60 Chorley New Road
Bolton
BL1 4DA
Director Name | Mr Yusuf Adam Mahomed |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 22 May 2015) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | 14 Ashfield Road Leicester LE2 1LA |
Director Name | Mr Ibrahim Adam Mahomed |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 12 February 2019) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | 18 Baslow Road Leicester Leicestershire LE5 5HD |
Secretary Name | Mr Ibrahim Adam Mahomed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Baslow Road Leicester Leicestershire LE5 5HD |
Website | www.ashfielduk.com |
---|---|
Telephone | 0845 4301234 |
Telephone region | Unknown |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Ibrahim Adam Mahomed 48.78% Ordinary |
---|---|
2k at £1 | Trustees Of I.a. Mahomed Fund Of The Settlement 48.78% Ordinary |
50 at £1 | Ibrahim Adam Mahomed 1.22% Ordinary A |
50 at £1 | Yusuf Adam Mahomed 1.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £77,490 |
Cash | £25,331 |
Current Liabilities | £112,058 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 March 2003 | Delivered on: 17 March 2003 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 November 1996 | Delivered on: 22 November 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £19,350.00 together with interest and charges thereon due or to become due from the company to the chargee. Particulars: A first fixed charge over 1 x ricamar laser cutter s/no 40LS96. Outstanding |
29 October 1986 | Delivered on: 5 November 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2021 | Notification of Mariyam Mahomed as a person with significant control on 2 February 2021 (2 pages) |
---|---|
2 February 2021 | Notification of Mahmood Ibrahim Adam Mahomed as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Cessation of Ibrahim Adam Mahomed as a person with significant control on 2 February 2021 (1 page) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
7 May 2019 | Satisfaction of charge 2 in full (1 page) |
7 May 2019 | Satisfaction of charge 1 in full (1 page) |
7 May 2019 | Satisfaction of charge 3 in full (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 April 2019 | Notification of Ibrahim Mahomed as a person with significant control on 6 April 2016 (2 pages) |
11 April 2019 | Cessation of Ibrahim Adam Mahomed as a person with significant control on 12 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Ibrahim Adam Mahomed as a secretary on 12 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Mahmood Ibrahim Adam Mahomed as a director on 25 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Ibrahim Adam Mahomed as a director on 12 February 2019 (1 page) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
5 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 June 2015 | Termination of appointment of Yusuf Adam Mahomed as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Yusuf Adam Mahomed as a director on 22 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 March 2014 | Auditor's resignation (1 page) |
31 March 2014 | Auditor's resignation (1 page) |
23 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
23 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
15 April 2013 | Director's details changed for Yusuf Adam Mahomed on 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Director's details changed for Yusuf Adam Mahomed on 31 March 2013 (2 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 September 2005 | Company name changed animm textiles LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed animm textiles LIMITED\certificate issued on 21/09/05 (2 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
9 April 2005 | Ad 17/05/04--------- £ si 100@1=100 £ ic 4000/4100 (2 pages) |
9 April 2005 | Ad 17/05/04--------- £ si 100@1=100 £ ic 4000/4100 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | £ nc 100000/100100 17/05/04 (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | £ nc 100000/100100 17/05/04 (1 page) |
23 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members
|
22 April 2004 | Return made up to 31/03/04; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members
|
20 April 2000 | Return made up to 31/03/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members
|
28 April 1999 | Return made up to 31/03/99; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |