Castletown
Isle Of Man
IM9 1LB
Director Name | Thomas Ashton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Anchorage Parliament Lane Castletown Isle Of Man IM9 1LB |
Secretary Name | Mrs Sylvia Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Anchorage Parliament Lane Castletown Isle Of Man IM9 1LB |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
125k at £1 | Tom Ashton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,525,127 |
Cash | £590,268 |
Current Liabilities | £789,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
10 January 1991 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
9 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
7 October 2008 | Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / thomas ashton / 30/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / thomas ashton / 30/08/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / sylvia ashton / 30/08/2008 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2007 | Return made up to 29/09/07; no change of members
|
22 October 2007 | Return made up to 29/09/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members
|
17 October 2006 | Return made up to 29/09/06; full list of members
|
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 October 2004 | Return made up to 31/08/04; full list of members
|
4 October 2004 | Return made up to 31/08/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2001 | Return made up to 29/09/01; full list of members
|
13 November 2001 | Return made up to 29/09/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: salmon associates croxley house lloyd street manchester M2 5ND (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: salmon associates croxley house lloyd street manchester M2 5ND (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 September 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
13 September 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
4 February 2000 | Return made up to 29/09/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Return made up to 29/09/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: croxley house lloyd street manchester M2 5ND (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: croxley house lloyd street manchester M2 5ND (1 page) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1997 | Return made up to 29/09/97; no change of members
|
19 November 1997 | Return made up to 29/09/97; no change of members
|
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 29/09/96; full list of members
|
16 October 1996 | Return made up to 29/09/96; full list of members
|
2 July 1996 | Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1995 | Return made up to 29/09/95; no change of members
|
4 December 1995 | Return made up to 29/09/95; no change of members
|
10 March 1993 | Resolutions
|
10 March 1993 | Resolutions
|
15 November 1967 | Incorporation (12 pages) |
15 November 1967 | Incorporation (12 pages) |