J.R. ASHWORTH & SONS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 5AF

Company number 00490942
Status Active
Incorporation Date 27 January 1951
Company Type Private Limited Company
Address BLUEBERRY BUSINESS PARK, WALLHEAD ROAD OFF KINGS WAY, ROCHDALE, OL16 5AF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 9 in full; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 25,152.999947 . The most likely internet sites of J.R. ASHWORTH & SONS LIMITED are www.jrashworthsons.co.uk, and www.j-r-ashworth-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and nine months. The distance to to Ashton-under-Lyne Rail Station is 8.7 miles; to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 10 miles; to Gorton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Ashworth Sons Limited is a Private Limited Company. The company registration number is 00490942. J R Ashworth Sons Limited has been working since 27 January 1951. The present status of the company is Active. The registered address of J R Ashworth Sons Limited is Blueberry Business Park Wallhead Road Off Kings Way Rochdale Ol16 5af. The company`s financial liabilities are £1726.27k. It is £670.82k against last year. The cash in hand is £5.66k. It is £-53.06k against last year. And the total assets are £318.83k, which is £-25.37k against last year. COTTON, Rebecca Louise is a Secretary of the company. COTTON, Richard John is a Director of the company. Secretary BAILEY, Colin has been resigned. Director BAILEY, Colin has been resigned. Director BAILEY, Zena Lorraine has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


j.r. ashworth & sons Key Finiance

LIABILITIES £1726.27k
+63%
CASH £5.66k
-91%
TOTAL ASSETS £318.83k
-8%
All Financial Figures

Current Directors

Secretary
COTTON, Rebecca Louise
Appointed Date: 31 May 2007

Director
COTTON, Richard John
Appointed Date: 01 April 2005
59 years old

Resigned Directors

Secretary
BAILEY, Colin
Resigned: 31 May 2007

Director
BAILEY, Colin
Resigned: 31 May 2007
73 years old

Director
BAILEY, Zena Lorraine
Resigned: 31 March 2005
65 years old

J.R. ASHWORTH & SONS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Satisfaction of charge 9 in full
28 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 25,152.999947

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,152.999947

...
... and 93 more events
06 Oct 1987
Accounts for a small company made up to 31 December 1986

06 Oct 1987
Return made up to 25/08/87; full list of members

16 Aug 1986
Accounts for a small company made up to 31 December 1985

16 Aug 1986
Annual return made up to 02/07/86

27 Jan 1951
Incorporation

J.R. ASHWORTH & SONS LIMITED Charges

14 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a land and buildings on the east side of…
22 November 2010
Debenture
Delivered: 4 December 2010
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 13 July 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of eagle way rochdale greater…
16 April 1999
Mortgage debenture
Delivered: 30 April 1999
Status: Satisfied on 6 November 2001
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Legal mortgage
Delivered: 30 April 1999
Status: Satisfied on 6 November 2001
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a land fronting queensway rochdale…
15 May 1998
Mortgage debenture
Delivered: 29 May 1998
Status: Satisfied on 6 November 2001
Persons entitled: Aib Group (UK) PLC
Description: L/H land at eagle way off queensway rochdale greater…
30 March 1998
Mortgage
Delivered: 16 April 1998
Status: Satisfied on 6 November 2001
Persons entitled: Aib Group (UK) PLC
Description: 4X ford transit 100 lwb d vans and 2X leyland daf 400…
28 November 1995
First fixed charge
Delivered: 29 November 1995
Status: Satisfied on 6 November 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub lease agreements entered into by the company with…
26 February 1981
Legal charge
Delivered: 5 March 1981
Status: Satisfied on 14 April 1999
Persons entitled: Barclays Bank LTD
Description: F/H property k/a royds street, west garage, rochdale…
26 February 1981
Debenture
Delivered: 5 March 1981
Status: Satisfied on 14 April 1999
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…