ASQUITH NURSERIES LIMITED

ASQUITH NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASQUITH NURSERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05133988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASQUITH NURSERIES LIMITED?

    • Pre-primary education (85100) / Education

    Where is ASQUITH NURSERIES LIMITED located?

    Registered Office Address
    Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASQUITH NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANTERNLAND LIMITEDMay 20, 2004May 20, 2004

    What are the latest accounts for ASQUITH NURSERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASQUITH NURSERIES LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueNo

    What are the latest filings for ASQUITH NURSERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Change of details for Asquith Court Holdings Limited as a person with significant control on Feb 21, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on Feb 21, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Francis Butler as a director on May 02, 2022

    2 pagesAP01

    Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2020

    36 pagesAAMD

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Rosamund Margaret Marshall as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr Gary Ryan Fee as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of James Walter Tugendhat as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Dave Lissy as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Stephen Dreier as a director on Apr 13, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of ASQUITH NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Secretary
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    218307470001
    BOLAND, Elizabeth
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmericanChief Financial Officer70853820001
    BUTLER, John Francis
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    EnglandIrishFinance Director270099200001
    CASAGRANDE, John Guy
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmericanLawyer269010340001
    MARSHALL, Rosamund Margaret
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    EnglandBritishCompany Director269043470001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Secretary
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    BritishFinance Director40848270002
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Secretary
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    BritishCompany Secretary52543770001
    SAGE, Adam David
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    151421940001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Secretary
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    BritishFinance Director127478700001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CROSS, Jean
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    BritishOperations Director118175910001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmericanChief Admin Officer218347970001
    FEE, Gary Ryan
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    EnglandBritishFinance Director269008830001
    FORD, Russell Mark
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    Director
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    United KingdomBritishChief Executive108597900005
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishCompany Director40848270002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmericanChief Executive Officer218331690001
    MORRIS, Andrew Terry
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    EnglandBritishDirector123609540001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritishCompany Director103078920001
    SAGE, Adam David
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Director
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    United KingdomBritishFinance Director216961780001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United KingdomBritishManaging Director, International218306870001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Director
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    EnglandBritishFinance Director127478700001

    Who are the persons with significant control of ASQUITH NURSERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asquith Court Holdings Limited
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    May 08, 2017
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASQUITH NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Jul 02, 2012
    Delivered On Jul 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £46,248.03.
    Persons Entitled
    • Sorbon Estates Limited
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    Deposit agreement
    Created On Oct 07, 2011
    Delivered On Oct 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £46,248.03.
    Persons Entitled
    • Sorbon Investments Limited
    Transactions
    • Oct 26, 2011Registration of a charge (MG01)
    Deposit agreement
    Created On Jan 05, 2011
    Delivered On Jan 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £46,038.64.
    Persons Entitled
    • Sorbon Investments Limited
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 08, 2007
    Delivered On Nov 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit of a deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Sorbon Investments Limited
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    A target debenture
    Created On Jun 28, 2007
    Delivered On Jul 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kaupthing Bank Hf
    Transactions
    • Jul 09, 2007Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 13, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 03, 2005
    Delivered On Mar 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacilty as Security Agent for Thebeneficiaries)
    Transactions
    • Mar 15, 2005Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 31, 2005
    Delivered On Feb 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit(s). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0