ASHWORTH AND PARKER LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE27 0QG

Company number 06866013
Status Active
Incorporation Date 1 April 2009
Company Type Private Limited Company
Address UNIT C MERLIN WAY, NEW YORK INDUSTRIAL PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE27 0QG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 12,089,552 . The most likely internet sites of ASHWORTH AND PARKER LIMITED are www.ashworthandparker.co.uk, and www.ashworth-and-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Cramlington Rail Station is 6 miles; to Newcastle Rail Station is 6.1 miles; to Dunston Rail Station is 7.7 miles; to Seaburn Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashworth and Parker Limited is a Private Limited Company. The company registration number is 06866013. Ashworth and Parker Limited has been working since 01 April 2009. The present status of the company is Active. The registered address of Ashworth and Parker Limited is Unit C Merlin Way New York Industrial Park Newcastle Upon Tyne United Kingdom Ne27 0qg. . PARKER, John Douglas is a Secretary of the company. ASHWORTH, Rupert Christiaan is a Director of the company. EMERSON, Peter is a Director of the company. PARKER, John Douglas is a Director of the company. ZOCCO, Giuseppe is a Director of the company. Director DIXON, Gareth Mark has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PARKER, John Douglas
Appointed Date: 01 April 2009

Director
ASHWORTH, Rupert Christiaan
Appointed Date: 01 April 2009
43 years old

Director
EMERSON, Peter
Appointed Date: 01 September 2013
72 years old

Director
PARKER, John Douglas
Appointed Date: 01 April 2009
43 years old

Director
ZOCCO, Giuseppe
Appointed Date: 29 August 2014
59 years old

Resigned Directors

Director
DIXON, Gareth Mark
Resigned: 28 August 2014
Appointed Date: 14 April 2014
49 years old

Persons With Significant Control

Mr Rupert Christiaan Ashworth
Notified on: 1 April 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Douglas Parker
Notified on: 1 April 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHWORTH AND PARKER LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
02 Nov 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,089,552

24 Dec 2015
Full accounts made up to 31 March 2015
25 Nov 2015
Registered office address changed from Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG on 25 November 2015
...
... and 32 more events
06 Apr 2010
Director's details changed for Mr John Douglas Parker on 1 April 2010
06 Apr 2010
Director's details changed for Mr Rupert Christiaan Ashworth on 1 April 2010
02 Jun 2009
Particulars of a mortgage or charge / charge no: 1
17 Apr 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
01 Apr 2009
Incorporation

ASHWORTH AND PARKER LIMITED Charges

30 December 2013
Charge code 0686 6013 0002
Delivered: 3 January 2014
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
1 June 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 9 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…