Company NameAshbrooks (House Furnishers) Limited
DirectorsGeorge Derek Ashbrook and Christopher John O Brien
Company StatusActive
Company Number00244723
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr George Derek Ashbrook
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(67 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameChristopher John O Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(67 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hayling Road
Sale
Cheshire
M33 6GN
Director NameMr George Derek Ashbrook
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(62 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameWilliam Arnold Ashbrook
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(62 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Crab Mill Lane, Norley
Warrington
Cheshire
WA6 8JN
Secretary NameMr Peter Ashbrook
NationalityBritish
StatusResigned
Appointed29 December 1991(62 years after company formation)
Appointment Duration25 years, 6 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brooklands House
Brooklands Road
Sale
Cheshire
M33 3QH
Director NameMr Peter Ashbrook
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(67 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brooklands House
Brooklands Road
Sale
Cheshire
M33 3QH

Contact

Websitewww.ashbrooks.co.uk/
Email address[email protected]
Telephone0161 9739893
Telephone regionManchester

Location

Registered Address16-20 Washway Road
Sale
Cheshire
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

7.6k at £1Peter Ashbrook
50.03%
Ordinary
7.4k at £1George Derek Ashbrook
48.33%
Ordinary
250 at £1Christopher John O'brien
1.64%
Ordinary

Financials

Year2014
Net Worth£505,081
Cash£33,365
Current Liabilities£86,855

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

16 March 1955Delivered on: 16 March 1955
Classification: Series of debentures
Outstanding

Filing History

23 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
14 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
18 November 2019Notification of Zahra Itrat Siddiqui as a person with significant control on 20 July 2017 (2 pages)
15 November 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 November 2019Notification of Anthony Patrick Hall as a person with significant control on 20 July 2017 (2 pages)
15 July 2019Director's details changed for Christopher John O Brien on 12 July 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
13 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
10 October 2017Termination of appointment of Peter Ashbrook as a director on 20 July 2017 (1 page)
10 October 2017Termination of appointment of Peter Ashbrook as a secretary on 20 July 2017 (1 page)
10 October 2017Cessation of Peter Ashbrook as a person with significant control on 20 July 2017 (1 page)
10 October 2017Cessation of Peter Ashbrook as a person with significant control on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Peter Ashbrook as a secretary on 20 July 2017 (1 page)
10 October 2017Termination of appointment of Peter Ashbrook as a director on 20 July 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,220
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,220
(6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 15,220
(6 pages)
19 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 15,220
(6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2014Annual return made up to 29 December 2013
Statement of capital on 2014-01-13
  • GBP 15,220
(6 pages)
13 January 2014Annual return made up to 29 December 2013
Statement of capital on 2014-01-13
  • GBP 15,220
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 29 December 2012 (6 pages)
7 January 2013Annual return made up to 29 December 2012 (6 pages)
16 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Termination of appointment of William Ashbrook as a director (1 page)
10 November 2011Termination of appointment of William Ashbrook as a director (1 page)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 15,220
(4 pages)
2 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 15,220
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 15,220
(4 pages)
2 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 16,555
(4 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 16,555
(4 pages)
17 May 2011Purchase of own shares. (3 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2010Secretary's details changed for Peter Ashbrook on 26 January 2010 (1 page)
26 January 2010Director's details changed for George Derek Ashbrook on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Christopher John O Brien on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Ashbrook on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William Arnold Ashbrook on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Peter Ashbrook on 26 January 2010 (1 page)
26 January 2010Director's details changed for William Arnold Ashbrook on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Ashbrook on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher John O Brien on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Derek Ashbrook on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2007Return made up to 29/12/06; full list of members (9 pages)
9 January 2007Return made up to 29/12/06; full list of members (9 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (9 pages)
9 January 2006Return made up to 29/12/05; full list of members (9 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (9 pages)
10 January 2003Return made up to 29/12/02; full list of members (9 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)