About

Registered Number: 05133988
Date of Incorporation: 20/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Crown Way, Rushden, NN10 6BS,

 

Asquith Nurseries Ltd was founded on 20 May 2004 and has its registered office in Rushden, it's status is listed as "Active". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREIER, Stephen 10 November 2016 13 April 2020 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 10 November 2016 - 1
SAGE, Adam David 01 February 2010 10 November 2016 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 May 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 May 2017
AUD - Auditor's letter of resignation 07 March 2017
TM01 - Termination of appointment of director 22 December 2016
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP03 - Appointment of secretary 11 November 2016
AD01 - Change of registered office address 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AR01 - Annual Return 09 May 2016
AUD - Auditor's letter of resignation 10 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 21 November 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AD01 - Change of registered office address 08 March 2012
AD01 - Change of registered office address 07 March 2012
TM01 - Termination of appointment of director 14 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP03 - Appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
395 - Particulars of a mortgage or charge 23 November 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
AA - Annual Accounts 09 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2007
395 - Particulars of a mortgage or charge 09 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
RESOLUTIONS - N/A 18 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 15 March 2005
RESOLUTIONS - N/A 11 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
CERTNM - Change of name certificate 02 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 02 July 2012 Outstanding

N/A

Deposit agreement 07 October 2011 Outstanding

N/A

Deposit agreement 05 January 2011 Outstanding

N/A

Rent deposit deed 08 November 2007 Outstanding

N/A

A target debenture 28 June 2007 Fully Satisfied

N/A

Debenture 13 December 2006 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Deed of charge over credit balances 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.