JAMES ASHWORTH WATERFOOT (SUCCESSORS) LIMITED
ROSSENDALE,

Hellopages » Lancashire » Rossendale » BB4 7HB

Company number 00572888
Status Active
Incorporation Date 15 October 1956
Company Type Private Limited Company
Address WARTH SAW MILLS,, WATERFOOT,, ROSSENDALE,, LANCASHIRE, BB4 7HB
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 20,000 . The most likely internet sites of JAMES ASHWORTH WATERFOOT (SUCCESSORS) LIMITED are www.jamesashworthwaterfootsuccessors.co.uk, and www.james-ashworth-waterfoot-successors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. James Ashworth Waterfoot Successors Limited is a Private Limited Company. The company registration number is 00572888. James Ashworth Waterfoot Successors Limited has been working since 15 October 1956. The present status of the company is Active. The registered address of James Ashworth Waterfoot Successors Limited is Warth Saw Mills Waterfoot Rossendale Lancashire Bb4 7hb. . ASHWORTH, Janet Elizabeth is a Secretary of the company. ASHWORTH, Charles Edward is a Director of the company. ASHWORTH, Lynn is a Director of the company. ASHWORTH, Susan Margaret is a Director of the company. Secretary ASHWORTH, Alice has been resigned. Director ASHWORTH, Alice has been resigned. Director ASHWORTH, Harry has been resigned. Director ASHWORTH, Stephen William has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
ASHWORTH, Janet Elizabeth
Appointed Date: 01 November 2005

Director

Director
ASHWORTH, Lynn
Appointed Date: 20 May 1997
70 years old

Director

Resigned Directors

Secretary
ASHWORTH, Alice
Resigned: 01 November 2005

Director
ASHWORTH, Alice
Resigned: 24 January 1994
102 years old

Director
ASHWORTH, Harry
Resigned: 24 January 1994
111 years old

Director
ASHWORTH, Stephen William
Resigned: 29 November 1995
77 years old

Persons With Significant Control

Mr Charles Edward Ashworth
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

JAMES ASHWORTH WATERFOOT (SUCCESSORS) LIMITED Events

11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000

23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
26 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000

...
... and 60 more events
24 Apr 1989
Return made up to 10/03/89; full list of members

04 Mar 1988
Accounts for a small company made up to 31 October 1987

04 Mar 1988
Return made up to 27/01/88; full list of members

11 Feb 1987
Accounts for a small company made up to 31 October 1986

11 Feb 1987
Return made up to 16/01/87; full list of members

JAMES ASHWORTH WATERFOOT (SUCCESSORS) LIMITED Charges

4 April 1957
Legal charge
Delivered: 12 April 1957
Status: Outstanding
Persons entitled: J.Ashworth Miss L.Ashworth
Description: 1310 sq yds approx with the carriage works workshop and…
6 November 1956
Mortgage
Delivered: 12 November 1956
Status: Outstanding
Persons entitled: Esso Petrolium Company Limited
Description: Land on the north side of bacup road,waterfoot,lancs with…