Seaforth 2092
Sydney
New South Wales
Foreign
Director Name | Mr Roger Frank Ashworth |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(44 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gransden 11a Bowlacre Road Hyde Cheshire SK14 5ES |
Director Name | Ms Charlotte Ashworth |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Secretary Name | Charlotte Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2011(64 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Ms Elizabeth Jane Ashworth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(65 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mrs Sarah Jane Ashworth |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(44 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | Bella Vista 8 Bowlacre Road Hyde Cheshire SK14 5ES |
Secretary Name | Mrs Lynn Anslow Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(44 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | Whitegates Bowlacre Road Gee Cross Hyde Cheshire SK14 5ES |
Director Name | Ismail Ahmed Karodia |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(54 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Managing Director |
Correspondence Address | 9 Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Website | ashworth.co.uk |
---|---|
Telephone | 0161 3682048 |
Telephone region | Manchester |
Registered Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
950 at £1 | Ashworth Filament Yarns LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,082,333 |
Cash | £289,996 |
Current Liabilities | £238,555 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (7 months from now) |
20 July 2011 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
6 January 2021 | Director's details changed for Mr Roger Frank Ashworth on 9 December 2020 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr Roger Frank Ashworth on 29 November 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 July 2019 | Director's details changed for Ms Elizabeth Jane Ashworth on 12 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
30 April 2019 | Director's details changed for Ms Charlotte Ashworth on 19 April 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 April 2018 | Director's details changed for Ms Charlotte Ashworth on 20 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Termination of appointment of Ismail Ahmed Karodia as a director on 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Ismail Ahmed Karodia as a director on 30 June 2015 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Director's details changed for Mrs Charlotte Ashworth on 28 April 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Charlotte Ashworth on 28 April 2014 (1 page) |
19 May 2014 | Director's details changed for Elizabeth Jane Ashworth on 28 April 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Charlotte Ashworth on 28 April 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Charlotte Ashworth on 28 April 2014 (1 page) |
19 May 2014 | Director's details changed for Elizabeth Jane Ashworth on 28 April 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
19 September 2012 | Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Appointment of Elizabeth Jane Ashworth as a director (3 pages) |
23 August 2011 | Appointment of Elizabeth Jane Ashworth as a director (3 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 June 2011 | Appointment of Charlotte Ashworth as a secretary (3 pages) |
16 June 2011 | Appointment of Charlotte Ashworth as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Lynn Ashworth as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Lynn Ashworth as a secretary (2 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Gbp ic 1000/950\28/07/09\gbp sr 50@1=50\ (2 pages) |
26 August 2009 | Gbp ic 1000/950\28/07/09\gbp sr 50@1=50\ (2 pages) |
17 August 2009 | Declaration of shares redemption:auditor's report (3 pages) |
17 August 2009 | Declaration of shares redemption:auditor's report (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 19/04/08; no change of members (4 pages) |
21 May 2008 | Return made up to 19/04/08; no change of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
12 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 19/04/06; change of members; amend (9 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 19/04/06; change of members; amend (9 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members
|
13 May 2002 | New director appointed (1 page) |
13 May 2002 | Return made up to 19/04/02; full list of members
|
13 May 2002 | New director appointed (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
14 July 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
14 July 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
8 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
8 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
29 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
29 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
21 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
10 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
12 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 May 1997 | Return 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 1996 | Resolutions
|
6 November 1996 | Resolutions
|
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
20 October 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
20 October 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
20 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 July 1990 | New secretary appointed (1 page) |
6 July 1990 | New secretary appointed (1 page) |