Company NameTom Ashton (Bolton) Limited
DirectorsSylvia Ashton and Thomas Ashton
Company StatusActive
Company Number00922336
CategoryPrivate Limited Company
Incorporation Date15 November 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sylvia Ashton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Anchorage Parliament Lane
Castletown
Isle Of Man
IM9 1LB
Director NameThomas Ashton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Anchorage Parliament Lane
Castletown
Isle Of Man
IM9 1LB
Secretary NameMrs Sylvia Ashton
NationalityBritish
StatusCurrent
Appointed29 September 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Anchorage Parliament Lane
Castletown
Isle Of Man
IM9 1LB

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

125k at £1Tom Ashton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,525,127
Cash£590,268
Current Liabilities£789,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

10 January 1991Delivered on: 11 January 1991
Persons entitled: The Co-Operative 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 at waterloo street, bolton county of greater manchester. Fixed charge all plant and machinery to the chattels floating charge over all unattached machinery & other chattels.
Outstanding
6 March 1990Delivered on: 27 March 1990
Persons entitled: Co-Operative Bank Public Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former sites of 21/59 (odd) croasdale street and 4-48 (even) trafalgar street and back croasdale street bolton greater manchester fixed charge all plant machinery and other chattels.
Outstanding
31 October 1984Delivered on: 8 November 1984
Persons entitled: Williams and Glyn's 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: L/H land & buildings on the north side of st. Georges road bolton in the county of greater manchester t/n gm 110382. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 November 1983Delivered on: 9 November 1983
Persons entitled: Williams & Glyn's 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: F/H firwood filling station. Crompton way, bolton, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 April 1997Delivered on: 24 April 1997
Persons entitled: The Co-Operative 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 at waterloo street bolton in the county of greater manchester. By way of fixed charge all plant and machinery and other chattels; by way of floating charge all unattached plant machinery and other chattels.. See the mortgage charge document for full details.
Outstanding
8 October 1985Delivered on: 21 October 1985
Satisfied on: 12 July 2006
Persons entitled: Lloyds 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: F/H business premises ashton house 4-12 st. Georges road bolton.
Fully Satisfied
16 August 1985Delivered on: 5 September 1985
Satisfied on: 12 July 2006
Persons entitled: E. T. Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of palace street and st. George's road, bolton & land & buildings on the north side of st. Georges road, bolton.
Fully Satisfied
2 December 1981Delivered on: 4 December 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all book debts and other debts of the company.
Fully Satisfied
5 November 1981Delivered on: 12 November 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: Sterling pounds 45000 and all monies due or to become due from the company to the chargee.
Particulars: L/H 10/12 st. Georges road bolton, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. tog with plant machinery fixtures implements and utensils.
Fully Satisfied
25 August 1980Delivered on: 10 September 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings at junction of palace street and st. Georges road known as nos. 10 and 12 st georges road bolton greater manchester t/n gm 83781 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. tog with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125,000
(5 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 125,000
(5 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 125,000
(5 pages)
25 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 125,000
(5 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 125,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Amended accounts made up to 31 March 2008 (7 pages)
22 January 2009Amended accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
7 October 2008Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page)
7 October 2008Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page)
7 October 2008Director's change of particulars / thomas ashton / 30/08/2008 (1 page)
7 October 2008Director's change of particulars / thomas ashton / 30/08/2008 (1 page)
7 October 2008Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page)
7 October 2008Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 September 2005Return made up to 29/09/05; full list of members (7 pages)
26 September 2005Return made up to 29/09/05; full list of members (7 pages)
4 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 September 2003Return made up to 29/09/03; full list of members (7 pages)
26 September 2003Return made up to 29/09/03; full list of members (7 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2001Return made up to 29/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Return made up to 29/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: salmon associates croxley house lloyd street manchester M2 5ND (1 page)
20 June 2001Registered office changed on 20/06/01 from: salmon associates croxley house lloyd street manchester M2 5ND (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
13 September 2000Amended accounts made up to 31 March 1999 (5 pages)
13 September 2000Amended accounts made up to 31 March 1999 (5 pages)
4 February 2000Return made up to 29/09/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Return made up to 29/09/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Return made up to 29/09/98; no change of members (4 pages)
6 October 1998Return made up to 29/09/98; no change of members (4 pages)
31 May 1998Registered office changed on 31/05/98 from: croxley house lloyd street manchester M2 5ND (1 page)
31 May 1998Registered office changed on 31/05/98 from: croxley house lloyd street manchester M2 5ND (1 page)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT (1 page)
2 July 1996Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 November 1967Incorporation (12 pages)
15 November 1967Incorporation (12 pages)