About

Registered Number: 05488767
Date of Incorporation: 23/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Horizon Business Park, Alder Close, Erith, Kent, DA18 4AJ

 

H & Askham Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at the organisation. This business has 5 directors listed as Carpenter, Scott Melvin, Heale, Nicholas Andrew, Saunders, Sarah Louise, Carpenter, Scott Melvin, Carpenter, Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALE, Nicholas Andrew 23 June 2005 - 1
CARPENTER, Scott Melvin 01 April 2011 22 February 2012 1
CARPENTER, Scott 01 June 2006 29 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Scott Melvin 24 June 2010 - 1
SAUNDERS, Sarah Louise 23 June 2005 11 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 05 August 2020
MR01 - N/A 22 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 August 2018
MR04 - N/A 17 April 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 24 October 2017
SH01 - Return of Allotment of shares 24 October 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 01 September 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 10 May 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AP03 - Appointment of secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MISC - Miscellaneous document 02 November 2009
TM01 - Termination of appointment of director 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2020 Outstanding

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.