About

Registered Number: 02065212
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 17 East Parade, Harrogate, HG1 5LF,

 

Based in Harrogate, Askwith Investments Ltd was registered on 17 October 1986, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Cowburn, Joanne Louise, Schofield, Jonathan Marcus William, Bellan, Rebecca, Ruston, Sarah Leanne are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Jonathan Marcus William 11 July 2008 - 1
BELLAN, Rebecca 14 March 2005 01 September 2009 1
RUSTON, Sarah Leanne 07 July 2008 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
COWBURN, Joanne Louise 14 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 10 February 2020
MR01 - N/A 15 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 16 November 2018
MR01 - N/A 03 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 March 2018
MR01 - N/A 20 December 2017
MR01 - N/A 20 December 2017
CS01 - N/A 07 August 2017
MR01 - N/A 28 July 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 08 May 2017
AD01 - Change of registered office address 08 March 2017
AP03 - Appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 10 August 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 August 2015
1.4 - Notice of completion of voluntary arrangement 09 July 2015
AA - Annual Accounts 12 May 2015
2.30B - N/A 27 February 2015
2.24B - N/A 20 February 2015
AR01 - Annual Return 04 December 2014
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 22 October 2014
2.31B - N/A 19 August 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 06 August 2014
1.1 - Report of meeting approving voluntary arrangement 03 July 2014
2.24B - N/A 14 March 2014
2.23B - N/A 12 November 2013
2.17B - N/A 08 October 2013
2.16B - N/A 25 September 2013
AD01 - Change of registered office address 20 August 2013
2.12B - N/A 19 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 November 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
RESOLUTIONS - N/A 15 December 2010
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
RESOLUTIONS - N/A 28 August 2008
MEM/ARTS - N/A 28 August 2008
MEM/ARTS - N/A 28 August 2008
RESOLUTIONS - N/A 08 August 2008
MEM/ARTS - N/A 08 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
363s - Annual Return 12 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 26 February 1999
AA - Annual Accounts 24 September 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 17 March 1992
395 - Particulars of a mortgage or charge 14 August 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 23 April 1991
288 - N/A 07 August 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 06 April 1990
288 - N/A 27 November 1989
287 - Change in situation or address of Registered Office 18 July 1989
288 - N/A 30 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
395 - Particulars of a mortgage or charge 06 March 1989
395 - Particulars of a mortgage or charge 06 March 1989
363 - Annual Return 03 November 1988
363(C) - N/A 11 October 1988
288 - N/A 11 October 1988
287 - Change in situation or address of Registered Office 11 October 1988
AA - Annual Accounts 11 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1988
395 - Particulars of a mortgage or charge 27 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1988
CERTNM - Change of name certificate 19 November 1987
287 - Change in situation or address of Registered Office 22 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
395 - Particulars of a mortgage or charge 07 January 1987
395 - Particulars of a mortgage or charge 07 January 1987
288 - N/A 03 November 1986
288 - N/A 03 November 1986
287 - Change in situation or address of Registered Office 03 November 1986
CERTINC - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

Debenture 23 July 2008 Fully Satisfied

N/A

Legal charge 27 June 2008 Fully Satisfied

N/A

Legal charge 23 May 2008 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Mortgage 08 August 1991 Fully Satisfied

N/A

Legal charge 03 March 1989 Fully Satisfied

N/A

Legal charge 03 March 1989 Fully Satisfied

N/A

Legal charge 19 September 1988 Fully Satisfied

N/A

Legal charge 30 December 1986 Fully Satisfied

N/A

Legal charge 30 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.