Company NameAsh Skip Hire Limited
DirectorsStanley Eric Ashworth and Frank Ashworth
Company StatusActive
Company Number04455568
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stanley Eric Ashworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameDavid John Ashworth
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Frank Ashworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(10 years after company formation)
Appointment Duration11 years, 10 months
RoleSkip Wagon Driver
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.ashskip-hire.co.uk
Telephone01606 872111
Telephone regionNorthwich

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Frank Ashworth
50.00%
Ordinary
3 at £1Stanley E. Ashworth
50.00%
Ordinary

Financials

Year2014
Net Worth£47,062
Cash£9,049
Current Liabilities£100,665

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

18 January 2006Delivered on: 19 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H goliath crane land stockpile area northwich cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2006Delivered on: 17 January 2006
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 2003Delivered on: 9 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as plot 13 middlewich road rudheath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 February 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
4 June 2020Secretary's details changed for David John Ashworth on 2 June 2020 (1 page)
2 June 2020Director's details changed for Mr Frank Ashworth on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Stanley Eric Ashworth on 2 June 2020 (2 pages)
24 February 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
11 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
17 October 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
13 June 2018Notification of Frank Ashworth as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
13 June 2018Notification of Stanley Eric Ashworth as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6
(6 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(5 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(5 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Appointment of Mr Frank Ashworth as a director (2 pages)
7 December 2012Appointment of Mr Frank Ashworth as a director (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages)
21 June 2010Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 06/06/07; no change of members (6 pages)
19 June 2007Return made up to 06/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 June 2005Return made up to 06/06/05; full list of members (6 pages)
25 June 2005Return made up to 06/06/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 November 2002Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Registered office changed on 18/11/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
18 November 2002Registered office changed on 18/11/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
18 November 2002Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2002Director's particulars changed (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
13 June 2002Company name changed ash skips LIMITED\certificate issued on 13/06/02 (3 pages)
13 June 2002Company name changed ash skips LIMITED\certificate issued on 13/06/02 (3 pages)
6 June 2002Incorporation (15 pages)
6 June 2002Incorporation (15 pages)