Company NameAsquith Brothers Limited
DirectorMichael Asquith Fox
Company StatusActive
Company Number00123491
CategoryPrivate Limited Company
Incorporation Date30 July 1912(111 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Asquith Fox
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 High Street
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PS
Director NameWalter Asquith
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 January 1996)
RoleEngineer
Correspondence Address51 Deighton Lanr
Batley
West Yorkshire
WF17 7EU
Secretary NameWalter Asquith
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 January 1996)
RoleEngineer
Correspondence Address51 Deighton Lanr
Batley
West Yorkshire
WF17 7EU
Secretary NameAudrey Fox
NationalityBritish
StatusResigned
Appointed23 January 1996(83 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address35 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PS

Contact

Telephone01924 460377
Telephone regionWakefield

Location

Registered Address35 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

3k at £1Michael Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,828
Cash£110
Current Liabilities£4,883

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 July 1979Delivered on: 7 August 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A machine shop other buildings and land situate of staincliffe dewsbury west yorkshire.
Outstanding

Filing History

22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
24 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,000
(3 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,000
(3 pages)
20 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,000
(3 pages)
17 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,000
(3 pages)
27 March 2013Termination of appointment of Audrey Fox as a secretary (1 page)
27 March 2013Termination of appointment of Audrey Fox as a secretary (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Michael Asquith Fox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Asquith Fox on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Michael Asquith Fox on 1 October 2009 (2 pages)
20 April 2009Return made up to 17/01/09; full list of members (3 pages)
20 April 2009Return made up to 17/01/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Return made up to 17/01/08; full list of members (3 pages)
13 March 2009Return made up to 17/01/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2007Return made up to 17/01/07; full list of members (6 pages)
10 March 2007Return made up to 17/01/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Registered office changed on 21/04/05 from: 58 dewsbury gate road, staincliffe, dewsbury, west yorkshire WF13 4AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: 58 dewsbury gate road, staincliffe, dewsbury, west yorkshire WF13 4AX (1 page)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 February 2004Return made up to 17/01/04; full list of members (6 pages)
6 February 2004Return made up to 17/01/04; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 January 2003Return made up to 17/01/03; full list of members (6 pages)
24 January 2003Return made up to 17/01/03; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Return made up to 29/12/98; full list of members (8 pages)
29 March 1999Return made up to 29/12/98; full list of members (8 pages)
23 June 1998Return made up to 29/12/97; full list of members (8 pages)
23 June 1998Location of register of members (1 page)
23 June 1998Location of register of members (1 page)
23 June 1998Return made up to 29/12/97; full list of members (8 pages)
31 March 1998Full accounts made up to 30 June 1997 (5 pages)
31 March 1998Full accounts made up to 30 June 1997 (5 pages)
14 August 1997Registered office changed on 14/08/97 from: 58 dewsbury gate road, staincliffe, batley (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 58 dewsbury gate road, staincliffe, batley (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 February 1996Return made up to 29/12/95; no change of members (4 pages)
23 February 1996Return made up to 29/12/95; no change of members (4 pages)