Rossendale
Lancashire
BB4 7SU
Director Name | Susan Margaret Ashworth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Home Economist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bayhall Road Tunbridge Wells Kent TN2 4UG |
Director Name | Lynn Ashworth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(40 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rook Mount Turnpike Waterfoot Rossendale Lancashire BB4 9DU |
Secretary Name | Janet Elizabeth Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(49 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 101 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | Alice Ashworth |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1994) |
Role | Secretary |
Correspondence Address | 15 Constablee Crescent Rawtenstall Lancashire BB4 8EN |
Director Name | Harry Ashworth |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1994) |
Role | Timber Merchant |
Correspondence Address | 15 Constablee Crescent Rawtenstall Lancashire BB4 8EN |
Director Name | Mr Stephen William Ashworth |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Timber Merchant |
Correspondence Address | Rook Mount Turnpike Waterfoot Rossendale Lancashire |
Secretary Name | Alice Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 15 Constablee Crescent Rawtenstall Lancashire BB4 8EN |
Website | jamesashworthltd.co.uk |
---|---|
Telephone | 01706 214484 |
Telephone region | Rochdale |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1.5k at £1 | Ms Susan Margaret Ashworth 7.50% Ordinary |
---|---|
4.6k at £1 | Charles Edward Ashworth 23.13% Ordinary |
4.6k at £1 | Janet Ashworth 23.13% Ordinary |
4.6k at £1 | Lynn Ashworth 23.13% Ordinary |
4.6k at £1 | Steven Ashworth 23.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,951 |
Cash | £33,995 |
Current Liabilities | £105,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
4 April 1957 | Delivered on: 12 April 1957 Persons entitled: J.Ashworth Miss L.Ashworth Classification: Legal charge Secured details: £3,200. Particulars: 1310 sq yds approx with the carriage works workshop and other buildings at the rear of the company's garage k/a worth service station,waterfoot lancs. Outstanding |
---|---|
6 November 1956 | Delivered on: 12 November 1956 Persons entitled: Esso Petrolium Company Limited Classification: Mortgage Secured details: £4100. Particulars: Land on the north side of bacup road,waterfoot,lancs with garage and other buildings erected or to be erected thereon and known as warth service station. Outstanding |
19 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages) |
---|---|
17 May 2023 | Appointment of a voluntary liquidator (3 pages) |
8 March 2023 | Resolutions
|
7 March 2023 | Registered office address changed from Unit 4 Hugh Business Park Waterfoot Rossendale Lancs BB4 7BT England to Greg's Building 1 Booth Street Manchester M2 4DU on 7 March 2023 (1 page) |
7 March 2023 | Declaration of solvency (5 pages) |
27 February 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
15 February 2023 | Previous accounting period shortened from 31 May 2023 to 31 January 2023 (1 page) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 February 2023 | Satisfaction of charge 2 in full (1 page) |
9 February 2023 | Satisfaction of charge 1 in full (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
12 July 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 May 2020 | Registered office address changed from Warth Saw Mills, Waterfoot, Rossendale, Lancashire BB4 7HB to Unit 4 Hugh Business Park Waterfoot Rossendale Lancs BB4 7BT on 14 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 January 2010 | Director's details changed for Susan Margaret Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Lynn Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Charles Edward Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Lynn Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Susan Margaret Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Charles Edward Ashworth on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
20 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
31 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
9 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 April 2001 | Return made up to 03/01/01; full list of members (7 pages) |
4 April 2001 | Return made up to 03/01/01; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
14 October 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
14 October 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 February 1999 | Return made up to 03/01/99; no change of members
|
12 February 1999 | Return made up to 03/01/99; no change of members
|
17 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 March 1998 | Return made up to 03/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 03/01/98; full list of members (6 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 February 1997 | Return made up to 03/01/97; change of members (6 pages) |
19 February 1997 | Return made up to 03/01/97; change of members (6 pages) |
24 March 1996 | Return made up to 03/01/96; no change of members
|
24 March 1996 | Return made up to 03/01/96; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |