Company NameJames Ashworth Waterfoot (Successors) Limited
Company StatusLiquidation
Company Number00572888
CategoryPrivate Limited Company
Incorporation Date15 October 1956(67 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Charles Edward Ashworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressStylecroft 101 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameSusan Margaret Ashworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHome Economist
Country of ResidenceUnited Kingdom
Correspondence Address18 Bayhall Road
Tunbridge Wells
Kent
TN2 4UG
Director NameLynn Ashworth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(40 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook Mount Turnpike
Waterfoot
Rossendale
Lancashire
BB4 9DU
Secretary NameJanet Elizabeth Ashworth
NationalityBritish
StatusCurrent
Appointed01 November 2005(49 years after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address101 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameAlice Ashworth
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleSecretary
Correspondence Address15 Constablee Crescent
Rawtenstall
Lancashire
BB4 8EN
Director NameHarry Ashworth
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleTimber Merchant
Correspondence Address15 Constablee Crescent
Rawtenstall
Lancashire
BB4 8EN
Director NameMr Stephen William Ashworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleTimber Merchant
Correspondence AddressRook Mount
Turnpike
Waterfoot Rossendale
Lancashire
Secretary NameAlice Ashworth
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address15 Constablee Crescent
Rawtenstall
Lancashire
BB4 8EN

Contact

Websitejamesashworthltd.co.uk
Telephone01706 214484
Telephone regionRochdale

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £1Ms Susan Margaret Ashworth
7.50%
Ordinary
4.6k at £1Charles Edward Ashworth
23.13%
Ordinary
4.6k at £1Janet Ashworth
23.13%
Ordinary
4.6k at £1Lynn Ashworth
23.13%
Ordinary
4.6k at £1Steven Ashworth
23.13%
Ordinary

Financials

Year2014
Net Worth£152,951
Cash£33,995
Current Liabilities£105,773

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2022 (2 years, 1 month ago)
Next Return Due24 March 2023 (overdue)

Charges

4 April 1957Delivered 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 1956Delivered 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

Filing History

19 October 2023Registered 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 2023Appointment of a voluntary liquidator (3 pages)
8 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-27
(1 page)
7 March 2023Registered 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 2023Declaration of solvency (5 pages)
27 February 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 February 2023Previous accounting period shortened from 31 May 2023 to 31 January 2023 (1 page)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 February 2023Satisfaction of charge 2 in full (1 page)
9 February 2023Satisfaction of charge 1 in full (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
12 July 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 May 2020Registered 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 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(7 pages)
9 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(7 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(7 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(7 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 January 2010Director's details changed for Susan Margaret Ashworth on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Lynn Ashworth on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Charles Edward Ashworth on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lynn Ashworth on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Susan Margaret Ashworth on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Charles Edward Ashworth on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 June 2008Return made up to 03/01/08; full list of members (4 pages)
20 June 2008Return made up to 03/01/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2007Return made up to 03/01/07; full list of members (6 pages)
31 January 2007Return made up to 03/01/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Return made up to 03/01/06; full list of members (7 pages)
1 February 2006Return made up to 03/01/06; full list of members (7 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
9 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 January 2003Return made up to 03/01/03; full list of members (7 pages)
24 January 2003Return made up to 03/01/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 February 2002Return made up to 03/01/02; full list of members (7 pages)
27 February 2002Return made up to 03/01/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 April 2001Return made up to 03/01/01; full list of members (7 pages)
4 April 2001Return made up to 03/01/01; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 February 2000Return made up to 03/01/00; full list of members (7 pages)
22 February 2000Return made up to 03/01/00; full list of members (7 pages)
14 October 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
14 October 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 February 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 March 1998Return made up to 03/01/98; full list of members (6 pages)
2 March 1998Return made up to 03/01/98; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 February 1997Return made up to 03/01/97; change of members (6 pages)
19 February 1997Return made up to 03/01/97; change of members (6 pages)
24 March 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 March 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)