Company NameAshton Tyre Specialists Limited
DirectorsJonathan Stanier and David Howard Stanier
Company StatusActive
Company Number01748762
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Previous NameGrantneat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJonathan Stanier
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(14 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameDavid Howard Stanier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(20 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameBernard Stephen Selby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressSpringfield Spuley Lane
Rainow
Macclesfield
Cheshire
SK10 5DE
Director NameMrs Carole Lilian Selby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2000)
RoleSecretary
Correspondence AddressSpringfield Spuley Lane
Rainow
Macclesfield
Cheshire
SK10 5DE
Secretary NameMrs Carole Lilian Selby
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressSpringfield Spuley Lane
Rainow
Macclesfield
Cheshire
SK10 5DE
Director NameMr Howard Marcus Stanier
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years after company formation)
Appointment Duration13 years, 10 months (resigned 09 July 2005)
RoleCompany Director
Correspondence Address7 Hayle Close
Broken Cross
Macclesfield
Cheshire
SK10 3PP
Secretary NameMark William Chaffer
NationalityBritish
StatusResigned
Appointed29 December 2000(17 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Correspondence Address25 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameDaniel Stanier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(20 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address11 Howe Street
Macclesfield
Cheshire
SK10 2QA

Contact

Websitewww.ashtontyrespecialists.com/
Telephone01625 859123
Telephone regionMacclesfield

Location

Registered AddressUnit 1 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

42 at £1Mr David Howard Stanier
48.84%
Ordinary
42 at £1Mr Jonathan Stanier
48.84%
Ordinary
1 at £1Mr David Howard Stanier & Mr Jonathan Stanier
1.16%
Ordinary
1 at £1Mr David Stanier
1.16%
Ordinary A

Financials

Year2014
Net Worth£9,340
Cash£1,443
Current Liabilities£211,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

14 January 2020Delivered on: 14 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2013Delivered on: 3 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
19 December 2000Delivered on: 28 December 2000
Satisfied on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
7 September 2020Director's details changed for Jonathan Stanier on 7 September 2020 (2 pages)
14 January 2020Registration of charge 017487620003, created on 14 January 2020 (51 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 86
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 86
(5 pages)
25 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 86
(5 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 86
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 86
(5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 86
(5 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
22 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 86
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 86
(3 pages)
19 April 2012Termination of appointment of Mark Chaffer as a secretary (1 page)
19 April 2012Termination of appointment of Mark Chaffer as a secretary (1 page)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Director's details changed for David Howard Stanier on 28 August 2010 (2 pages)
28 September 2010Director's details changed for Jonathan Stanier on 28 August 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Jonathan Stanier on 28 August 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for David Howard Stanier on 28 August 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2008Return made up to 28/08/08; no change of members (5 pages)
24 September 2008Return made up to 28/08/08; no change of members (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 September 2007Return made up to 28/08/07; full list of members (7 pages)
18 September 2007Return made up to 28/08/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2006Return made up to 28/08/06; full list of members (8 pages)
17 October 2006Return made up to 28/08/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 September 2005Return made up to 28/08/05; full list of members (7 pages)
15 September 2005Return made up to 28/08/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
7 September 2003Return made up to 28/08/03; full list of members (7 pages)
7 September 2003Return made up to 28/08/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
24 October 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
31 January 2001£ ic 100/85 29/12/00 £ sr 15@1=15 (1 page)
31 January 2001£ ic 100/85 29/12/00 £ sr 15@1=15 (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Registered office changed on 13/12/00 from: caroline street stalybridge cheshire SK15 1PD (1 page)
13 December 2000Registered office changed on 13/12/00 from: caroline street stalybridge cheshire SK15 1PD (1 page)
12 September 2000Return made up to 28/08/00; full list of members (7 pages)
12 September 2000Return made up to 28/08/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Full accounts made up to 31 December 1999 (13 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1997Return made up to 28/08/97; no change of members (4 pages)
29 September 1997Return made up to 28/08/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
16 June 1996Full accounts made up to 31 December 1995 (14 pages)
16 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)
6 February 1984Memorandum and Articles of Association (14 pages)
6 February 1984Memorandum and Articles of Association (14 pages)
25 January 1984Company name changed\certificate issued on 25/01/84 (2 pages)
25 January 1984Company name changed\certificate issued on 25/01/84 (2 pages)
30 August 1983Certificate of incorporation (1 page)
30 August 1983Certificate of incorporation (1 page)