About

Registered Number: 06724472
Date of Incorporation: 15/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Fulford Grange Micklefield Lane, Rawdon, Leeds, LS19 6BA,

 

Ascribe Group Ltd was registered on 15 October 2008 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". This business has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSON, Christine 20 October 2017 - 1
FARBRIDGE, Caroline Louise 13 September 2013 02 September 2016 1
MOTTRAM, Mandy Joanne 11 July 2012 13 September 2013 1
WAITE, Simon Nicholas 02 September 2016 20 October 2017 1

Filing History

Document Type Date
PSC05 - N/A 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 28 November 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
SH01 - Return of Allotment of shares 21 June 2013
AA - Annual Accounts 04 April 2013
SH01 - Return of Allotment of shares 15 February 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 27 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 18 February 2010
SH01 - Return of Allotment of shares 03 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
CERTNM - Change of name certificate 08 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
RESOLUTIONS - N/A 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
123 - Notice of increase in nominal capital 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2009
RESOLUTIONS - N/A 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
123 - Notice of increase in nominal capital 05 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
225 - Change of Accounting Reference Date 10 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 26 March 2009 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 10 March 2009 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 10 March 2009 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 10 March 2009 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2008 Fully Satisfied

N/A

Debenture 17 December 2008 Fully Satisfied

N/A

Mortgage over stocks and shares by owner to secure own account 17 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.