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

ASCO ACQUISITIONS LIMITED

GREAT YARMOUTH OFFSHORE SUPPLY BASE, SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3LX,
Company Registration Number
07841296
Private Limited Company
Active

Company Overview

About Asco Acquisitions Ltd
ASCO ACQUISITIONS LIMITED was founded on 2011-11-09 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Asco Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCO ACQUISITIONS LIMITED
 
Legal Registered Office
GREAT YARMOUTH OFFSHORE SUPPLY BASE
SOUTH DENES ROAD
GREAT YARMOUTH
NORFOLK
NR30 3LX
Other companies in NR30
 
Previous Names
DH D BIDCO LIMITED19/12/2012
Filing Information
Company Number 07841296
Company ID Number 07841296
Date formed 2011-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCO ACQUISITIONS 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.

Company Officers of ASCO ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
FRASER NICOL MCINTYRE
Company Secretary 2012-12-12
ALAN JOHN BROWN
Director 2015-01-06
MICHAEL STEPHEN BROWN
Director 2018-03-13
JOHN GILBERT GEMMELL
Director 2011-11-09
PETER ROBERT KRUPPA
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO BARONI
Director 2015-07-15 2018-03-13
MICHAL LECH LANGE
Director 2015-07-15 2016-05-03
JULIAN CHARLES HUXTABLE
Director 2011-11-09 2015-07-15
PHILOS CARNIO
Director 2012-07-04 2015-05-20
WILLIAM MACDONALD ALLAN
Director 2012-12-12 2014-12-08
DEREK SMITH
Director 2012-12-12 2014-12-04
RICHARD NICHOLAS LUND
Director 2011-11-09 2011-12-21
STEPHEN CHARLES MARQUARDT
Director 2011-11-09 2011-12-21
GRAEME DOMINIC STENING
Director 2011-11-09 2011-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BROWN THE INVICTA CAR CLUB LIMITED Director 2017-03-11 CURRENT 2009-11-30 Active
ALAN JOHN BROWN ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ALAN JOHN BROWN ST. CUTHBERT'S CENTRE Director 2016-02-11 CURRENT 1990-06-11 Active
ALAN JOHN BROWN ASCO GROUP LIMITED Director 2015-01-06 CURRENT 2011-11-18 Active
ALAN JOHN BROWN SCRABSTER PORT SERVICES LIMITED Director 2014-12-09 CURRENT 1997-02-24 Dissolved 2016-12-13
ALAN JOHN BROWN ASCO (DC2) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO HOLDINGS LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
ALAN JOHN BROWN ASCO JV HOLDINGS LIMITED Director 2014-12-09 CURRENT 2008-07-22 Active
ALAN JOHN BROWN ASCO (DC3) LIMITED Director 2014-12-09 CURRENT 2006-08-24 Active
ALAN JOHN BROWN ASCO MARINE LIMITED Director 2014-12-09 CURRENT 2007-02-07 Active
ALAN JOHN BROWN SELETAR SHIPPING LIMITED Director 2014-12-09 CURRENT 2008-09-05 Active
ALAN JOHN BROWN OBM LIMITED Director 2014-12-09 CURRENT 2011-01-21 Active
ALAN JOHN BROWN ASCO AVIATION LIMITED Director 2014-12-09 CURRENT 2011-08-02 Active - Proposal to Strike off
ALAN JOHN BROWN ONIQUA EUROPE LIMITED Director 2014-12-09 CURRENT 2013-05-01 Active
ALAN JOHN BROWN ASCO (DC4) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO UK LIMITED Director 2014-12-09 CURRENT 1954-03-15 Active
ALAN JOHN BROWN NORTH SEA LIFTING LIMITED Director 2014-12-09 CURRENT 1989-04-18 Active
ALAN JOHN BROWN ASCO DECOMMISSIONING LIMITED Director 2014-12-09 CURRENT 1997-11-04 Active
ALAN JOHN BROWN ASCO FREIGHT MANAGEMENT LIMITED Director 2014-12-09 CURRENT 1999-12-07 Active
ALAN JOHN BROWN ASCO PROPERTIES LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
MICHAEL STEPHEN BROWN ASCO GROUP LIMITED Director 2018-03-13 CURRENT 2011-11-18 Active
MICHAEL STEPHEN BROWN 377 UPLAND ROAD LIMITED Director 2015-06-05 CURRENT 2014-02-13 Active
MICHAEL STEPHEN BROWN KLEA CONSULTING LTD Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
JOHN GILBERT GEMMELL ASCO (DC2) LIMITED Director 2011-12-21 CURRENT 2006-08-07 Active
JOHN GILBERT GEMMELL ASCO GROUP LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
PETER ROBERT KRUPPA ASCO (DC2) LIMITED Director 2016-05-03 CURRENT 2006-08-07 Active
PETER ROBERT KRUPPA ASCO GROUP LIMITED Director 2016-05-03 CURRENT 2011-11-18 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
2024-05-23Second filing of capital allotment of shares GBP141,613,091.5
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE 078412960005
2023-12-2221/12/23 STATEMENT OF CAPITAL GBP 141613091.5
2023-11-22CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PETER IAN FRANCE
2023-08-29DIRECTOR APPOINTED TIMOTHY MICHAEL ROBERT PETTIGREW
2023-08-23Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-22Second filing of director appointment of Mr Antony Robert William Wright
2023-08-16DIRECTOR APPOINTED MR ANTONY ROBERT WILLIAM WRIGHT
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 078412960004
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 078412960003
