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

ASKWITH LIMITED

The Old Vicarage, Askwith, Otley, W YORKS, LS21 2HX,
Company Registration Number
03712193
Private Limited Company
Active

Company Overview

About Askwith Ltd
ASKWITH LIMITED was founded on 1999-02-11 and has its registered office in Otley. The organisation's status is listed as "Active". Askwith Limited is a Private Limited Company registered in 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 LIMITED
 
Legal Registered Office
The Old Vicarage
Askwith
Otley
W YORKS
LS21 2HX
Other companies in LS29
 
Filing Information
Company Number 03712193
Company ID Number 03712193
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806747316  
Last Datalog update: 2024-05-20 13:49:13
Primary Source:Companies House
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 LIMITED
The following companies were found which have the same name as ASKWITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASKWITH & ASSOCIATES FOOD BROKERAGE LTD. 75 Impasse de Saros SUITE 212 Gatineau Quebec J8P 0B9 Active Company formed on the 1993-09-14
ASKWITH ACCLAIMED LTD Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT Active Company formed on the 2015-07-29
ASKWITH ALLIANCE LTD 657 STANIFORTH ROAD SHEFFIELD SOUTH YORKSHIRE S9 4RD Active Company formed on the 2011-07-14
ASKWITH AND CO California Unknown
ASKWITH ARMS (ILKLEY) LTD LTD MR BUSINESS SOLUTIONS 95 POBOX HECKMONDWIKE WEST YORKSHIRE WF16 6AU Liquidation Company formed on the 2013-09-02
ASKWITH ASSOCIATES LTD "ROMANY" EAST BRACKLESHAM DRIVE, BRACKLESHAM BAY CHICHESTER WEST SUSSEX PO20 8JH Active - Proposal to Strike off Company formed on the 2008-05-15
ASKWITH ASSETS PTY LTD VIC 3144 Active Company formed on the 2004-11-05
ASKWITH CONTRACTORS LTD 67 CHORLEY OLD ROAD BOLTON BL1 3AJ Active Company formed on the 2022-01-27
ASKWITH ELECTRICAL SERVICES LIMITED 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF Dissolved Company formed on the 2003-11-27
ASKWITH ELECTRICAL LTD 38 MAYFLY ROAD OAKHURST SWINDON WILTSHIRE SN25 2HN Active Company formed on the 2018-03-26
ASKWITH ENTERPRISES INC California Unknown
ASKWITH FOODS LTD C/O COPIA WEALTH & TAX LIMITED, 8 PENDEFORD PLACE PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HD Active Company formed on the 2023-11-16
ASKWITH GIFTS, INC. 339 W PORTAGE AVE SAULTE STE MARIE Michigan 49783 UNKNOWN Company formed on the 0000-00-00
ASKWITH INVESTMENTS LIMITED 17 EAST PARADE HARROGATE HG1 5LF Active Company formed on the 1986-10-17
ASKWITH INVESTMENTS LIMITED Dissolved Company formed on the 1980-11-11
Askwith Jordan Event Management Ltd. 17 LAZIO STREET WHITBY Ontario L1R 3A3 Dissolved Company formed on the 2002-03-13
ASKWITH LANDSCAPES LIMITED THE COTTAGE ASKWITH LANE ASKWITH, OTLEY LEEDS WEST YORKSHIRE LS21 2JB Active Company formed on the 2010-09-29
ASKWITH LIMITED Michigan UNKNOWN
ASKWITH LOCKVIEW MOTEL INCORPORATED Michigan UNKNOWN
ASKWITH MANSER LIMITED UNIT 4 2-3 ROEBUCK ROAD CROMWELL CENTRE IG6 3UG Active Company formed on the 2023-09-10

