Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASKWITH INVESTMENTS LIMITED
Company Information for

ASKWITH INVESTMENTS LIMITED

17 EAST PARADE, HARROGATE, HG1 5LF,
Company Registration Number
02065212
Private Limited Company
Active

Company Overview

About Askwith Investments Ltd
ASKWITH INVESTMENTS LIMITED was founded on 1986-10-17 and has its registered office in Harrogate. The organisation's status is listed as "Active". Askwith Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASKWITH INVESTMENTS LIMITED
 
Legal Registered Office
17 EAST PARADE
HARROGATE
HG1 5LF
Other companies in LS2
 
Filing Information
Company Number 02065212
Company ID Number 02065212
Date formed 1986-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASKWITH INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASKWITH INVESTMENTS LIMITED
The following companies were found which have the same name as ASKWITH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASKWITH INVESTMENTS LIMITED Dissolved Company formed on the 1980-11-11

Company Officers of ASKWITH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE COWBURN
Company Secretary 2017-02-14
JONATHAN MARCUS WILLIAM SCHOFIELD
Director 2008-07-11
ROBERT NICHOLAS JASON SCHOFIELD
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NICHOLAS JASON SCHOFIELD
Company Secretary 1991-02-15 2017-02-14
JONATHAN MARK JOYCE
Director 2009-09-01 2010-01-12
SARAH LEANNE RUSTON
Director 2008-07-07 2010-01-12
REBECCA BELLAN
Director 2005-03-14 2009-09-01
MELVYN EDWARD ARTHUR JONES
Director 1991-02-15 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES PROPERTIES LIMITED Director 2011-06-29 CURRENT 2007-11-23 Active
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (MSL) LIMITED Director 2011-06-29 CURRENT 2008-05-06 Active - Proposal to Strike off
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES LIMITED Director 2011-06-29 CURRENT 1990-10-17 Active
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (SOUTH WEST) LIMITED Director 2011-06-29 CURRENT 2007-07-10 Active - Proposal to Strike off
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (CHARLTON) LIMITED Director 2008-07-11 CURRENT 1997-11-25 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD GRAYSON HOUSE MANAGEMENT CO. LIMITED Director 2017-10-26 CURRENT 1963-12-18 Active
ROBERT NICHOLAS JASON SCHOFIELD RENEWABLE HEAT GENERATION LIMITED Director 2013-06-27 CURRENT 2012-12-12 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (MSL) LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (SOUTH WEST) LIMITED Director 2007-11-01 CURRENT 2007-07-10 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (CHARLTON) LIMITED Director 2007-04-11 CURRENT 1997-11-25 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD ASKWITH SERVICES LIMITED Director 1991-12-24 CURRENT 1988-06-21 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES LIMITED Director 1991-10-17 CURRENT 1990-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 020652120024
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120023
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-02-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120022
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120021
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120020
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120019
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120018
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120017
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020652120016
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Regent Buildings Regent Street Leeds LS2 7QA
2017-02-15TM02Termination of appointment of Robert Nicholas Jason Schofield on 2017-02-14
2017-02-15AP03Appointment of Miss Joanne Louise Cowburn as company secretary on 2017-02-14
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-091.4Notice of completion of liquidation voluntary arrangement
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-272.30BLiquidation/administration: Notice of automatic end of case
2015-02-202.24BAdministrator's progress report to 2015-01-15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA01Previous accounting period extended from 31/03/14 TO 31/07/14
2014-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2014-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0130/11/13 FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL
2014-07-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-03-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2013-11-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA
2013-08-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-04AR0130/11/12 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30AR0130/11/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-05GAZ1FIRST GAZETTE
2010-12-15RES13ENTRY INTO LISTED ARRANGEMENTS 03/12/2010
2010-12-13AR0130/11/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUSTON
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE
2009-12-21AR0130/11/09 FULL LIST
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS JASON SCHOFIELD / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS WILLIAM SCHOFIELD / 20/12/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-09-09288aDIRECTOR APPOINTED MR JONATHAN MARK JOYCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR REBECCA BELLAN
2009-02-18363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA BELLAN / 13/11/2008
2009-01-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH ROSTON / 07/07/2008
2008-08-28MEM/ARTSARTICLES OF ASSOCIATION
2008-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-28RES01ALTER MEM AND ARTS 21/07/2008
2008-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-08RES13FACILITY AGREEMENT 22/07/2008
2008-08-08RES01ALTER MEM AND ARTS 22/07/2008
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-15288aDIRECTOR APPOINTED JONATHAN MARCUS WILLIAM SCHOFIELD
2008-07-14288aDIRECTOR APPOINTED SARAH ROSTON
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/08
2008-06-12363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/07
2007-03-21363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ASKWITH INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-10-04
Appointment of Administrators2013-08-20
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against ASKWITH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-03 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 2008-05-24 Satisfied DERBYSHIRE BUILDING SOCIETY
DEBENTURE 2005-03-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-06-03 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1998-06-03 Satisfied SKIPTON BUILDING SOCIETY
MORTGAGE 1991-08-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-03-03 Satisfied SKIPTON BUILDINGS SOCEITY
LEGAL CHARGE 1989-03-03 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1988-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-12-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASKWITH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASKWITH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASKWITH INVESTMENTS LIMITED
Trademarks
We have not found any records of ASKWITH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASKWITH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASKWITH INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASKWITH INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyASKWITH INVESTMENTS LIMITEDEvent Date2013-08-14
In the High Court of Justice, Chancery Division Companies Court case number 5669 Matthew David Smith and Clare Boardman (IP Nos 009640 and 012730 ), both of Deloitte LLP , 1 City Square, Leeds LS1 2AL For further details contact: Chris Ferguson, Email: chrisferguson@deloitte.co.uk, Tel: +44 191 202 5407. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyASKWITH INVESTMENTS LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeMeetings of Creditors
Defending partyASKWITH INVESTMENTS LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of the above named Companiesto be held at Deloitte LLP, 1 City Square, Leeds, LS1 2AL on 22 October 2013 at 1.00 pm for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 hours onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment:14 August 2013. Office holder details: Matthew David Smith and Clare Boardman (IP Nos 009640 and 012730)both of One Trinity Gardens, Broad Chare, Newcastle upon Tyne, NE1 2HF. Tel: 01132921744, Email: cboardman@deloitte.co.uk Alternative contact: Chris Ferguson, Tel:0191 2025407.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASKWITH INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASKWITH INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.