Company NameOliver Ashworth Limited
Company StatusActive
Company Number09361226
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameAshworth Assets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Sykes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Brian David Smithers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Philip Ager
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Steven Everard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Nigel Cheeseman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(8 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Thierry Georges Philippe Achille Dufour
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Mark Allan Rayfield
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameAlun Roy Oxenham
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Jonathon David Grove
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Higher Ainsworth Road
Radcliffe
Manchester
M26 4AF
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Ashworth Limited Higher Ainsworth Road
Radcliffe
Manchester
M26 4AF
Director NameMr Christopher Kenyon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigher Ainsworth Road Radcliffe
Manchester
M26 4AF
Director NameMr David Murray Dawson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crosslanes Barns Cruise Hill Lane
Elcocks Brook
Redditch
B97 5TR
Director NameMr Andrew McEwan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Ainsworth Road Radcliffe
Manchester
M26 4AF
Director NameMr Kevin Woodcock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(2 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr James Langwade Gaby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Robbert Jan Alsem
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB

Contact

Telephone0113 2448000
Telephone regionLeeds

Location

Registered AddressOliver Ashworth Limited
Mill Hill Street
Bolton
BL2 2AB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.1m at £1Oliver Ashworth Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

30 May 2022Delivered on: 1 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 4 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2015Delivered on: 4 March 2015
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the properties known as:. (I) unit 9, fishponds trading estate, oak lane, bristol registered at the land registry with title number AV55042; and. (Ii) land on the east side of neptune close, frindsbury, rochester registered at the land registry with title number K776597;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of scehdule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the debenture.. All terms as defined in the debenture.
Outstanding
28 February 2015Delivered on: 4 March 2015
Persons entitled: Jon Grove as Security Trustee

Classification: A registered charge
Particulars: (1) the freehold property known as unit 9, fishponds trading estate, oak lane, bristol registered under title number AV55042.. (2) the freehold property known as land on the east side of neptune close, frindsbury, rochester registered under title number K776597.
Outstanding

Filing History

5 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (25 pages)
19 May 2020Registered office address changed from Oliver Ashworth Limited Mill Street Bolton BL2 2AB England to Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB on 19 May 2020 (1 page)
15 May 2020Registered office address changed from Oliver Ashworth Limited Higher Ainsworth Road Radcliffe Manchester M26 4AF England to Oliver Ashworth Limited Mill Street Bolton BL2 2AB on 15 May 2020 (1 page)
24 January 2020Full accounts made up to 31 December 2018 (29 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 January 2019Full accounts made up to 31 March 2018 (26 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Brian David Smithers as a director on 24 May 2018 (2 pages)
24 May 2018Appointment of Mr Robbert Jan Alsem as a director on 24 May 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Leszek Richard Litwinowicz as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr James Langwade Gaby as a director on 1 December 2017 (2 pages)
4 December 2017Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to Oliver Ashworth Limited Higher Ainsworth Road Radcliffe Manchester M26 4AF on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Jonathon David Grove as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Kevin Woodcock as a director on 1 December 2017 (1 page)
7 November 2017Appointment of Mr Kevin Woodcock as a director on 2 November 2017 (2 pages)
7 November 2017Appointment of Mr Kevin Woodcock as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Kevin Woodcock as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Kevin Woodcock as a director on 2 November 2017 (1 page)
30 August 2017Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages)
30 August 2017Termination of appointment of Andrew Mcewan as a director on 24 August 2017 (1 page)
30 August 2017Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages)
30 August 2017Termination of appointment of David Murray Dawson as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of David Murray Dawson as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of Andrew Mcewan as a director on 24 August 2017 (1 page)
18 May 2017Appointment of Mr Leslie Sykes as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mr Leslie Sykes as a director on 15 May 2017 (2 pages)
8 May 2017Termination of appointment of Christopher Kenyon as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Christopher Kenyon as a director on 30 April 2017 (1 page)
25 January 2017Full accounts made up to 31 March 2016 (26 pages)
25 January 2017Full accounts made up to 31 March 2016 (26 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Appointment of Mr Christopher Kenyon as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr David Murray Dawson as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Mcewan as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr Christopher Kenyon as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr David Murray Dawson as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Mcewan as a director on 9 December 2016 (2 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,100,000
(3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,100,000
(3 pages)
14 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 June 2015Company name changed ashworth assets LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Company name changed ashworth assets LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Registration of charge 093612260003, created on 3 June 2015 (5 pages)
4 June 2015Registration of charge 093612260003, created on 3 June 2015 (5 pages)
4 June 2015Registration of charge 093612260003, created on 3 June 2015 (5 pages)
5 March 2015Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 28 February 2015 (1 page)
5 March 2015Appointment of Mr Leszek Richard Litwinowicz as a director on 28 February 2015 (2 pages)
5 March 2015Appointment of Mr Jonathon David Grove as a director on 28 February 2015 (2 pages)
5 March 2015Termination of appointment of Mark Allan Rayfield as a director on 28 February 2015 (1 page)
5 March 2015Appointment of Mr Jonathon David Grove as a director on 28 February 2015 (2 pages)
5 March 2015Appointment of Mr Leszek Richard Litwinowicz as a director on 28 February 2015 (2 pages)
5 March 2015Termination of appointment of Alun Roy Oxenham as a secretary on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Alun Roy Oxenham as a secretary on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Mark Allan Rayfield as a director on 28 February 2015 (1 page)
4 March 2015Registration of charge 093612260002, created on 28 February 2015 (39 pages)
4 March 2015Registration of charge 093612260001, created on 28 February 2015 (55 pages)
4 March 2015Registration of charge 093612260001, created on 28 February 2015 (55 pages)
4 March 2015Registration of charge 093612260002, created on 28 February 2015 (39 pages)
2 March 2015Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2 March 2015 (1 page)
13 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,100,000
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,100,000
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,100,000
(3 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
(33 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
(33 pages)