Company NameAshburrow Limited
Company StatusActive
Company Number01705794
CategoryPrivate Limited Company
Incorporation Date11 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Myles Longworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Secretary NameMr John Myles Longworth
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Director NameMr Michael Richard Cooke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(32 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameJoanne Louise Cooke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Peter Ashworth Cooke
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 June 2016)
RoleSolicitor
Correspondence Address69 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EN
Director NameMr Alan Hibbert Wright
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWalthams Valley Road
Penwortham
Preston
Lancashire
PR1 9XP

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at £1Cooke Advisory Services Limited
70.00%
Ordinary
3 at £1Alan Hibbert Wright
5.00%
Ordinary
3 at £1Alison Cooke
5.00%
Ordinary
3 at £1Barbara Wright
5.00%
Ordinary
3 at £1Diana Christine Longworth
5.00%
Ordinary
3 at £1John Myles Longworth
5.00%
Ordinary
3 at £1Peter Ashworth Cooke
5.00%
Ordinary

Financials

Year2014
Net Worth£300,039
Cash£2,805
Current Liabilities£10,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

10 May 1993Delivered on: 18 May 1993
Persons entitled: National Westminster 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: L/H property part of municipal offices wellington road ashton under lyne tameside greater manchester t/no gm 337022 & the proceeds of sale with a with the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1993Delivered on: 18 May 1993
Persons entitled: National Westminster 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: L/H property 96 & 98 king street dukinfield tameside greater manchester t/no gm 438839 & the proceeds of sale with a with the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 1990Delivered on: 8 August 1990
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: £107,000 and all other monies due or to become due from the company to the chargee.
Particulars: 50 wellington road ashton-under-lyne lancashire OL6 6XL.
Outstanding
26 February 1987Delivered on: 28 February 1987
Persons entitled: Cheshire Building Society.

Classification: Legal charge
Secured details: £30,000.
Particulars: L/H office premises situate and numbered 96 & 98 king street dukinfield cheshire.
Outstanding
6 October 1988Delivered on: 13 October 1988
Satisfied on: 8 August 1990
Persons entitled: Barclays 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: Part of municipal offices wellington road, rohton ashton under lyne greater manchester T. no. Gm 337022.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
24 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 July 2017Satisfaction of charge 3 in full (1 page)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Satisfaction of charge 3 in full (1 page)
26 July 2017Satisfaction of charge 4 in full (1 page)
26 July 2017Satisfaction of charge 5 in full (2 pages)
26 July 2017Satisfaction of charge 5 in full (2 pages)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Satisfaction of charge 4 in full (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Termination of appointment of Alan Hibbert Wright as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Peter Ashworth Cooke as a director on 2 June 2016 (1 page)
2 June 2016Appointment of Joanne Louise Cooke as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Joanne Louise Cooke as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Peter Ashworth Cooke as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Alan Hibbert Wright as a director on 2 June 2016 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60
(8 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page)
1 April 2015Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60
(7 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 60
(7 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 60
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Director's details changed for Mr Alan Hibbert Wright on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Alan Hibbert Wright on 24 April 2013 (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Return made up to 30/11/06; full list of members (8 pages)
5 February 2007Return made up to 30/11/06; full list of members (8 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 30/11/05; full list of members (8 pages)
20 December 2005Return made up to 30/11/05; full list of members (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 30/11/04; full list of members (8 pages)
14 January 2005Return made up to 30/11/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 30/11/02; full list of members (7 pages)
31 March 2003Return made up to 30/11/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)