Certificate of change of name
dot icon02/02/2010
Change of name notice
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 31/05/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/07/2005
Accounting reference date shortened from 30/11/05 to 31/12/04
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon07/06/2004
Return made up to 18/06/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: 24 high street pateley bridge harrogate north yorkshire HG3 5JU
dot icon28/11/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon29/06/2003
Return made up to 18/06/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/07/2001
Return made up to 18/06/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 18/06/00; full list of members
dot icon18/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
129.94K
-
0.00
86.44K
-
2022
5
161.88K
-
0.00
124.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
17/06/1999 - 17/06/1999
3157
Gaston, James Robert
Director
17/06/1999 - 31/01/2012
7
Mrs Shirley Marie Gaston
Director
18/06/1999 - Present
-
Fort, Rachel
Director
01/04/2022 - 05/12/2025
-
Lockerbie, Ewan John
Secretary
09/03/2017 - 26/03/2024
-

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 AZESTA LIMITED

AZESTA LIMITED is an(a) Active company incorporated on 18/06/1999 with the registered office located at Old Brewery Mews 44 High Street, Pateley Bridge, Harrogate HG3 5JU. 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 AZESTA LIMITED?

toggle

AZESTA LIMITED is currently Active. It was registered on 18/06/1999 .

Where is AZESTA LIMITED located?

toggle

AZESTA LIMITED is registered at Old Brewery Mews 44 High Street, Pateley Bridge, Harrogate HG3 5JU.

What does AZESTA LIMITED do?

toggle

AZESTA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AZESTA LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-12-31.