Company NameJ.H.Ashworth & Son Limited
Company StatusActive
Company Number00416786
CategoryPrivate Limited Company
Incorporation Date8 August 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr John David Ashworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(44 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address44 Castle Circuit
Seaforth 2092
Sydney
New South Wales
Foreign
Director NameMr Roger Frank Ashworth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(44 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGransden 11a Bowlacre Road
Hyde
Cheshire
SK14 5ES
Director NameMs Charlotte Ashworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(55 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Secretary NameCharlotte Ashworth
NationalityBritish
StatusCurrent
Appointed13 May 2011(64 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressKingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameMs Elizabeth Jane Ashworth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(65 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameMrs Sarah Jane Ashworth
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(44 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressBella Vista 8 Bowlacre Road
Hyde
Cheshire
SK14 5ES
Secretary NameMrs Lynn Anslow Ashworth
NationalityBritish
StatusResigned
Appointed09 April 1991(44 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Correspondence AddressWhitegates Bowlacre Road
Gee Cross
Hyde
Cheshire
SK14 5ES
Director NameIsmail Ahmed Karodia
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(54 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleManaging Director
Correspondence Address9 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP

Contact

Websiteashworth.co.uk
Telephone0161 3682048
Telephone regionManchester

Location

Registered AddressKingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

950 at £1Ashworth Filament Yarns LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082,333
Cash£289,996
Current Liabilities£238,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

20 July 2011Delivered on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as kingston mills manchester road hyde cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 March 1984Delivered on: 22 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floting charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
12 March 1998Delivered on: 13 March 1998
Satisfied on: 1 June 2011
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used reiter scragg drawtexturing machine serial no 5595/1 two used rpr twisting machines model GC96D serial nos 3026 & 3027 one used giudici RG3 spindle winding machine serial no 9281.
Fully Satisfied
25 November 1997Delivered on: 25 November 1997
Satisfied on: 1 June 2011
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new lema doubling & twisting frame model br/240 of 60 spindles 4 ends - roller spindles with 240MM gauge arranged 30 per side with accessories serial no 4060/a manufactured in 1997.
Fully Satisfied
4 August 1993Delivered on: 5 August 1993
Satisfied on: 1 June 2011
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant machinery & other things being 1 new draw texturiser ftf 8E2 ser no 93138.
Fully Satisfied
23 December 1992Delivered on: 23 December 1992
Satisfied on: 1 June 2011
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new reiter scragg draw texturing machine serial number 5595/1 and other chattels see form 395 M295C for full details.
Fully Satisfied

Filing History

6 January 2021Director's details changed for Mr Roger Frank Ashworth on 9 December 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr Roger Frank Ashworth on 29 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 July 2019Director's details changed for Ms Elizabeth Jane Ashworth on 12 June 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
30 April 2019Director's details changed for Ms Charlotte Ashworth on 19 April 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 April 2018Director's details changed for Ms Charlotte Ashworth on 20 April 2018 (2 pages)
26 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 950
(6 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 950
(6 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Termination of appointment of Ismail Ahmed Karodia as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Ismail Ahmed Karodia as a director on 30 June 2015 (1 page)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 950
(7 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 950
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 950
(7 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 950
(7 pages)
19 May 2014Director's details changed for Mrs Charlotte Ashworth on 28 April 2014 (2 pages)
19 May 2014Secretary's details changed for Charlotte Ashworth on 28 April 2014 (1 page)
19 May 2014Director's details changed for Elizabeth Jane Ashworth on 28 April 2014 (2 pages)
19 May 2014Director's details changed for Mrs Charlotte Ashworth on 28 April 2014 (2 pages)
19 May 2014Secretary's details changed for Charlotte Ashworth on 28 April 2014 (1 page)
19 May 2014Director's details changed for Elizabeth Jane Ashworth on 28 April 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
19 September 2012Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Appointment of Elizabeth Jane Ashworth as a director (3 pages)
23 August 2011Appointment of Elizabeth Jane Ashworth as a director (3 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2011Appointment of Charlotte Ashworth as a secretary (3 pages)
16 June 2011Appointment of Charlotte Ashworth as a secretary (3 pages)
16 June 2011Termination of appointment of Lynn Ashworth as a secretary (2 pages)
16 June 2011Termination of appointment of Lynn Ashworth as a secretary (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Gbp ic 1000/950\28/07/09\gbp sr 50@1=50\ (2 pages)
26 August 2009Gbp ic 1000/950\28/07/09\gbp sr 50@1=50\ (2 pages)
17 August 2009Declaration of shares redemption:auditor's report (3 pages)
17 August 2009Declaration of shares redemption:auditor's report (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 19/04/08; no change of members (4 pages)
21 May 2008Return made up to 19/04/08; no change of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 19/04/07; full list of members (8 pages)
12 June 2007Return made up to 19/04/07; full list of members (8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 19/04/06; change of members; amend (9 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 19/04/06; change of members; amend (9 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
9 May 2006Return made up to 19/04/06; full list of members (9 pages)
9 May 2006Return made up to 19/04/06; full list of members (9 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 May 2005Return made up to 19/04/05; full list of members (9 pages)
3 May 2005Return made up to 19/04/05; full list of members (9 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 June 2004Return made up to 19/04/04; full list of members (9 pages)
1 June 2004Return made up to 19/04/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2003Return made up to 19/04/03; full list of members (9 pages)
16 May 2003Return made up to 19/04/03; full list of members (9 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002New director appointed (1 page)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002New director appointed (1 page)
19 June 2001Full accounts made up to 31 December 2000 (19 pages)
19 June 2001Full accounts made up to 31 December 2000 (19 pages)
16 May 2001Return made up to 19/04/01; full list of members (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 19/04/01; full list of members (8 pages)
14 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
14 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
8 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
8 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
28 April 1999Return made up to 19/04/99; full list of members (6 pages)
28 April 1999Return made up to 19/04/99; full list of members (6 pages)
29 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
29 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
10 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
12 May 1997Return made up to 19/04/97; full list of members (6 pages)
12 May 1997Return made up to 19/04/97; full list of members (6 pages)
27 November 1996£ ic 10000/1000 30/10/96 £ sr 9000@1=9000 (1 page)
27 November 1996£ ic 10000/1000 30/10/96 £ sr 9000@1=9000 (1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
10 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
20 October 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
20 October 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
20 April 1995Return made up to 19/04/95; no change of members (4 pages)
20 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 July 1990New secretary appointed (1 page)
6 July 1990New secretary appointed (1 page)