About

Registered Number: 01840960
Date of Incorporation: 15/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Baliey Pitt Farmhouse, Watery Lane, Monmouth, Gwent, NP25 5AT

 

The Ascent Group Ltd was founded on 15 August 1984 and has its registered office in Monmouth, Gwent, it's status is listed as "Active". There are 7 directors listed for the business. Currently we aren't aware of the number of employees at the The Ascent Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alun N/A 30 June 1995 1
FREEMAN, Peter John N/A 28 May 1998 1
HOUSTON, Robert Scott 06 November 1996 15 March 2005 1
JENOUR, Maynard, Sir N/A 01 September 1992 1
MARSH, Jane 11 December 1997 30 November 2001 1
ORAM, Graham Hedley 20 February 1992 01 November 1992 1
SMITH, Michael Roger Pearson 30 January 2017 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2019
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 08 April 2019
SH01 - Return of Allotment of shares 08 April 2019
SH01 - Return of Allotment of shares 08 April 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 April 2018
CS01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 30 October 2017
SH01 - Return of Allotment of shares 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 25 April 2017
MR05 - N/A 23 April 2017
RESOLUTIONS - N/A 11 February 2017
CS01 - N/A 29 January 2017
RESOLUTIONS - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 29 October 2015
AAMD - Amended Accounts 24 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 September 2014
RESOLUTIONS - N/A 14 May 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 February 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 18 May 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
128(4) - Notice of assignment of name or new name to any class of shares 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 February 2001
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 03 August 2000
287 - Change in situation or address of Registered Office 23 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
363s - Annual Return 23 February 2000
CERTNM - Change of name certificate 17 February 2000
AA - Annual Accounts 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
395 - Particulars of a mortgage or charge 30 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
395 - Particulars of a mortgage or charge 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
395 - Particulars of a mortgage or charge 23 May 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
123 - Notice of increase in nominal capital 07 October 1997
AA - Annual Accounts 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 01 October 1996
395 - Particulars of a mortgage or charge 14 June 1996
363s - Annual Return 15 May 1996
287 - Change in situation or address of Registered Office 11 October 1995
AA - Annual Accounts 12 September 1995
288 - N/A 31 July 1995
288 - N/A 18 July 1995
288 - N/A 06 June 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 10 February 1995
288 - N/A 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 03 February 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 24 August 1992
AA - Annual Accounts 24 August 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 27 April 1991
288 - N/A 05 March 1991
AA - Annual Accounts 17 January 1991
288 - N/A 19 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
363 - Annual Return 02 November 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 03 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1987
RESOLUTIONS - N/A 18 June 1987
395 - Particulars of a mortgage or charge 16 June 1987
288 - N/A 23 January 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 09 September 1986
NEWINC - New incorporation documents 15 August 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 17 September 1999 Fully Satisfied

N/A

Mortgage debenture 04 September 1998 Fully Satisfied

N/A

Charge over book debts 20 May 1998 Fully Satisfied

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Debenture 09 June 1987 Fully Satisfied

N/A

Debenture 01 July 1985 Fully Satisfied

N/A

Debenture 12 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.