Background WavePink WaveYellow Wave

ASKEWS AND HOLTS LIBRARY SERVICES LTD. (02745298)

ASKEWS AND HOLTS LIBRARY SERVICES LTD. (02745298) is an active UK company. incorporated on 7 September 1992. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. ASKEWS AND HOLTS LIBRARY SERVICES LTD. has been registered for 33 years. Current directors include HALES, Ashley Elizabeth, LITTLE, Jonathan James, LITTLE, Nicola Gail.

Company Number
02745298
Status
active
Type
ltd
Incorporated
7 September 1992
Age
33 years
Address
1 Whittle Drive, Eastbourne, BN23 6QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALES, Ashley Elizabeth, LITTLE, Jonathan James, LITTLE, Nicola Gail
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKEWS AND HOLTS LIBRARY SERVICES LTD.

ASKEWS AND HOLTS LIBRARY SERVICES LTD. is an active company incorporated on 7 September 1992 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. ASKEWS AND HOLTS LIBRARY SERVICES LTD. was registered 33 years ago.(SIC: 46900, 96090)

Status

active

Active since 33 years ago

Company No

02745298

LTD Company

Age

33 Years

Incorporated 7 September 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ASKEWS LIBRARY SERVICES LIMITED
From: 11 October 1995To: 8 March 2011
TECHNILIB LIMITED
From: 22 October 1992To: 11 October 1995
MEDALOVER LIMITED
From: 7 September 1992To: 22 October 1992
Contact
Address

1 Whittle Drive Eastbourne, BN23 6QH,

Previous Addresses

1 Whittle Drive Willingdon Drove Eastbourne East Sussex BN23 6QH
From: 7 September 1992To: 16 October 2017
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
May 12
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HALES, Ashley Elizabeth

Active
EastbourneBN23 6QH
Born October 1987
Director
Appointed 07 Nov 2025

LITTLE, Jonathan James

Active
EastbourneBN23 6QH
Born January 1965
Director
Appointed 30 Aug 2007

LITTLE, Nicola Gail

Active
EastbourneBN23 6QH
Born May 1968
Director
Appointed 07 Nov 2025

BURTON, Nicholas Henry

Resigned
5 Rowan Croft, ChorleyPR6 7UU
Secretary
Appointed 28 Sept 1992
Resigned 14 Aug 1998

COTTERALL, Timothy Charles

Resigned
1 Whittle Drive, EastbourneBN23 6QH
Secretary
Appointed 28 Feb 2006
Resigned 01 Sept 2010

GREENWOOD, Jeffrey Wyndham

Resigned
Woodlands Poplar Grove, PrestonPR5 6RE
Secretary
Appointed 14 Aug 1998
Resigned 18 Sept 1998

GREGORY, Ellen

Resigned
Marlow House 18 Cromwell Road, PrestonPR2 6YB
Secretary
Appointed 18 Sept 1998
Resigned 28 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1992
Resigned 28 Sept 1992

BORWICK, Stephen George

Resigned
33 Merton Avenue, PrestonPR2 4HY
Born December 1951
Director
Appointed 18 Sept 1997
Resigned 31 Dec 2004

BURTON, Nicholas Henry

Resigned
5 Rowan Croft, ChorleyPR6 7UU
Born April 1953
Director
Appointed 28 Sept 1992
Resigned 14 Aug 1998

COTTERALL, Timothy Charles

Resigned
1 Whittle Drive, EastbourneBN23 6QH
Born January 1961
Director
Appointed 01 Jan 1999
Resigned 17 May 2012

CROPLEY, John Michael Anthony

Resigned
20 Worrelle Avenue, Milton KeynesMK10 9GZ
Born August 1941
Director
Appointed 17 Oct 1994
Resigned 31 Aug 2007

DUVALL, Graham John

Resigned
5 Pirie Road, CongletonCW12 2EE
Born October 1958
Director
Appointed 13 Oct 2000
Resigned 06 Dec 2000

FRANCE, Peter David

Resigned
Flash Green Cottage, ChorleyPR6 8JH
Born October 1968
Director
Appointed 13 Oct 2000
Resigned 16 Sept 2003

GARNER, Brian Stephen

Resigned
Cornerways, North CrawleyMK16 9LZ
Born December 1952
Director
Appointed 28 Jun 1999
Resigned 31 Aug 2007

GREENWOOD, Jeffrey Wyndham

Resigned
Apartment 29 Marine Gate, SouthportPR9 0AU
Born August 1934
Director
Appointed 27 Jan 1999
Resigned 31 Aug 2007

GREENWOOD, Jeffrey Wyndham

Resigned
Woodlands Poplar Grove, PrestonPR5 6RE
Born August 1934
Director
Appointed 28 Sept 1992
Resigned 17 Oct 1994

GREGORY, Ellen

Resigned
Marlow House 18 Cromwell Road, PrestonPR2 6YB
Born February 1952
Director
Appointed 01 Oct 1995
Resigned 28 Feb 2006

HOLLAND, Andrew Peter

Resigned
EastbourneBN23 6QH
Born December 1965
Director
Appointed 01 Jul 2002
Resigned 27 Feb 2023

KNOWLES, Richard

Resigned
30 Newland Court, WakefieldWF1 5AG
Born March 1948
Director
Appointed 01 Oct 1995
Resigned 02 Oct 1998

LITTLE, Andrew Thomas

Resigned
EastbourneBN23 6QH
Born April 1960
Director
Appointed 30 Aug 2007
Resigned 20 Nov 2025

PATTINSON, Kathryn Fiona

Resigned
EastbourneBN23 6QH
Born May 1966
Director
Appointed 01 Jul 2002
Resigned 27 Feb 2023

STAFFORD, Yvette Jane

Resigned
EastbourneBN23 6QH
Born April 1961
Director
Appointed 30 Aug 2007
Resigned 20 Nov 2025

TURNER, Duncan Edward

Resigned
28 Winmarleigh Road, PrestonPR2 1ET
Born March 1940
Director
Appointed 28 Sept 1992
Resigned 30 Sept 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 1992
Resigned 28 Sept 1992

Persons with significant control

1

EastbourneBN23 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Medium
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 October 2013
RP04RP04
Miscellaneous
14 October 2013
MISCMISC
Miscellaneous
14 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Accounts With Accounts Type Medium
11 September 2013
AAAnnual Accounts
Auditors Resignation Company
25 February 2013
AUDAUD
Accounts With Accounts Type Medium
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Medium
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2011
CONNOTConfirmation Statement Notification
Resolution
2 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
12 December 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
287Change of Registered Office
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Auditors Resignation Company
23 June 2006
AUDAUD
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
88(2)R88(2)R
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
88(2)R88(2)R
Legacy
10 November 1992
224224
Memorandum Articles
3 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
287Change of Registered Office
Resolution
20 October 1992
RESOLUTIONSResolutions
Incorporation Company
7 September 1992
NEWINCIncorporation