About

Registered Number: 05204003
Date of Incorporation: 12/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fulford Grange Micklefield Lane, Rawdon, Leeds, LS19 6BA,

 

Ascribe Holdings Ltd was registered on 12 August 2004 and has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The companies directors are listed as Benson, Christine, Stewart, Paul, Farbridge, Caroline Louise, Mottram, Mandy Joanne, Waite, Simon Nicholas, Barber, Dean Anthony, Lewis, Graham Robert, Moore, Christopher Edward, Priestner, Ian in the Companies House registry. We do not know the number of employees at Ascribe Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Paul 30 August 2019 - 1
BARBER, Dean Anthony 01 May 2017 30 August 2019 1
LEWIS, Graham Robert 26 October 2005 31 July 2006 1
MOORE, Christopher Edward 10 May 2005 16 December 2005 1
PRIESTNER, Ian 16 July 2007 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Christine 20 October 2017 - 1
FARBRIDGE, Caroline Louise 03 October 2014 02 September 2016 1
MOTTRAM, Mandy Joanne 14 February 2012 03 October 2014 1
WAITE, Simon Nicholas 02 September 2016 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC05 - N/A 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 August 2018
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 August 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 13 October 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP03 - Appointment of secretary 08 September 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 07 January 2015
TM02 - Termination of appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AP03 - Appointment of secretary 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 27 March 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
MISC - Miscellaneous document 24 October 2013
AUD - Auditor's letter of resignation 24 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 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
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 29 March 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 03 November 2009
RESOLUTIONS - N/A 08 April 2009
MEM/ARTS - N/A 08 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 25 February 2009
RESOLUTIONS - N/A 20 February 2009
53 - Application by a public company for re-registration as a private company 20 February 2009
MAR - Memorandum and Articles - used in re-registration 20 February 2009
CERT10 - Re-registration of a company from public to private 20 February 2009
CERTNM - Change of name certificate 20 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
RESOLUTIONS - N/A 09 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
AUD - Auditor's letter of resignation 02 June 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
SA - Shares agreement 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
MEM/ARTS - N/A 11 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 22 September 2005
SA - Shares agreement 20 July 2005
SA - Shares agreement 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2005
PROSP - Prospectus 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
SA - Shares agreement 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
225 - Change of Accounting Reference Date 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
CERT5 - Re-registration of a company from private to public 25 November 2004
AUDR - Auditor's report 25 November 2004
BS - Balance sheet 25 November 2004
AUDS - Auditor's statement 25 November 2004
MAR - Memorandum and Articles - used in re-registration 25 November 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 25 November 2004
43(3) - Application by a private company for re-registration as a public company 25 November 2004
CERTNM - Change of name certificate 19 November 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

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

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Mortgage over stocks and shares by owner to secure own account 26 March 2009 Fully Satisfied

N/A

Assignment of contracts 10 May 2006 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.