About

Registered Number: 00490942
Date of Incorporation: 27/01/1951 (74 years and 3 months ago)
Company Status: Active
Registered Address: Blueberry Business Park, Wallhead Road Off Kings Way, Rochdale, OL16 5AF

 

Established in 1951, J.R. Ashworth & Sons Ltd has its registered office in Rochdale, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AAMD - Amended Accounts 06 February 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 23 October 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 25 October 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 December 2014
DISS40 - Notice of striking-off action discontinued 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 02 August 2013
AAMD - Amended Accounts 20 February 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 01 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2012
SH01 - Return of Allotment of shares 01 November 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 August 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AAMD - Amended Accounts 08 March 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 28 October 2005
AA - Annual Accounts 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 05 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 21 August 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 June 1999
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 25 June 1998
395 - Particulars of a mortgage or charge 29 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
395 - Particulars of a mortgage or charge 16 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 01 July 1997
AUD - Auditor's letter of resignation 30 December 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 24 June 1996
395 - Particulars of a mortgage or charge 29 November 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 13 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 27 January 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

Legal charge 14 April 2011 Outstanding

N/A

Debenture 22 November 2010 Fully Satisfied

N/A

Legal charge 13 August 2002 Fully Satisfied

N/A

Mortgage debenture 16 April 1999 Fully Satisfied

N/A

Legal mortgage 16 April 1999 Fully Satisfied

N/A

Mortgage debenture 15 May 1998 Fully Satisfied

N/A

Mortgage 30 March 1998 Fully Satisfied

N/A

First fixed charge 28 November 1995 Fully Satisfied

N/A

Legal charge 26 February 1981 Fully Satisfied

N/A

Debenture 26 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.