ASHTONS MANUFACTURING LIMITED
BARNSLEY SHELFCO (NO. 1326) LIMITED

Hellopages » South Yorkshire » Rotherham » S73 0UF

Company number 03377490
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address THE ASHTON BUILDING CORTONWOOD DRIVE, BRAMPTON, BARNSLEY, SOUTH YORKSHIRE, S73 0UF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ASHTONS MANUFACTURING LIMITED are www.ashtonsmanufacturing.co.uk, and www.ashtons-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Ashtons Manufacturing Limited is a Private Limited Company. The company registration number is 03377490. Ashtons Manufacturing Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Ashtons Manufacturing Limited is The Ashton Building Cortonwood Drive Brampton Barnsley South Yorkshire S73 0uf. . BURLEY, Jane Elizabeth is a Secretary of the company. FEARNLEY, Zoe Katrina is a Director of the company. WILLS, Timothy Ashton is a Director of the company. Secretary BINGHAM, Geoffrey has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary MINCHIN, Peter Humphrey has been resigned. Secretary NOBLE, Denise has been resigned. Director BINGHAM, Geoffrey has been resigned. Director CADE, Derek Joseph has been resigned. Director CROOK, Peter James has been resigned. Director FORSTER, David Paul has been resigned. Director LAMBERT, Tom Charles has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MINCHIN, Peter Humphrey has been resigned. Director NOBLE, David Thom has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BURLEY, Jane Elizabeth
Appointed Date: 22 April 2003

Director
FEARNLEY, Zoe Katrina
Appointed Date: 25 November 2005
52 years old

Director
WILLS, Timothy Ashton
Appointed Date: 14 August 1997
68 years old

Resigned Directors

Secretary
BINGHAM, Geoffrey
Resigned: 27 January 2000
Appointed Date: 14 August 1997

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 15 August 1997
Appointed Date: 29 May 1997

Secretary
MINCHIN, Peter Humphrey
Resigned: 22 April 2003
Appointed Date: 28 February 2001

Secretary
NOBLE, Denise
Resigned: 28 February 2001
Appointed Date: 27 January 2000

Director
BINGHAM, Geoffrey
Resigned: 27 January 2000
Appointed Date: 14 August 1997
73 years old

Director
CADE, Derek Joseph
Resigned: 10 December 1998
Appointed Date: 14 August 1997
95 years old

Director
CROOK, Peter James
Resigned: 29 August 2001
Appointed Date: 10 December 1998
71 years old

Director
FORSTER, David Paul
Resigned: 26 April 2001
Appointed Date: 16 April 1998
78 years old

Director
LAMBERT, Tom Charles
Resigned: 16 December 2002
Appointed Date: 11 April 2001
73 years old

Nominee Director
MIKJON LIMITED
Resigned: 15 August 1997
Appointed Date: 29 May 1997

Director
MINCHIN, Peter Humphrey
Resigned: 25 November 2005
Appointed Date: 13 November 2000
72 years old

Director
NOBLE, David Thom
Resigned: 31 October 2000
Appointed Date: 14 August 1997
59 years old

ASHTONS MANUFACTURING LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

06 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
02 Sep 1997
Secretary resigned
02 Sep 1997
Director resigned
22 Aug 1997
Company name changed shelfco (no. 1326) LIMITED\certificate issued on 26/08/97
10 Jun 1997
Memorandum and Articles of Association
29 May 1997
Incorporation

ASHTONS MANUFACTURING LIMITED Charges

10 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of anthony street…
14 May 2002
Debenture
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…