Company NameAscotwalk Limited
Company StatusActive
Company Number01394666
CategoryPrivate Limited Company
Incorporation Date18 October 1978(45 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian Rodney Spragg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Secretary NameSian Richardson
NationalityBritish
StatusCurrent
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressPear Tree Cottage
Town Street, Nidd
Harrogate
North Yorkshire
HG3 3BJ
Director NameMr Ronald Lightfoot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2022(43 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Haverah Park
Valley Drive
Harrogate
HG2 0DH
Director NameMiss Sian Gillian Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2022(43 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Haverah Park
Valley Drive
Harrogate
HG2 0DH
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameHugh Richard Tyler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleChartered Surveyor
Correspondence AddressHillside
Weedon Lois
Towcester
Northants
NN12 8PL
Secretary NameMr Colin Philip Hyson
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Rufford
Ormskirk
Lancashire
L40 1TA

Location

Registered Address7 Haverah Park
Valley Drive
Harrogate
HG2 0DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Rodney Spragg
50.00%
Ordinary
1 at £1Sian Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£897
Cash£4,917
Current Liabilities£130,671

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

24 January 1995Delivered on: 25 January 1995
Persons entitled: Marine Midland Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 4 january 1995.
Particulars: Euroway estate bradford west yorkshire, euroway estate rotherham south yorkshire.
Outstanding

Filing History

19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 15 April 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Brian Rodney Spragg on 18 October 2009 (2 pages)
15 December 2009Director's details changed for Brian Rodney Spragg on 18 October 2009 (2 pages)
15 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
7 May 2009Return made up to 18/10/08; full list of members (3 pages)
7 May 2009Return made up to 18/10/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 September 2008Return made up to 18/10/07; full list of members (3 pages)
24 September 2008Return made up to 18/10/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 March 2007Return made up to 27/12/06; full list of members (2 pages)
14 March 2007Return made up to 27/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 March 2006Return made up to 27/12/05; full list of members (2 pages)
22 March 2006Return made up to 27/12/05; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
17 March 2005Return made up to 27/12/04; full list of members (6 pages)
17 March 2005Return made up to 27/12/04; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
12 March 2004Return made up to 27/12/03; full list of members (6 pages)
12 March 2004Return made up to 27/12/03; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 March 2003Return made up to 27/12/02; full list of members (6 pages)
2 March 2003Return made up to 27/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
16 February 2001Return made up to 27/12/00; full list of members (6 pages)
16 February 2001Return made up to 27/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
23 March 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 March 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Return made up to 27/12/98; full list of members (6 pages)
16 March 1999Return made up to 27/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
1 May 1998Return made up to 27/12/97; no change of members (4 pages)
1 May 1998Return made up to 27/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
4 April 1997Return made up to 27/12/96; no change of members (4 pages)
4 April 1997Return made up to 27/12/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (2 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (2 pages)
21 February 1996Return made up to 27/12/95; full list of members (6 pages)
21 February 1996Return made up to 27/12/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Return made up to 27/12/94; no change of members (4 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Return made up to 27/12/94; no change of members (4 pages)
18 October 1978Incorporation (13 pages)
18 October 1978Incorporation (13 pages)