Company NameSue Ashton Limited
DirectorsSue Ashton and Austin Cook
Company StatusActive
Company Number08114012
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMiss Sue Ashton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameMr Austin Cook
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Reddyshore Brow
Littleborough
OL15 9PF

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

98 at £1Sue Ashton
98.00%
Ordinary
1 at £1Austin Cook
1.00%
Ordinary B
1 at £1Sue Ashton
1.00%
Ordinary A

Financials

Year2014
Net Worth£44,071
Cash£40,870
Current Liabilities£19,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 June 2023Director's details changed for Miss Sue Ashton on 27 June 2023 (2 pages)
8 June 2023Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 (1 page)
25 January 2023Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 25 January 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 June 2017Appointment of Mr Austin Cook as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Austin Cook as a director on 15 June 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
7 September 2014Particulars of variation of rights attached to shares (2 pages)
7 September 2014Particulars of variation of rights attached to shares (2 pages)
7 September 2014Change of share class name or designation (2 pages)
7 September 2014Change of share class name or designation (2 pages)
7 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
19 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 June 2012Incorporation (22 pages)
21 June 2012Incorporation (22 pages)