Company Officers of ASKWITH LIMITED

Current Directors
Officer Role Date Appointed
JUDITH HELEN DUNCAN
Company Secretary 1999-06-29
ANDREW JOHN DUNCAN
Director 1999-06-29
JUDITH HELEN DUNCAN
Director 1999-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
EVERSECRETARY LIMITED
Company Secretary 1999-02-11 1999-06-29
EVERDIRECTOR LIMITED
Director 1999-02-11 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DUNCAN FLEETMOSS LIMITED Director 2017-06-27 CURRENT 2017-04-26 Active
ANDREW JOHN DUNCAN KIDSTONES LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ANDREW JOHN DUNCAN SKIPTON DEVELOPMENT MANAGEMENT LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-06-13
ANDREW JOHN DUNCAN ON (TED) LIMITED Director 2015-05-19 CURRENT 2015-03-12 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS NORTH TED (NOMINEE) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS NORTH (TED PROJECT MANAGEMENT) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (UNION MILLS) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ANDREW JOHN DUNCAN OPUS LAND NORTH (COCKERMOUTH) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (SKIPTON) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (ARMLEY) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (DARLINGTON) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (MORECAMBE) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH ( LLANDUDNO) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (ABERYSTWYTH) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2016-05-24
ANDREW JOHN DUNCAN OPUS LAND NORTH (BIRKENHEAD PROJECT MANAGEMENT) LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-07-14
ANDREW JOHN DUNCAN OPUS LAND NORTH (BIRKENHEAD) LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-06-16
ANDREW JOHN DUNCAN OPUS LAND NORTH (CASTLEFORD) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (BOURSE) LIMITED Director 2011-05-17 CURRENT 2011-04-11 Dissolved 2017-12-12
ANDREW JOHN DUNCAN OPUS LAND NORTH (BOURSE ASSET MANAGEMENT) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND (NORTH) LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
ANDREW JOHN DUNCAN OPUS LAND (GOOLE PROJECT MANAGEMENT) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2016-07-05
ANDREW JOHN DUNCAN OPUS LAND (GOOLE) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Dissolved 2016-06-14
ANDREW JOHN DUNCAN SALTLEY PROPERTIES LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2017-01-03
ANDREW JOHN DUNCAN OPUS LAND (PRESTON FARM PROJECT MANAGEMENT) LIMITED Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2016-05-31
ANDREW JOHN DUNCAN OPUS LAND (PRESTON FARM) LIMITED Director 2006-06-29 CURRENT 2006-06-29 Dissolved 2016-02-09
ANDREW JOHN DUNCAN OPUS LAND (WARWICK PROJECT MANAGEMENT) LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-06-05
ANDREW JOHN DUNCAN OPUS LAND (WARWICK PARKWAY) 1 LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-06-12
ANDREW JOHN DUNCAN OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-07-14
ANDREW JOHN DUNCAN OPUS LAND (CHESTER) LTD Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-12-23
ANDREW JOHN DUNCAN OPUS LAND (MONKS CROSS) LTD Director 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
JUDITH HELEN DUNCAN FLEETMOSS LIMITED Director 2017-06-27 CURRENT 2017-04-26 Active
JUDITH HELEN DUNCAN KIDSTONES LIMITED Director 2016-10-12 CURRENT 2016-10-12 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
2023-10-23Change of details for Mr Andrew Duncan as a person with significant control on 2023-10-23
2023-03-30CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-09-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0111/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0111/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Judith Helen Duncan on 2010-02-11
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 11/02/09; full list of members
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12287Registered office changed on 12/01/2009 from opus 49 high street henley in arden solihull west midlands BG5 5AA
2008-05-15363aReturn made up to 11/02/08; full list of members
2008-02-19RES13Resolutions passed:
  • Guarantee deed agreeeme 17/01/08
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-28225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2007-04-21363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-14363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-25363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-11225ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/09/03
2003-02-07363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: THE OLD VICARAGE ASKWITH OTLEY NORTH YORKSHIRE LS21 2HX
2002-02-25363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-12-11363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-11-09CERTNMCOMPANY NAME CHANGED MENSTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: BANKFIELD HOUSE,16 DERRY HILL MENSTON ILKLEY WEST YORKSHIRE LS29 6NF
2000-10-31288cDIRECTOR'S PARTICULARS CHANGED
2000-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 10/04/00
1999-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-17CERTNMCOMPANY NAME CHANGED EVER 1123 LIMITED CERTIFICATE ISSUED ON 18/08/99
1999-08-10SRES01ADOPT MEM AND ARTS 29/06/99
1999-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-20225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX
1999-07-20288bSECRETARY RESIGNED
1999-07-20288bDIRECTOR RESIGNED
1999-07-2088(2)RAD 29/06/99--------- £ SI 1@1=1 £ IC 1/2
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASKWITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASKWITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASKWITH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

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 LIMITED

Intangible Assets
Patents
We have not found any records of ASKWITH LIMITED registering or being granted any patents
Domain Names

ASKWITH LIMITED owns 1 domain names.

skillstrainingukltd.co.uk  

Trademarks
We have not found any records of ASKWITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASKWITH 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 (68320 - Management of real estate on a fee or contract basis) as ASKWITH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ASKWITH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASKWITH 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 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.