ASHWORTH FILAMENT YARNS LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH FILAMENT YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07417606

Incorporation date

25/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingston Mills, Manchester Road, Hyde, Cheshire SK14 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon11/10/2024
Termination of appointment of Roger Frank Ashworth as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of John David Ashworth as a director on 2024-10-10
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon26/10/2023
Director's details changed for Mr John David Ashworth on 2023-10-01
dot icon19/10/2023
Director's details changed for Mr Roger Frank Ashworth on 2023-10-18
dot icon19/10/2023
Director's details changed for Mr Roger Frank Ashworth on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Roger Frank Ashworth on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Director's details changed for Mr Roger Frank Ashworth on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Roger Frank Ashworth on 2022-10-12
dot icon01/11/2022
Director's details changed for Mr Roger Frank Ashworth on 2022-10-12
dot icon01/11/2022
Director's details changed for Mr Roger Frank Ashworth on 2022-10-01
dot icon01/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon31/10/2022
Director's details changed for Mr Roger Frank Ashworth on 2021-04-20
dot icon31/10/2022
Director's details changed for Mr Roger Frank Ashworth on 2022-10-31
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Director's details changed for Mr Roger Frank Ashworth on 2020-12-09
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon23/10/2020
Director's details changed for Mr Roger Frank Ashworth on 2020-10-13
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Change of details for Ms Elizabeth Jane Ashworth as a person with significant control on 2019-06-12
dot icon23/07/2019
Director's details changed for Ms Elizabeth Jane Ashworth on 2019-06-12
dot icon01/05/2019
Director's details changed for Ms Charlotte Ashworth on 2019-04-19
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon23/10/2018
Change of details for Ms Charlotte Ashworth as a person with significant control on 2016-04-06
dot icon23/10/2018
Director's details changed for Ms Charlotte Ashworth on 2018-10-12
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/10/2015
Director's details changed for Elizabeth Jane Ashworth on 2015-10-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Director's details changed for Mrs Charlotte Ashworth on 2014-05-06
dot icon19/05/2014
Director's details changed for Elizabeth Jane Ashworth on 2014-05-06
dot icon19/05/2014
Secretary's details changed for Charlotte Ashworth on 2014-05-06
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Director's details changed for Elizabeth Jane Ashworth on 2012-09-17
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Notice of Restriction on the Company's Articles
dot icon07/07/2011
Previous accounting period shortened from 2011-10-31 to 2010-12-31
dot icon20/06/2011
Certificate of change of name
dot icon20/06/2011
Change of name notice
dot icon16/06/2011
Appointment of Elizabeth Ashworth as a director
dot icon16/06/2011
Appointment of Mr Roger Frank Ashworth as a director
dot icon16/06/2011
Appointment of John David Ashworth as a director
dot icon14/06/2011
Registered office address changed from Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 2011-06-14
dot icon01/06/2011
Appointment of Charlotte Ashworth as a secretary
dot icon01/06/2011
Appointment of Mrs Charlotte Ashworth as a director
dot icon17/01/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-01-17
dot icon17/01/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon17/01/2011
Termination of appointment of Dunstana Davies as a director
dot icon25/10/2010
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
1.41M
-
0.00
968.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Charlotte
Director
04/01/2011 - Present
4
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
25/10/2010 - 04/01/2011
1022
Ashworth, Charlotte
Secretary
04/01/2011 - Present
-
Ashworth, Elizabeth Jane
Director
13/05/2011 - Present
6
Davies, Dunstana Adeshola
Director
25/10/2010 - 04/01/2011
2025

Persons with Significant Control

2
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 FILAMENT YARNS LIMITED

ASHWORTH FILAMENT YARNS LIMITED is an(a) Active company incorporated on 25/10/2010 with the registered office located at Kingston Mills, Manchester Road, Hyde, Cheshire SK14 2BZ. There are currently 3 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 FILAMENT YARNS LIMITED?

toggle

ASHWORTH FILAMENT YARNS LIMITED is currently Active. It was registered on 25/10/2010 .

Where is ASHWORTH FILAMENT YARNS LIMITED located?

toggle

ASHWORTH FILAMENT YARNS LIMITED is registered at Kingston Mills, Manchester Road, Hyde, Cheshire SK14 2BZ.

What does ASHWORTH FILAMENT YARNS LIMITED do?

toggle

ASHWORTH FILAMENT YARNS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHWORTH FILAMENT YARNS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-13 with updates.