Company NameOliver Ashworth (Holdings) Limited
DirectorsBrian David Smithers and Leslie Sykes
Company StatusActive
Company Number09361356
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameHc 1238 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 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 Leslie Sykes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Richard Geraint Wilkey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
GL50 1YD
Wales
Director NameMr Jonathon David Grove
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Courtyard Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
Warwickshire
CV37 9NP
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 Christopher Kenyon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigher Ainsworth Road Radcliffe
Manchester
M26 4AF
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
Appointed24 August 2017(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard Timothys Bridge Road
Stratford Enterprise Park
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

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

30k at £0.01Trustees Of Gil Charitable Trust
3.00%
Ordinary
285k at £0.01Jonathon Grove
28.50%
Ordinary
285k at £0.01Leszek Litwinowicz
28.50%
Ordinary
285k at £0.01Trevor Middleton
28.50%
Ordinary
100k at £0.01Richard Banham
10.00%
Ordinary
10k at £0.01Kate Fisher
1.00%
Ordinary
5k at £0.01Tony Harryman
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 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
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 specified real property;. (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 schedule 3 (details of security assets) of the debenture;. (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: None.
Outstanding

Filing History

5 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (33 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 2020Group of companies' accounts made up to 31 December 2018 (32 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)
4 June 2019Notification of a person with significant control statement (2 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
4 October 2018Cessation of James Langwade Gaby as a person with significant control on 4 October 2018 (1 page)
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 2018Group of companies' accounts made up to 31 March 2017 (31 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
20 December 2017Notification of James Gaby as a person with significant control on 1 December 2017 (2 pages)
20 December 2017Cessation of Leszek Richard Litwinowicz as a person with significant control on 1 December 2017 (1 page)
20 December 2017Cessation of Jonathon David Grove as a person with significant control on 1 December 2017 (1 page)
20 December 2017Cessation of Trevor Middleton as a person with significant control on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Leszek Richard Litwinowicz as a director on 1 December 2017 (1 page)
4 December 2017Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park 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 2017Appointment of Mr James Langwade Gaby as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Jonathon David Grove as a director on 1 December 2017 (1 page)
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 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)
30 August 2017Termination of appointment of Andrew Mcewan 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 2017Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages)
23 June 2017Termination of appointment of Christopher Kenyon as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Christopher Kenyon as a director on 23 June 2017 (1 page)
13 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 19,000.00
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 19,000.00
(4 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 160,000.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 160,000.00
(4 pages)
25 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
25 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
30 December 2016Director's details changed for Mr Christopher Kenyon on 30 December 2016 (2 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
30 December 2016Director's details changed for Mr Christopher Kenyon on 30 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 David Murray Dawson 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 Christopher Kenyon 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)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(5 pages)
14 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (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 10,000
(5 pages)
15 June 2015Company name changed hc 1238 LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Company name changed hc 1238 LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
15 June 2015Change of name notice (2 pages)
27 May 2015Sub-division of shares on 27 February 2015 (5 pages)
27 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/02/2015
(3 pages)
27 May 2015Sub-division of shares on 27 February 2015 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10,000
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10,000
(4 pages)
4 March 2015Registration of charge 093613560001, created on 28 February 2015 (55 pages)
4 March 2015Registration of charge 093613560002, created on 28 February 2015 (39 pages)
4 March 2015Registration of charge 093613560001, created on 28 February 2015 (55 pages)
4 March 2015Registration of charge 093613560002, created on 28 February 2015 (39 pages)
29 January 2015Appointment of Mr Jonathon David Grove as a director on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Jonathon David Grove as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Richard Geraint Wilkey as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Richard Geraint Wilkey as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Leszek Richard Litwinowicz as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Leszek Richard Litwinowicz as a director on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 29 January 2015 (1 page)
26 January 2015Director's details changed for Mr Richard Geraint Wilkey on 18 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Richard Geraint Wilkey on 18 December 2014 (2 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)