Bolton
BL2 2AB
Director Name | Mr Brian David Smithers |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Philip Ager |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Steven Everard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Nigel Cheeseman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(8 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Thierry Georges Philippe Achille Dufour |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Mark Allan Rayfield |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Secretary Name | Alun Roy Oxenham |
---|---|
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Jonathon David Grove |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Ashworth Limited Higher Ainsworth Road Radcliffe Manchester M26 4AF |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Ashworth Limited Higher Ainsworth Road Radcliffe Manchester M26 4AF |
Director Name | Mr Christopher Kenyon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Higher Ainsworth Road Radcliffe Manchester M26 4AF |
Director Name | Mr David Murray Dawson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crosslanes Barns Cruise Hill Lane Elcocks Brook Redditch B97 5TR |
Director Name | Mr Andrew McEwan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Ainsworth Road Radcliffe Manchester M26 4AF |
Director Name | Mr Kevin Woodcock |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr James Langwade Gaby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Robbert Jan Alsem |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Telephone | 0113 2448000 |
---|---|
Telephone region | Leeds |
Registered Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8.1m at £1 | Oliver Ashworth Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
30 May 2022 | Delivered on: 1 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 4 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2015 | Delivered 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 2015 | Delivered 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 |
5 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
19 May 2020 | Registered 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 2020 | Registered 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 2020 | Full accounts made up to 31 December 2018 (29 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Brian David Smithers as a director on 24 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Robbert Jan Alsem as a director on 24 May 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Leszek Richard Litwinowicz as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr James Langwade Gaby as a director on 1 December 2017 (2 pages) |
4 December 2017 | Registered 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 2017 | Termination of appointment of Jonathon David Grove as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Kevin Woodcock as a director on 1 December 2017 (1 page) |
7 November 2017 | Appointment of Mr Kevin Woodcock as a director on 2 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Kevin Woodcock as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Kevin Woodcock as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Kevin Woodcock as a director on 2 November 2017 (1 page) |
30 August 2017 | Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Andrew Mcewan as a director on 24 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of David Murray Dawson as a director on 24 August 2017 (1 page) |
30 August 2017 | Termination of appointment of David Murray Dawson as a director on 24 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Andrew Mcewan as a director on 24 August 2017 (1 page) |
18 May 2017 | Appointment of Mr Leslie Sykes as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Leslie Sykes as a director on 15 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Christopher Kenyon as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Christopher Kenyon as a director on 30 April 2017 (1 page) |
25 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Appointment of Mr Christopher Kenyon as a director on 9 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr David Murray Dawson as a director on 9 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Andrew Mcewan as a director on 9 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Christopher Kenyon as a director on 9 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr David Murray Dawson as a director on 9 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Andrew Mcewan as a director on 9 December 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 June 2015 | Company name changed ashworth assets LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Company name changed ashworth assets LIMITED\certificate issued on 15/06/15
|
4 June 2015 | Registration of charge 093612260003, created on 3 June 2015 (5 pages) |
4 June 2015 | Registration of charge 093612260003, created on 3 June 2015 (5 pages) |
4 June 2015 | Registration of charge 093612260003, created on 3 June 2015 (5 pages) |
5 March 2015 | Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 28 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 28 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Leszek Richard Litwinowicz as a director on 28 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Jonathon David Grove as a director on 28 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Mark Allan Rayfield as a director on 28 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Jonathon David Grove as a director on 28 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Leszek Richard Litwinowicz as a director on 28 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Alun Roy Oxenham as a secretary on 28 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Alun Roy Oxenham as a secretary on 28 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Mark Allan Rayfield as a director on 28 February 2015 (1 page) |
4 March 2015 | Registration of charge 093612260002, created on 28 February 2015 (39 pages) |
4 March 2015 | Registration of charge 093612260001, created on 28 February 2015 (55 pages) |
4 March 2015 | Registration of charge 093612260001, created on 28 February 2015 (55 pages) |
4 March 2015 | Registration of charge 093612260002, created on 28 February 2015 (39 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|