ASKERN UK LIMITED - SOUTH KIRKBY
Company Profile | Company Filings |
Overview
ASKERN UK LIMITED is a Private Limited Company from SOUTH KIRKBY ENGLAND and has the status: Active.
ASKERN UK LIMITED was incorporated 68 years ago on 18/04/1956 and has the registered number: 00564890. The accounts status is FULL and accounts are next due on 31/12/2024.
ASKERN UK LIMITED was incorporated 68 years ago on 18/04/1956 and has the registered number: 00564890. The accounts status is FULL and accounts are next due on 31/12/2024.
ASKERN UK LIMITED - SOUTH KIRKBY
This company is listed in the following categories:
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
28 LIDGATE CRESCENT
SOUTH KIRKBY
PONTERACT
WF9 3NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHIE BRYAN HOPE | Mar 1976 | British | Director | 2022-04-27 | CURRENT |
MRS JACQUELINE LAWRIE | Jun 1977 | British | Director | 2022-07-28 | CURRENT |
MR DUNCAN MURRAY | Nov 1952 | British | Director | 2005-05-09 | CURRENT |
MR CARL DODD | Mar 1957 | British | Director | 2017-10-30 | CURRENT |
MR WILLIAM ANDREW HANCOCK | Jun 1963 | British | Director | 2022-07-28 | CURRENT |
MR IAN BRUCE MURRAY | Mar 1949 | British | Director | 2005-05-09 UNTIL 2008-03-31 | RESIGNED |
CHRISTOPHER ROBERT TONKINSON | Dec 1953 | British | Director | RESIGNED | |
MRS LYNDA MORTON | British | Director | 2005-05-11 UNTIL 2014-09-30 | RESIGNED | |
MR CLAUDE OLIVER ROBINSON | Mar 1939 | British | Director | RESIGNED | |
MR DAVID CHARLES PORT | May 1947 | British | Director | 2000-11-30 UNTIL 2001-12-11 | RESIGNED |
NIGEL GEORGE WILLIAM PETTY | Sep 1963 | British | Director | 2004-06-24 UNTIL 2008-08-31 | RESIGNED |
MR PETER WILLIAM PARKINSON | Mar 1951 | British | Director | 1993-03-05 UNTIL 1993-05-22 | RESIGNED |
MR IAN BRUCE MURRAY | Mar 1949 | British | Director | 2014-07-09 UNTIL 2014-10-09 | RESIGNED |
MR BRIAN ROBINSON | Jul 1955 | British | Director | 1993-05-22 UNTIL 1994-06-02 | RESIGNED |
MR GAVIN LOUIS LEVERETT | Nov 1970 | British | Secretary | 1998-09-01 UNTIL 2004-06-25 | RESIGNED |
GARY MILES ODGEN | British | Secretary | 2004-06-25 UNTIL 2005-05-11 | RESIGNED | |
PATRICK JOHN HORNSBY | British | Secretary | 1993-03-31 UNTIL 1998-08-31 | RESIGNED | |
RONALD HERBERT FULCHER | British | Secretary | RESIGNED | ||
RAYMOND BOB TONKINSON | Mar 1947 | British | Director | RESIGNED | |
DR NIGEL CRAIG TRILK | Feb 1965 | British | Director | 2001-04-27 UNTIL 2003-02-12 | RESIGNED |
MRS LYNDA MORTON | British | Secretary | 2005-05-11 UNTIL 2014-09-30 | RESIGNED | |
PATRICK JOHN HORNSBY | British | Director | 1996-05-22 UNTIL 1998-08-31 | RESIGNED | |
MR GLENN MCCARDLE | Sep 1958 | British | Director | 1993-03-05 UNTIL 2000-03-30 | RESIGNED |
MR GLENN MCCARDLE | Sep 1958 | British | Director | 2001-04-27 UNTIL 2005-05-09 | RESIGNED |
MR GAVIN LOUIS LEVERETT | Nov 1970 | British | Director | 2001-04-27 UNTIL 2004-06-25 | RESIGNED |
CHARLES WILLIAM FLINT | Mar 1953 | British | Director | 1993-03-05 UNTIL 1996-12-13 | RESIGNED |
MR ROBERT PETER DAVIES | Apr 1952 | British | Director | 1996-05-22 UNTIL 1998-09-14 | RESIGNED |
PAUL JONATHAN CHAMBERS | Jan 1951 | British | Director | 1999-05-12 UNTIL 2002-08-23 | RESIGNED |
ALAN BOOTH | Jun 1948 | British | Director | 1994-07-07 UNTIL 2000-11-30 | RESIGNED |
ROBERT BLACK | Sep 1967 | British | Director | 2005-05-16 UNTIL 2022-04-27 | RESIGNED |
MR ANTHONY THOMAS VEATER | Mar 1956 | British | Director | 2009-11-09 UNTIL 2023-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Askern Holdings Limited | 2016-06-01 | South Kirkby Pontefract |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Askern UK Limited - Period Ending 2020-03-31 | 2021-03-03 | 31-03-2020 | £27,162 Cash £2,521,905 equity |