Company NameAshton Smethurst Limited
Company StatusActive
Company Number00313803
CategoryPrivate Limited Company
Incorporation Date5 May 1936(86 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr John Smethurst
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Director NameMrs Audrey Smethurst
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(66 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
M24 2RE
Secretary NameMrs Audrey Smethurst
NationalityBritish
StatusCurrent
Appointed01 January 2003(66 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
M24 2RE
Director NameMrs Alyson Smethurst
Date of BirthMay 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(78 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thornham Lane Middleton
Manchester
M24 2RE
Director NameMr Robin Alexander Cotton
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration10 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMr John Smethurst
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Secretary NameMr John Smethurst
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Director NameIan Smethurst
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(59 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2002)
RoleAccountant
Correspondence Address11 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Secretary NameIan Smethurst
NationalityBritish
StatusResigned
Appointed01 April 1996(59 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2002)
RoleAccountant
Correspondence Address11 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE

Contact

Telephone0161 6439292
Telephone regionManchester

Location

Registered Address43 Thornham Lane
Slattocks Middleton
Manchester
M24 2RE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

8k at £1Mrs Audrey Smethurst
35.88%
Ordinary
7.5k at £1Mr John Smethurst
33.64%
Ordinary
6.8k at £1Mrs Alyson Smethurst
30.48%
Ordinary

Financials

Year2014
Net Worth£567,491
Cash£20,657
Current Liabilities£9,735

Accounts

Latest Accounts31 March 2022 (1 year ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2022 (3 months ago)
Next Return Due14 January 2024 (9 months, 2 weeks from now)

Charges

18 April 1975Delivered on: 25 April 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: Land situated northerly side of halifax road, buelcliffe, lancs.
Outstanding
21 November 1974Delivered on: 28 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: Land situated at reeds lane, rawtenstulland reedsholme, rawtenstall, lancashire 6.81 acres.
Outstanding
2 May 1961Delivered on: 11 May 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: Property in lodge street, middleton, lancs. And any rent charges created on sale thereof.
Outstanding
28 February 1949Delivered on: 15 March 1949
Persons entitled: Middleton Building Society

Classification: Legal charge
Secured details: £400 and further advances.
Particulars: 16 & 18 corporation street, middleton, lancs, including garage at rear thereof and all other buildings & erections thereto.
Outstanding
28 February 1949Delivered on: 15 March 1949
Persons entitled: Middleton Building Society

Classification: Legal charge
Secured details: £400 and further advances.
Particulars: 20 & 22, corporation street, and land at rear of 24 & 26 corporation street, middleton, lancs.
Outstanding
30 August 1946Delivered on: 13 September 1946
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Land and houses nos: 21,23,25 highfield drive, alkington nos 15 & 17 heywood new road, hebers nos 2,4,6 hollins drive, heywood new road hebers no 24 highfield drve, alkington all in the township of middleton lancs.
Outstanding

Filing History

3 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
3 February 2022Change of details for Mrs Audrey Smethurst as a person with significant control on 20 November 2021 (2 pages)
3 February 2022Cessation of John Smethurst as a person with significant control on 20 November 2021 (1 page)
3 February 2022Termination of appointment of John Smethurst as a director on 20 November 2021 (1 page)
9 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 February 2021Change of details for Mr John Smethurst as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Change of details for Mrs Audrey Smethurst as a person with significant control on 4 February 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Notification of Alyson Smethurst as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Audrey Smethurst as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of John Smethurst as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 22,297
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 22,297
(7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,297
(7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,297
(7 pages)
9 December 2014Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 22,297
(5 pages)
9 December 2014Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 22,297
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
19 September 2014Appointment of Alyson Smethurst as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Alyson Smethurst as a director on 19 September 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 23,297
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 23,297
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 January 2010Amended accounts made up to 31 March 2009 (6 pages)
9 January 2010Amended accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (5 pages)
11 January 2008Return made up to 31/12/07; no change of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 2001Registered office changed on 11/05/01 from: lodge st middleton manchester M24 3AD (1 page)
11 May 2001Registered office changed on 11/05/01 from: lodge st middleton manchester M24 3AD (1 page)
9 May 2001£ ic 40250/23297 06/04/01 £ sr [email protected]=16953 (1 page)
9 May 2001£ ic 40250/23297 06/04/01 £ sr [email protected]=16953 (1 page)
20 January 2001Amended accounts made up to 31 March 2000 (7 pages)
20 January 2001Amended accounts made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (9 pages)
5 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)