ASQUITH NURSERIES LIMITED
Overview
Company Name | ASQUITH NURSERIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05133988 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASQUITH NURSERIES LIMITED?
Company Name | From | Until |
---|---|---|
LANTERNLAND LIMITED | May 20, 2004 | May 20, 2004 |
What are the latest accounts for ASQUITH NURSERIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASQUITH NURSERIES LIMITED?
Last Confirmation Statement Made Up To | May 04, 2025 |
---|---|
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | No |
What are the latest filings for ASQUITH NURSERIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Asquith Court Holdings Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Francis Butler as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2020 | 36 pages | AAMD | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosamund Margaret Marshall as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gary Ryan Fee as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Walter Tugendhat as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Dave Lissy as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Dreier as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ASQUITH NURSERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | 7 Rushmills NN4 7YB Northampton Pioneer House England | 218307470001 | |||||||
BOLAND, Elizabeth | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | Chief Financial Officer | 70853820001 | ||||
BUTLER, John Francis | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | Irish | Finance Director | 270099200001 | ||||
CASAGRANDE, John Guy | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | Lawyer | 269010340001 | ||||
MARSHALL, Rosamund Margaret | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | British | Company Director | 269043470001 | ||||
HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | Finance Director | 40848270002 | |||||
RING, Ronald Arthur | Secretary | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | British | Company Secretary | 52543770001 | |||||
SAGE, Adam David | Secretary | 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | 151421940001 | |||||||
YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | Finance Director | 127478700001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
CROSS, Jean | Director | 18 Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | British | Operations Director | 118175910001 | |||||
DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | Chief Admin Officer | 218347970001 | ||||
FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden 2 England | England | British | Finance Director | 269008830001 | ||||
FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | Chief Executive | 108597900005 | ||||
HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | Company Director | 40848270002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | Chief Executive Officer | 218331690001 | ||||
MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | Director | 123609540001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | Company Director | 103078920001 | ||||
SAGE, Adam David | Director | 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | United Kingdom | British | Finance Director | 216961780001 | ||||
TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | Managing Director, International | 218306870001 | ||||
YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | Finance Director | 127478700001 |
Who are the persons with significant control of ASQUITH NURSERIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Asquith Court Holdings Limited | May 08, 2017 | 7 Rushmills NN4 7YB Northampton Pioneer House England | No | ||||
| |||||||
Natures of Control
|
Does ASQUITH NURSERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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