Northwich
Cheshire
CW9 5NW
Secretary Name | David John Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Mr Frank Ashworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(10 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Skip Wagon Driver |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.ashskip-hire.co.uk |
---|---|
Telephone | 01606 872111 |
Telephone region | Northwich |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Frank Ashworth 50.00% Ordinary |
---|---|
3 at £1 | Stanley E. Ashworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,062 |
Cash | £9,049 |
Current Liabilities | £100,665 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
18 January 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
10 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
4 June 2020 | Secretary's details changed for David John Ashworth on 2 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Frank Ashworth on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Stanley Eric Ashworth on 2 June 2020 (2 pages) |
24 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
17 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Notification of Frank Ashworth as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
13 June 2018 | Notification of Stanley Eric Ashworth as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2012 | Appointment of Mr Frank Ashworth as a director (2 pages) |
7 December 2012 | Appointment of Mr Frank Ashworth as a director (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Stanley Eric Ashworth on 6 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 06/06/07; no change of members (6 pages) |
19 June 2007 | Return made up to 06/06/07; no change of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 November 2002 | Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
18 November 2002 | Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 2002 | Director's particulars changed (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
13 June 2002 | Company name changed ash skips LIMITED\certificate issued on 13/06/02 (3 pages) |
13 June 2002 | Company name changed ash skips LIMITED\certificate issued on 13/06/02 (3 pages) |
6 June 2002 | Incorporation (15 pages) |
6 June 2002 | Incorporation (15 pages) |