Company NameAshworth Filament Yarns Limited
Company StatusActive
Company Number07417606
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 5 months ago)
Previous NameTannax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Charlotte Ashworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Mills Manchester Road
Hyde
Cheshire
SK14 2BZ
Secretary NameCharlotte Ashworth
NationalityBritish
StatusCurrent
Appointed04 January 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressKingston Mills Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameMr Roger Frank Ashworth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGransden 11a Bowlacre Road
Hyde
Cheshire
SK14 5ES
Director NameMs Elizabeth Jane Ashworth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RolePhysician Assistant
Country of ResidenceEngland
Correspondence AddressKingston Mills Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameMr John David Ashworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 206/4 Sylvan Avenue
Balgowlah
Australia
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteashworth.co.uk
Telephone0161 3682048
Telephone regionManchester

Location

Registered AddressKingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr John David Ashworth
5.00%
Ordinary A
50 at £1Mr Roger Frank Ashworth
5.00%
Ordinary A
450 at £1Ms Charlotte Ashworth
45.00%
Ordinary
450 at £1Ms Elizabeth Ashworth
45.00%
Ordinary

Financials

Year2014
Net Worth£818,815
Cash£964
Current Liabilities£84,100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

6 January 2021Director's details changed for Mr Roger Frank Ashworth on 9 December 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 October 2020Director's details changed for Mr Roger Frank Ashworth on 13 October 2020 (2 pages)
17 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2019Director's details changed for Ms Elizabeth Jane Ashworth on 12 June 2019 (2 pages)
23 July 2019Change of details for Ms Elizabeth Jane Ashworth as a person with significant control on 12 June 2019 (2 pages)
1 May 2019Director's details changed for Ms Charlotte Ashworth on 19 April 2019 (2 pages)
23 October 2018Director's details changed for Ms Charlotte Ashworth on 12 October 2018 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
23 October 2018Change of details for Ms Charlotte Ashworth as a person with significant control on 6 April 2016 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(7 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages)
20 May 2014Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages)
20 May 2014Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages)
19 May 2014Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page)
19 May 2014Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages)
19 May 2014Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page)
19 May 2014Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,000
(4 pages)
22 August 2011Notice of Restriction on the Company's Articles (2 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,000
(4 pages)
22 August 2011Notice of Restriction on the Company's Articles (2 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 1,000
(4 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 July 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
7 July 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
20 June 2011Change of name notice (2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed tannax LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
20 June 2011Company name changed tannax LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
16 June 2011Appointment of John David Ashworth as a director (3 pages)
16 June 2011Appointment of Mr Roger Frank Ashworth as a director (3 pages)
16 June 2011Appointment of Elizabeth Ashworth as a director (3 pages)
16 June 2011Appointment of John David Ashworth as a director (3 pages)
16 June 2011Appointment of Elizabeth Ashworth as a director (3 pages)
16 June 2011Appointment of Mr Roger Frank Ashworth as a director (3 pages)
14 June 2011Registered office address changed from Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 14 June 2011 (2 pages)
1 June 2011Appointment of Charlotte Ashworth as a secretary (3 pages)
1 June 2011Appointment of Mrs Charlotte Ashworth as a director (3 pages)
1 June 2011Appointment of Charlotte Ashworth as a secretary (3 pages)
1 June 2011Appointment of Mrs Charlotte Ashworth as a director (3 pages)
17 January 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
17 January 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
25 October 2010Incorporation (49 pages)
25 October 2010Incorporation (49 pages)