Hyde
Cheshire
SK14 2BZ
Secretary Name | Charlotte Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mr Roger Frank Ashworth |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gransden 11a Bowlacre Road Hyde Cheshire SK14 5ES |
Director Name | Ms Elizabeth Jane Ashworth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Physician Assistant |
Country of Residence | England |
Correspondence Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mr John David Ashworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 206/4 Sylvan Avenue Balgowlah Australia |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ashworth.co.uk |
---|---|
Telephone | 0161 3682048 |
Telephone region | Manchester |
Registered Address | Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr John David Ashworth 5.00% Ordinary A |
---|---|
50 at £1 | Mr Roger Frank Ashworth 5.00% Ordinary A |
450 at £1 | Ms Charlotte Ashworth 45.00% Ordinary |
450 at £1 | Ms Elizabeth Ashworth 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,815 |
Cash | £964 |
Current Liabilities | £84,100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
6 January 2021 | Director's details changed for Mr Roger Frank Ashworth on 9 December 2020 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 October 2020 | Director's details changed for Mr Roger Frank Ashworth on 13 October 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 July 2019 | Director's details changed for Ms Elizabeth Jane Ashworth on 12 June 2019 (2 pages) |
23 July 2019 | Change of details for Ms Elizabeth Jane Ashworth as a person with significant control on 12 June 2019 (2 pages) |
1 May 2019 | Director's details changed for Ms Charlotte Ashworth on 19 April 2019 (2 pages) |
23 October 2018 | Director's details changed for Ms Charlotte Ashworth on 12 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
23 October 2018 | Change of details for Ms Charlotte Ashworth as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Elizabeth Jane Ashworth on 1 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mrs Charlotte Ashworth on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page) |
19 May 2014 | Director's details changed for Elizabeth Jane Ashworth on 6 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Charlotte Ashworth on 6 May 2014 (1 page) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Elizabeth Jane Ashworth on 17 September 2012 (2 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
22 August 2011 | Notice of Restriction on the Company's Articles (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
22 August 2011 | Notice of Restriction on the Company's Articles (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
22 August 2011 | Resolutions
|
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed tannax LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Company name changed tannax LIMITED\certificate issued on 20/06/11
|
16 June 2011 | Appointment of John David Ashworth as a director (3 pages) |
16 June 2011 | Appointment of Mr Roger Frank Ashworth as a director (3 pages) |
16 June 2011 | Appointment of Elizabeth Ashworth as a director (3 pages) |
16 June 2011 | Appointment of John David Ashworth as a director (3 pages) |
16 June 2011 | Appointment of Elizabeth Ashworth as a director (3 pages) |
16 June 2011 | Appointment of Mr Roger Frank Ashworth as a director (3 pages) |
14 June 2011 | Registered office address changed from Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 14 June 2011 (2 pages) |
1 June 2011 | Appointment of Charlotte Ashworth as a secretary (3 pages) |
1 June 2011 | Appointment of Mrs Charlotte Ashworth as a director (3 pages) |
1 June 2011 | Appointment of Charlotte Ashworth as a secretary (3 pages) |
1 June 2011 | Appointment of Mrs Charlotte Ashworth as a director (3 pages) |
17 January 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
17 January 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
25 October 2010 | Incorporation (49 pages) |
25 October 2010 | Incorporation (49 pages) |