Company NameAshworth Integrated Solutions Limited
DirectorsBrian David Smithers and Leslie Sykes
Company StatusActive
Company Number13962207
CategoryPrivate Limited Company
Incorporation Date8 March 2022(2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian David Smithers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Ashworth Limited Mill Hill Street
Bolton
BL2 2AB
Director NameMr Leslie Sykes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

18 December 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 87,202.2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
28 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 66,855
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 June 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 46,507.8
(4 pages)
23 May 2023Cessation of James Langwade Gaby as a person with significant control on 9 May 2023 (1 page)
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of 3,974,925 to be capitalised 05/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 May 2023Memorandum and Articles of Association (20 pages)
9 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
9 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 4,286,683.8
(3 pages)
9 May 2023Statement by Directors (1 page)
9 May 2023Solvency Statement dated 05/05/23 (1 page)
9 May 2023Statement of capital on 9 May 2023
  • GBP 311,758.80
(5 pages)
24 April 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
12 July 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 264,995.10
(9 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 July 2022Memorandum and Articles of Association (19 pages)
12 July 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 311,758.80
(9 pages)
4 July 2022Change of details for Mr Brian David Smithers as a person with significant control on 30 May 2022 (2 pages)
4 July 2022Notification of James Langwade Gaby as a person with significant control on 30 May 2022 (2 pages)
1 June 2022Registration of charge 139622070001, created on 30 May 2022 (27 pages)
8 March 2022Incorporation
Statement of capital on 2022-03-08
  • GBP .1
(21 pages)