Company NameAshworth View Limited
DirectorsEdward Gerald Smethurst and Emma Louise Collins
Company StatusActive
Company Number08155144
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Previous NameThe Norden Arms Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMrs Emma Louise Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameAdrian Walton Bleackley
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bagslate Moor Road
Rochdale
OL11 5XT
Director NameMs Lorraine Susan Lawrenson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Farm Meadow Head Lane
Norden
Rochdale
OL11 5UL
Director NameMs Andrea Roberts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThye Office Suite Top O Th Hill Farm Cottage Mead
Norden
Lancashire
OL11 5UL
Director NameMrs Margaret Mary Beswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Farm Meadowhead Lane
Norden
OL11 5UL

Contact

Websitewww.palladiumassociatesplc.com
Telephone0161 6673683
Telephone regionManchester

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Smethurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,755
Cash£2,407
Current Liabilities£113,415

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding

Filing History

24 February 2021Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Margaret Mary Beswick as a director on 17 July 2020 (1 page)
15 May 2020Appointment of Mrs Emma Louise Collins as a director on 15 May 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 July 2018Notification of Edward Gerald Smethurst as a person with significant control on 7 February 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Cessation of Lorraine Lawrenson as a person with significant control on 7 February 2018 (1 page)
1 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 February 2018Termination of appointment of Lorraine Susan Lawrenson as a director on 2 February 2018 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
24 September 2013Appointment of Mrs Margaret Mary Beswick as a director (2 pages)
24 September 2013Appointment of Mrs Margaret Mary Beswick as a director (2 pages)
19 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 September 2013Termination of appointment of Andrea Roberts as a director (1 page)
19 September 2013Appointment of Mr Edward Gerald Smethurst as a director (2 pages)
19 September 2013Appointment of Mr Edward Gerald Smethurst as a director (2 pages)
19 September 2013Termination of appointment of Andrea Roberts as a director (1 page)
19 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
15 May 2013Appointment of Ms Andrea Roberts as a director (3 pages)
15 May 2013Appointment of Ms Andrea Roberts as a director (3 pages)
10 May 2013Company name changed the norden arms LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
10 May 2013Company name changed the norden arms LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Change of name notice (2 pages)
6 August 2012Termination of appointment of Adrian Bleackley as a director (2 pages)
6 August 2012Appointment of Lorraine Susan Lawrenson as a director (3 pages)
6 August 2012Termination of appointment of Adrian Bleackley as a director (2 pages)
6 August 2012Appointment of Lorraine Susan Lawrenson as a director (3 pages)
24 July 2012Incorporation (36 pages)
24 July 2012Incorporation (36 pages)