Bolton
BL2 2AB
Director Name | Mr Leslie Sykes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(8 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB |
Director Name | Mr Richard Geraint Wilkey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham GL50 1YD Wales |
Director Name | Mr Jonathon David Grove |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon Warwickshire CV37 9NP |
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 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 | 6 months, 2 weeks (resigned 23 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Higher Ainsworth Road Radcliffe Manchester M26 4AF |
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 | 24 August 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford Enterprise Park 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 |
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 |
30k at £0.01 | Trustees Of Gil Charitable Trust 3.00% Ordinary |
---|---|
285k at £0.01 | Jonathon Grove 28.50% Ordinary |
285k at £0.01 | Leszek Litwinowicz 28.50% Ordinary |
285k at £0.01 | Trevor Middleton 28.50% Ordinary |
100k at £0.01 | Richard Banham 10.00% Ordinary |
10k at £0.01 | Kate Fisher 1.00% Ordinary |
5k at £0.01 | Tony Harryman 0.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 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 |
---|---|
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 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 2015 | Delivered on: 4 March 2015 Persons entitled: Jon Grove as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 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 | Group of companies' accounts made up to 31 December 2018 (32 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) |
4 June 2019 | Notification of a person with significant control statement (2 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
4 October 2018 | Cessation of James Langwade Gaby as a person with significant control on 4 October 2018 (1 page) |
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 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
20 December 2017 | Notification of James Gaby as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Cessation of Leszek Richard Litwinowicz as a person with significant control on 1 December 2017 (1 page) |
20 December 2017 | Cessation of Jonathon David Grove as a person with significant control on 1 December 2017 (1 page) |
20 December 2017 | Cessation of Trevor Middleton as a person with significant control on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Leszek Richard Litwinowicz as a director on 1 December 2017 (1 page) |
4 December 2017 | Registered 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 2017 | Appointment of Mr James Langwade Gaby as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jonathon David Grove as a director on 1 December 2017 (1 page) |
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 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) |
30 August 2017 | Termination of appointment of Andrew Mcewan 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 | Appointment of Mr Kevin Woodcock as a director on 24 August 2017 (2 pages) |
23 June 2017 | Termination of appointment of Christopher Kenyon as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Christopher Kenyon as a director on 23 June 2017 (1 page) |
13 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
30 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
25 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
25 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
30 December 2016 | Director's details changed for Mr Christopher Kenyon on 30 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
30 December 2016 | Director's details changed for Mr Christopher Kenyon on 30 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 David Murray Dawson 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 Christopher Kenyon 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) |
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) |
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
|
15 June 2015 | Company name changed hc 1238 LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Company name changed hc 1238 LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Change of name notice (2 pages) |
27 May 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
4 March 2015 | Registration of charge 093613560001, created on 28 February 2015 (55 pages) |
4 March 2015 | Registration of charge 093613560002, created on 28 February 2015 (39 pages) |
4 March 2015 | Registration of charge 093613560001, created on 28 February 2015 (55 pages) |
4 March 2015 | Registration of charge 093613560002, created on 28 February 2015 (39 pages) |
29 January 2015 | Appointment of Mr Jonathon David Grove as a director on 29 January 2015 (2 pages) |
29 January 2015 | Registered 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 2015 | Appointment of Mr Jonathon David Grove as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Richard Geraint Wilkey as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Richard Geraint Wilkey as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Leszek Richard Litwinowicz as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Leszek Richard Litwinowicz as a director on 29 January 2015 (2 pages) |
29 January 2015 | Registered 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 2015 | Director's details changed for Mr Richard Geraint Wilkey on 18 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Richard Geraint Wilkey on 18 December 2014 (2 pages) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|