Company NameAshworths Foods Limited
Company StatusDissolved
Company Number01700763
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameBrian Gordon Ashworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW
Director NameJohn Robert Ashworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMoorside Cottage
Moorside Lane Woodplumpton
Preston
Lancashire
PR4 0TB
Director NameMargaret Wilmoth Ashworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address66 Woodplumpton Lane
Broughton
Preston
Lancs
PR3 5TZ
Director NamePeter Gordon Ashworth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address66 Woodplumpton Lane
Broughton
Preston
Lancashire
PR3 5JZ
Director NameKathleen Kennedy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Dunkirk Avenue
Fulwood
Preston
Lancashire
PR2 3RY
Secretary NameDiane Mary Ashworth
NationalityBritish
StatusCurrent
Appointed21 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address7 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW
Director NameDavid Michael Kennedy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(12 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCustomer Care Director
Correspondence Address9 Merton Avenue
Preston
Lancashire
PR2 4HZ
Director NameDiane Mary Ashworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(16 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address7 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW
Director NameIda Ashworth
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address5 Scotts Wood
Fulwood
Preston
Lancashire
PR2 3ET
Secretary NameMargaret Wilmoth Ashworth
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address66 Woodplumpton Lane
Broughton
Preston
Lancs
PR3 5TZ
Director NameArthur Leslie Jennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rosehill Estate
Euxton
Chorley
Lancashire
PR7 6JX
Director NameStephen John Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleFinance Director
Correspondence Address16 Townlea Close
Penwortham
Preston
Lancashire
PR1 0NY
Director NameBrian Charles Pound
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(19 years, 12 months after company formation)
Appointment Duration4 months (resigned 13 June 2003)
RoleCEO
Correspondence Address22 Beech Grove
85 Garstang Road Fulwood
Preston
Lancashire
PR1 1UT

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£10,115,000
Gross Profit£2,856,000
Net Worth£1,573,000
Current Liabilities£4,054,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2008Dissolved (1 page)
29 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (8 pages)
14 July 2006Administrator's progress report (15 pages)
14 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 February 2006Administrator's progress report (16 pages)
12 January 2006Notice of extension of period of Administration (3 pages)
16 November 2005Notice of vacation of office by administrator (17 pages)
4 November 2005 (1 page)
4 November 2005C/O:-Replacement of liquidator (16 pages)
19 October 2005S/S.Cert.:-release of liquidator (1 page)
11 August 2005Administrator's progress report (15 pages)
27 April 2005Statement of affairs (47 pages)
30 March 2005Result of meeting of creditors (5 pages)
30 March 2005Statement of administrator's proposal (35 pages)
17 January 2005Registered office changed on 17/01/05 from: 213 havelock street preston PR1 7NL (1 page)
12 January 2005Appointment of an administrator (1 page)
9 December 2004Accounts made up to 30 June 2003 (27 pages)
23 November 2004Return made up to 23/11/04; full list of members (5 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of mortgage charge released/ceased (3 pages)
24 June 2004Declaration of mortgage charge released/ceased (3 pages)
24 June 2004Declaration of mortgage charge released/ceased (3 pages)
10 June 2004Director resigned (1 page)
7 June 2004Declaration of mortgage charge released/ceased (3 pages)
7 June 2004Declaration of mortgage charge released/ceased (3 pages)
4 June 2004Particulars of mortgage/charge (11 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2004Particulars of mortgage/charge (4 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (4 pages)
29 November 2003Return made up to 23/11/03; full list of members (13 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
24 June 2003Director resigned (1 page)
1 April 2003Accounts made up to 30 June 2002 (22 pages)
21 February 2003New director appointed (2 pages)
15 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 November 2002Director resigned (1 page)
21 January 2002Accounts made up to 30 June 2001 (22 pages)
16 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 November 2000Accounts made up to 30 June 2000 (19 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
30 November 1999Accounts made up to 30 June 1999 (18 pages)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
1 December 1998Return made up to 23/11/98; full list of members (8 pages)
30 November 1998Accounts made up to 30 June 1998 (19 pages)
31 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Notice of assignment of name or new name to shares (2 pages)
12 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Accounts made up to 30 June 1997 (19 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Accounts made up to 30 June 1996 (20 pages)
25 July 1996Director resigned (1 page)
28 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1995New director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
19 April 1993Particulars of mortgage/charge (3 pages)
23 March 1992Particulars of mortgage/charge (3 pages)
24 October 1991Particulars of mortgage/charge (3 pages)
13 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
19 December 1986Particulars of mortgage/charge (3 pages)
14 June 1983Allotment of shares (2 pages)
18 February 1983Incorporation (20 pages)