Seaforth 2092
Sydney
New South Wales
Foreign
Director Name | Mr Edward Frank Ashworth |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 6a Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Jane Margaret Ashworth |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 44 Castle Circuit Seaforth 2092 Sydney New South Wales Australia |
Secretary Name | Mr Edward Frank Ashworth |
---|---|
Status | Current |
Appointed | 10 August 2018(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6a Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mr Roger Frank Ashworth |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Bowlacre Road Gee Cross Hyde Cheshire SK14 5ES |
Secretary Name | Mrs Jane Margaret Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 44 Castle Circuit Seaforth 2092 Sydney New South Wales Foreign |
Secretary Name | Miss Rebecca Louise Mayall |
---|---|
Status | Resigned |
Appointed | 16 October 2017(62 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Unit 6a Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Website | www.textiletechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3671370 |
Telephone region | Manchester |
Registered Address | Unit 6a 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 |
Year | 2013 |
---|---|
Net Worth | £154,202 |
Cash | £50,610 |
Current Liabilities | £232,912 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 May 2023 (1 month, 1 week from now) |
19 July 2011 | Delivered on: 6 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 |
---|---|
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 companys f/h & l/h properties and/or the including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital f/h premises situate & known as kingston mills, manchester road hyde, chester f/h plot of land & buildings adjoining kingston mills, manchester road, hyde chester. Outstanding |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
---|---|
30 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for Mr Edward Frank Ashworth as a person with significant control on 24 January 2017 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 September 2018 | Appointment of Mr Edward Frank Ashworth as a secretary (2 pages) |
7 September 2018 | Appointment of Mr Edward Frank Ashworth as a secretary on 10 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Edward Frank Ashworth on 10 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Rebecca Louise Mayall as a secretary on 10 August 2018 (1 page) |
26 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
18 October 2017 | Appointment of Miss Rebecca Louise Mayall as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Jane Margaret Ashworth as a secretary on 16 October 2017 (1 page) |
18 October 2017 | Appointment of Miss Rebecca Louise Mayall as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Jane Margaret Ashworth as a secretary on 16 October 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Edward Frank Ashworth on 24 January 2017 (2 pages) |
16 February 2017 | Director's details changed for Edward Frank Ashworth on 24 January 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Edward Frank Ashworth on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Edward Frank Ashworth on 14 January 2013 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Statement of company's objects (2 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Appointment of Jane Margaret Ashworth as a director (3 pages) |
3 June 2011 | Appointment of Jane Margaret Ashworth as a director (3 pages) |
31 May 2011 | Termination of appointment of Roger Ashworth as a director (1 page) |
31 May 2011 | Termination of appointment of Roger Ashworth as a director (1 page) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Registered office address changed from Unit 6a Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ England on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Unit 6a Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ England on 21 April 2011 (1 page) |
18 October 2010 | Registered office address changed from Kingston Mills, Manchester Road Hyde Cheshire SK14 2BZ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Kingston Mills, Manchester Road Hyde Cheshire SK14 2BZ on 18 October 2010 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Company name changed cheshire ribbon manufacturing co. LIMITED(the)\certificate issued on 24/11/09
|
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed cheshire ribbon manufacturing co. LIMITED(the)\certificate issued on 24/11/09
|
24 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Appointment of Edward Frank Ashworth as a director (3 pages) |
3 November 2009 | Appointment of Edward Frank Ashworth as a director (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Return made up to 19/04/08; no change of members (3 pages) |
21 May 2008 | Return made up to 19/04/08; no change of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (2 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members
|
13 May 2002 | Return made up to 19/04/02; full list of members
|
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
2 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 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 dormant company made up to 31 December 1997 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 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) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
28 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
30 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 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 (19 pages) |
20 April 1994 | Return made up to 19/04/94; full list of members
|
20 April 1994 | Return made up to 19/04/94; full list of members
|
24 May 1989 | Return made up to 03/05/89; full list of members (4 pages) |
24 May 1989 | Return made up to 03/05/89; full list of members (4 pages) |
24 May 1988 | Return made up to 13/05/88; full list of members (4 pages) |
24 May 1988 | Return made up to 13/05/88; full list of members (4 pages) |
17 June 1987 | Return made up to 18/04/87; full list of members (4 pages) |
17 June 1987 | Return made up to 18/04/87; full list of members (4 pages) |
6 May 1986 | Return made up to 19/04/86; full list of members (4 pages) |
6 May 1986 | Return made up to 19/04/86; full list of members (4 pages) |