Company NameS.C.Askew Limited
DirectorsThomas Charles Mark Cook and John Ravenscroft
Company StatusActive
Company Number00376866
CategoryPrivate Limited Company
Incorporation Date27 October 1942(81 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Charles Mark Cook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(50 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Devon Place
Bridgetown
Totnes
Devon
TQ9 5AE
Director NameMr John Ravenscroft
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(67 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaven Holme The Street
Hapton
Norwich
Norfolk
NR15 1AD
Secretary NameMr John Ravenscroft
StatusCurrent
Appointed19 February 2010(67 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHaven Holme The Street
Hapton
Norwich
Norfolk
NR15 1AD
Director NameMr Martin Charles Cook
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(48 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2004)
RoleRetired
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Director NameMrs Mary Birkett Cook
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(48 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 1996)
RoleRetired
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Secretary NameMrs Mary Birkett Cook
NationalityBritish
StatusResigned
Appointed30 May 1991(48 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 1996)
RoleCompany Director
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Director NameMrs Caroline Ravenscroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(50 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 19 February 2010)
RoleSecretary
Correspondence AddressHaven Holme
The Street, Hapton
Norwich
NR15 1AD
Secretary NameMrs Caroline Ravenscroft
NationalityBritish
StatusResigned
Appointed19 July 1996(53 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 February 2010)
RoleSecretary
Correspondence AddressHaven Holme
The Street, Hapton
Norwich
NR15 1AD

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,976,173
Cash£97,837
Current Liabilities£1,120,965

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

23 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 6 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(6 pages)
24 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 May 2010Termination of appointment of Caroline Ravenscroft as a director (1 page)
11 May 2010Appointment of Mr John Ravenscroft as a secretary (1 page)
11 May 2010Appointment of Mr John Ravenscroft as a secretary (1 page)
11 May 2010Termination of appointment of Caroline Ravenscroft as a director (1 page)
7 April 2010Appointment of Mr John Ravenscroft as a director (2 pages)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
7 April 2010Appointment of Mr John Ravenscroft as a director (2 pages)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 June 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
12 June 2007Return made up to 30/05/07; full list of members (3 pages)
12 June 2007Return made up to 30/05/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
12 June 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 June 2006Return made up to 30/05/06; full list of members (3 pages)
6 June 2006Return made up to 30/05/06; full list of members (3 pages)
21 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
14 June 2005Return made up to 30/05/05; full list of members (8 pages)
14 June 2005Return made up to 30/05/05; full list of members (8 pages)
10 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 June 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
1 June 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
1 June 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
18 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
18 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
18 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
4 June 2003Return made up to 30/05/03; full list of members (8 pages)
4 June 2003Return made up to 30/05/03; full list of members (8 pages)
6 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
6 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
6 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
2 June 2002Return made up to 30/05/02; full list of members (8 pages)
2 June 2002Return made up to 30/05/02; full list of members (8 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
4 June 2001Return made up to 30/05/01; full list of members (8 pages)
4 June 2001Return made up to 30/05/01; full list of members (8 pages)
29 June 2000Full accounts made up to 5 April 2000 (10 pages)
29 June 2000Full accounts made up to 5 April 2000 (10 pages)
29 June 2000Full accounts made up to 5 April 2000 (10 pages)
5 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1999Full accounts made up to 5 April 1999 (9 pages)
26 October 1999Full accounts made up to 5 April 1999 (9 pages)
26 October 1999Full accounts made up to 5 April 1999 (9 pages)
8 June 1999Return made up to 30/05/99; no change of members (4 pages)
8 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 July 1998Full accounts made up to 5 April 1998 (9 pages)
17 July 1998Full accounts made up to 5 April 1998 (9 pages)
17 July 1998Full accounts made up to 5 April 1998 (9 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
30 June 1997Full accounts made up to 5 April 1997 (5 pages)
30 June 1997Full accounts made up to 5 April 1997 (5 pages)
30 June 1997Full accounts made up to 5 April 1997 (5 pages)
13 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Full accounts made up to 5 April 1996 (9 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Full accounts made up to 5 April 1996 (9 pages)
6 August 1996Full accounts made up to 5 April 1996 (9 pages)
26 May 1996Return made up to 30/05/96; no change of members (4 pages)
26 May 1996Return made up to 30/05/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
21 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
21 July 1995Accounts for a small company made up to 5 April 1995 (9 pages)
19 June 1995Return made up to 30/05/95; full list of members (6 pages)
19 June 1995Return made up to 30/05/95; full list of members (6 pages)
7 October 1955Company name changed\certificate issued on 07/10/55 (2 pages)
7 October 1955Company name changed\certificate issued on 07/10/55 (2 pages)
27 October 1952Incorporation (20 pages)
27 October 1952Incorporation (20 pages)
27 October 1942Certificate of incorporation (1 page)
27 October 1942Certificate of incorporation (1 page)