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOMINIC STENING
2020-03-11CH01Director's details changed for John Gilbert Gemmell on 2020-03-06
2020-02-28AP01DIRECTOR APPOINTED MR GRAEME DOMINIC STENING
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH LEAHY
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR JOHN JOSEPH LEAHY
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN BROWN
2018-11-23AD02Register inspection address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-22AD04Register(s) moved to registered office address Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX
2018-10-02AP01DIRECTOR APPOINTED MR PETER IAN FRANCE
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BROWN
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN BROWN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BARONI
2018-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 9917791.5
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AP01DIRECTOR APPOINTED PETER ROBERT KRUPPA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL LECH LANGE
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 9917791.5
2015-11-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Mr Alan John Brown on 2015-10-26
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR FRASER NICOL MCINTYRE on 2015-10-26
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP01DIRECTOR APPOINTED MICHAL LECH LANGE
2015-08-12AP01DIRECTOR APPOINTED ALESSANDRO BARONI
2015-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-27AD02SAIL ADDRESS CREATED
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUXTABLE
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILOS CARNIO
2015-02-11ANNOTATIONClarification
2015-02-11RP04SECOND FILING FOR FORM SH01
2015-02-11RP04SECOND FILING FOR FORM SH01
2015-02-11RP04SECOND FILING FOR FORM SH01
2015-02-11RP04SECOND FILING FOR FORM SH01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 9917791.5
2015-02-09AR0109/11/14 FULL LIST
2015-02-09SH0105/09/13 STATEMENT OF CAPITAL GBP 9917791.5
2015-02-09SH0109/04/13 STATEMENT OF CAPITAL GBP 9907791.5
2015-02-09SH0116/01/13 STATEMENT OF CAPITAL GBP 9885085.2
2015-02-05RP04SECOND FILING WITH MUD 09/11/13 FOR FORM AR01
2015-02-05ANNOTATIONClarification
2015-01-07AP01DIRECTOR APPOINTED MR ALAN JOHN BROWN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 9861335.2
2014-01-22AR0109/11/13 FULL LIST
2014-01-22AR0109/11/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21SH0119/12/12 STATEMENT OF CAPITAL GBP 9861335.20
2013-02-21SH0130/11/12 STATEMENT OF CAPITAL GBP 9860810.2
2013-02-21SH0129/08/12 STATEMENT OF CAPITAL GBP 9856347.7
2013-02-21SH0108/08/12 STATEMENT OF CAPITAL GBP 9855169.20
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, 45 PALL MALL, LONDON, SW1Y 5JG, UNITED KINGDOM
2012-12-19RES15CHANGE OF NAME 17/12/2012
2012-12-19CERTNMCOMPANY NAME CHANGED DH D BIDCO LIMITED CERTIFICATE ISSUED ON 19/12/12
2012-12-13AP03SECRETARY APPOINTED FRASER NICOL MCINTYRE
2012-12-13AP01DIRECTOR APPOINTED DEREK SMITH
2012-12-13AP01DIRECTOR APPOINTED WILLIAM MACDONALD ALLAN
2012-11-14AR0109/11/12 FULL LIST
2012-08-14SH0101/08/12 STATEMENT OF CAPITAL GBP 9818863.70
2012-08-10AP01DIRECTOR APPOINTED PHILOS CARNIO
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-25SH0117/07/12 STATEMENT OF CAPITAL GBP 9318863.7
2012-03-30SH0106/02/12 STATEMENT OF CAPITAL GBP 8292613.7
2012-03-23ANNOTATIONClarification
2012-03-23RP04SECOND FILING FOR FORM SH01
2012-02-15AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-01-11SH0121/12/11 STATEMENT OF CAPITAL GBP 82354290
2012-01-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STENING
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARQUARDT
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCO ACQUISITIONS 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 ASCO ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-27 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2011-12-23 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ASCO ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ASCO ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCO ACQUISITIONS LIMITED
Trademarks
We have not found any records of ASCO ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCO ACQUISITIONS 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 (64209 - Activities of other holding companies n.e.c.) as ASCO ACQUISITIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASCO ACQUISITIONS 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 ASCO ACQUISITIONS 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 ASCO ACQUISITIONS 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.