Company NameJ.R. Ashworth & Sons Limited
DirectorRichard John Cotton
Company StatusActive
Company Number00490942
CategoryPrivate Limited Company
Incorporation Date27 January 1951(73 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard John Cotton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(54 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
OL16 5AF
Secretary NameMrs Rebecca Louise Cotton
NationalityBritish
StatusCurrent
Appointed31 May 2007(56 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
OL16 5AF
Director NameColin Bailey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(40 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressHigh Meadow House
Healeyfarm Lower Healey
Rochdale
Lancashire
OL12 0SX
Director NameZena Lorraine Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHigh Meadow House Healey Farm
Lower Healey
Rochdale
Lancashire
OL12 0SX
Secretary NameColin Bailey
NationalityBritish
StatusResigned
Appointed18 June 1991(40 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressHigh Meadow House
Healeyfarm Lower Healey
Rochdale
Lancashire
OL12 0SX

Contact

Websiterent-truck.co.uk

Location

Registered AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
OL16 5AF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

501 at £34.5Richard John Cotton
68.72%
Ordinary A
224 at £34.5Rebecca Louise Cotton
30.72%
Ordinary B
140 at £1Eric Cotton
0.56%
Ordinary C
135 at £0.01Sheila Patricia Cotton
0.01%
Ordinary D

Financials

Year2014
Net Worth£1,161,000
Cash£58,715
Current Liabilities£1,399,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

22 November 2010Delivered on: 4 December 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2019Delivered on: 23 October 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
14 April 2011Delivered on: 19 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a land and buildings on the east side of kingsway rochdale t/no. MAN6437.
Outstanding
13 August 2002Delivered on: 21 August 2002
Satisfied on: 13 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of eagle way rochdale greater manchester t/n GM813611.
Fully Satisfied
16 April 1999Delivered on: 30 April 1999
Satisfied on: 6 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 April 1999Delivered on: 30 April 1999
Satisfied on: 6 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a land fronting queensway rochdale lancashire t/n GM416655. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 May 1998Delivered on: 29 May 1998
Satisfied on: 6 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at eagle way off queensway rochdale greater manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1998Delivered on: 16 April 1998
Satisfied on: 6 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4X ford transit 100 lwb d vans and 2X leyland daf 400 convey d mini bus. See the mortgage charge document for full details.
Fully Satisfied
28 November 1995Delivered on: 29 November 1995
Satisfied on: 6 November 2001
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the hire puchase agreements or the lease agreements.
Particulars: All sub lease agreements entered into by the company with customers of the company. See the mortgage charge document for full details.
Fully Satisfied
26 February 1981Delivered on: 5 March 1981
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a royds street, west garage, rochdale comprised in an underlease dated 24/11/29.
Fully Satisfied
26 February 1981Delivered on: 5 March 1981
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including all book & other debts uncalled capital. Tog. With all bldgs. & fixtures inc. Trade fixtures, fixed pland & machinery. (See doc M69).
Fully Satisfied

Filing History

8 March 2021Satisfaction of charge 004909420011 in full (1 page)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 February 2020Amended accounts made up to 31 March 2019 (12 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
23 October 2019Registration of charge 004909420011, created on 17 October 2019 (16 pages)
30 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Notification of Rechard John Cotton as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Notification of Rechard John Cotton as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Satisfaction of charge 9 in full (9 pages)
25 October 2016Satisfaction of charge 9 in full (9 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 25,152.999947
(6 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 25,152.999947
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,152.999947
(4 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,152.999947
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,152.999947
(4 pages)
20 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,152.999947
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 25,153
(5 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 25,153
(5 pages)
20 February 2013Amended accounts made up to 31 March 2012 (8 pages)
20 February 2013Amended accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 25,287
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 25,287
(4 pages)
1 November 2012Consolidation of shares on 26 October 2012 (4 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 November 2012Consolidation of shares on 26 October 2012 (4 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Richard John Cotton on 23 January 2012 (2 pages)
18 July 2012Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page)
18 July 2012Director's details changed for Richard John Cotton on 23 January 2012 (2 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2011Amended accounts made up to 31 March 2010 (8 pages)
8 March 2011Amended accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 September 2010Director's details changed for Richard John Cotton on 15 June 2010 (2 pages)
6 September 2010Director's details changed for Richard John Cotton on 15 June 2010 (2 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 18/06/08; full list of members (4 pages)
11 September 2008Return made up to 18/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 October 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005Ad 13/10/05--------- £ si 9@1=9 £ ic 25003/25012 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2005Director resigned (1 page)
28 October 2005Ad 13/10/05--------- £ si 9@1=9 £ ic 25003/25012 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 September 2004Return made up to 18/06/04; full list of members (7 pages)
2 September 2004Return made up to 18/06/04; full list of members (7 pages)
5 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 September 2003Return made up to 18/06/03; full list of members; amend (7 pages)
17 September 2003Return made up to 18/06/03; full list of members; amend (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
29 May 1998Particulars of mortgage/charge (7 pages)
29 May 1998Particulars of mortgage/charge (7 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
30 December 1996Auditor's resignation (1 page)
30 December 1996Auditor's resignation (1 page)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 18/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 June 1996Return made up to 18/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 January 1951Incorporation (15 pages)
27 January 1951Incorporation (15 pages)