About

Registered Number: 06059203
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

 

Ascot Ales Ltd was registered on 19 January 2007 with its registered office in High Wycombe. The companies directors are listed as Davies, Christopher, Wells, Stephen, Farrell, Bettina, Farrell, Gerald, Gill, Christopher Frederick, Gill, Suzanne Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christopher 24 April 2017 - 1
WELLS, Stephen 22 August 2018 - 1
FARRELL, Gerald 19 January 2007 01 December 2007 1
GILL, Christopher Frederick 01 December 2007 24 April 2017 1
GILL, Suzanne Marie 01 December 2007 24 April 2017 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Bettina 19 January 2007 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 30 June 2019
TM01 - Termination of appointment of director 27 May 2019
SH01 - Return of Allotment of shares 11 April 2019
RESOLUTIONS - N/A 08 April 2019
AA - Annual Accounts 26 March 2019
PSC08 - N/A 09 February 2019
CS01 - N/A 09 February 2019
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 26 April 2018
SH01 - Return of Allotment of shares 14 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
RESOLUTIONS - N/A 13 March 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 11 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2017
RESOLUTIONS - N/A 07 December 2017
RESOLUTIONS - N/A 13 November 2017
SH01 - Return of Allotment of shares 06 November 2017
AP01 - Appointment of director 16 October 2017
PSC07 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
MR04 - N/A 14 July 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 11 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 24 February 2009
363s - Annual Return 03 December 2008
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
225 - Change of Accounting Reference Date 05 June 2008
287 - Change in situation or address of Registered Office 10 March 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.