ASHWORTH EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918177

Incorporation date

12/04/1994

Size

Group

Contacts

Registered address

Registered address

Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1994)
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/05/2024
Director's details changed for Mr Paul B Nunes on 2024-02-22
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/06/2023
Termination of appointment of Vincent Louis Moretti as a director on 2023-06-21
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/08/2016
Accounts for a small company made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2016
Satisfaction of charge 3 in full
dot icon06/05/2016
Satisfaction of charge 4 in full
dot icon18/01/2016
Registered office address changed from Unit E5 the Wallows Indsustrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to Unit 1 the Washington Centre Halesowen Road Dudley West Midlands DY2 9RE on 2016-01-18
dot icon23/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/08/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Paul B Nunes on 2010-04-30
dot icon21/05/2010
Secretary's details changed for Mrs Pamela J Copeland on 2010-04-30
dot icon21/05/2010
Director's details changed for Vincent Louis Moretti on 2010-04-30
dot icon17/12/2009
Termination of appointment of Brian Houghton as a director
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/10/2008
Director appointed mr brian david houghton
dot icon11/09/2008
Registered office changed on 11/09/2008 from B84 bay 1 first avenue the pensnett estate kingswinford west midlands DY6 7FN
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2008
Secretary appointed mrs pamela j copeland
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon16/05/2008
Appointment terminated secretary bas weeren
dot icon31/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon30/05/2007
Return made up to 30/04/07; no change of members
dot icon27/11/2006
Director resigned
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Secretary resigned
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members; amend
dot icon23/06/2005
Return made up to 30/04/05; full list of members
dot icon28/04/2005
Secretary's particulars changed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon20/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2004
Return made up to 12/04/04; full list of members
dot icon20/04/2004
Return made up to 30/04/04; full list of members
dot icon17/03/2004
Amended accounts made up to 2002-12-31
dot icon27/01/2004
Particulars of contract relating to shares
dot icon27/01/2004
Ad 16/12/03--------- £ si 3700000@1=3700000 £ ic 1100000/4800000
dot icon27/01/2004
Nc inc already adjusted 16/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Secretary resigned
dot icon11/01/2004
New secretary appointed
dot icon11/01/2004
New secretary appointed
dot icon21/10/2003
Registered office changed on 21/10/03 from: building 37 second avenue the pensnett estate kingswinford west midlands DP6 7UL
dot icon30/05/2003
Return made up to 12/04/03; full list of members
dot icon20/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/05/2002
Return made up to 12/04/02; full list of members
dot icon18/02/2002
New secretary appointed
dot icon26/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon09/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/08/2001
Registered office changed on 21/08/01 from: building 19 first avenue pensnett trading estate kingswinford west midlands DY6 7TR
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Secretary resigned
dot icon25/07/2001
Return made up to 12/04/01; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/08/2000
New director appointed
dot icon19/06/2000
Return made up to 12/04/00; full list of members
dot icon27/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon01/06/1999
Return made up to 12/04/99; no change of members
dot icon09/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/05/1998
Return made up to 12/04/98; full list of members
dot icon25/02/1998
Particulars of mortgage/charge
dot icon07/01/1998
Auditor's resignation
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Director resigned
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 12/04/97; change of members
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Return made up to 12/04/96; no change of members
dot icon07/01/1997
Particulars of contract relating to shares
dot icon09/11/1996
Secretary resigned
dot icon09/11/1996
New secretary appointed
dot icon09/11/1996
Registered office changed on 09/11/96 from: dibb lupton broomhead windsor house temple row birmingham B2 5LF
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 30/08/96--------- £ si 215000@1
dot icon03/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Ad 30/08/96--------- £ si 215000@1=215000 £ ic 885000/1100000
dot icon25/09/1996
Nc inc already adjusted 30/08/96
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon02/09/1996
Certificate of change of name
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/08/1995
Director resigned
dot icon12/05/1995
Return made up to 12/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Certificate of change of name
dot icon24/08/1994
Accounting reference date notified as 31/12
dot icon24/08/1994
Ad 29/07/94--------- £ si 884998@1=884998 £ ic 2/885000
dot icon24/08/1994
Resolutions
dot icon24/08/1994
£ nc 1000/885000 29/07/94
dot icon15/07/1994
New secretary appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Registered office changed on 15/06/94 from: 21 city road cardiff CF2 3BJ
dot icon13/06/1994
Nc inc already adjusted 03/06/94
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon26/05/1994
Certificate of change of name
dot icon12/04/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.17M
-
0.00
394.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
12/04/1994 - 27/05/1994
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
12/04/1994 - 27/05/1994
3353
Davies, Peter Lindley
Director
01/07/1995 - 01/11/1997
7
Houghton, Brian David
Director
15/09/2008 - 17/12/2009
7
Nunes, Paul B
Director
18/07/2007 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWORTH EUROPE LIMITED

ASHWORTH EUROPE LIMITED is an(a) Active company incorporated on 12/04/1994 with the registered office located at Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWORTH EUROPE LIMITED?

toggle

ASHWORTH EUROPE LIMITED is currently Active. It was registered on 12/04/1994 .

Where is ASHWORTH EUROPE LIMITED located?

toggle

ASHWORTH EUROPE LIMITED is registered at Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RE.

What does ASHWORTH EUROPE LIMITED do?

toggle

ASHWORTH EUROPE LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for ASHWORTH EUROPE LIMITED?

toggle

The latest filing was on 24/06/2025: Group of companies' accounts made up to 2024-12-31.