Check the

J.H.ASHWORTH & SON LIMITED

Company
J.H.ASHWORTH & SON LIMITED (00416786)

J.H.ASHWORTH & SON

Phone: 01613 682 048
A rating

ABOUT J.H.ASHWORTH & SON LIMITED

is a leading processor and stockist of continuous filament yarns in the UK. We supply and process a wide range of high quality Nylon, Polyester, Viscose and other technical yarns to the UK, Europe, and worldwide. We have over 75 years of industry experience allowing us to carefully product develop and provide the best service to our customers.

Yarns are processed and stocked in our modern manufacturing and warehousing facilities in Manchester, UK. Our services include twisting, doubling, cabling, assembling, intermingling, co-mingling, winding, folding and steam setting. We use the latest technology and innovative production techniques ensuring the ability to offer a bespoke service to our clients in a constantly changing yarn market.

We provide comprehensive support and service to all textile sectors including Industrial, Automotive, Medical, Fashion, Technical, Elastic Covering, Narrow & Broad Loom Weaving, Half Hose, Knitting, Lace, Hosiery, Sewing Thread and Aerospace Textiles.

KEY FINANCES

Year
2016
Assets
£1243.44k ▼ £-16.22k (-1.29 %)
Cash
£357.44k ▼ £-30.66k (-7.90 %)
Liabilities
£237.01k ▲ £1.72k (0.73 %)
Net Worth
£1006.42k ▼ £-17.94k (-1.75 %)

REGISTRATION INFO

Company name
J.H.ASHWORTH & SON LIMITED
Company number
00416786
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1946
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
www.ashworth.co.uk
Phones
01613 682 048
01419 421 808
01419 425 011
Registered Address
KINGSTON MILLS,
MANCHESTER ROAD,
HYDE,
CHESHIRE,
SK14 2BZ

ECONOMIC ACTIVITIES

20600
Manufacture of man-made fibres

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 950
16 Oct 2015
Director's details changed for Elizabeth Jane Ashworth on 1 October 2015

CHARGES

20 July 2011
Status
Outstanding
Delivered
3 August 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 March 1998
Status
Satisfied on 1 June 2011
Delivered
13 March 1998
Persons entitled
Forward Trust Limited
Description
One used reiter scragg drawtexturing machine serial no…

25 November 1997
Status
Satisfied on 1 June 2011
Delivered
25 November 1997
Persons entitled
Forward Trust Group Limited
Description
One new lema doubling & twisting frame model br/240 of 60…

4 August 1993
Status
Satisfied on 1 June 2011
Delivered
5 August 1993
Persons entitled
Forward Trust Limited
Description
All chattels plant machinery & other things being 1 new…

16 June 1993
Status
Outstanding
Delivered
2 July 1993
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/as kingston mills manchester road hyde…

23 December 1992
Status
Satisfied on 1 June 2011
Delivered
23 December 1992
Persons entitled
Forward Trust Limited
Description
One new reiter scragg draw texturing machine serial number…

19 March 1984
Status
Outstanding
Delivered
22 March 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

See Also


Last update 2018

J.H.ASHWORTH & SON LIMITED DIRECTORS

Charlotte Ashworth

  Acting
Appointed
13 May 2011
Role
Secretary
Address
Kingston Mills, Manchester Road, Hyde, Cheshire, SK14 2BZ
Name
ASHWORTH, Charlotte

Charlotte Ashworth

  Acting
Appointed
06 April 2002
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Kingston Mills, Manchester Road, Hyde, Cheshire, SK14 2BZ
Country Of Residence
England
Name
ASHWORTH, Charlotte

Elizabeth Jane Ashworth

  Acting
Appointed
09 August 2011
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Kingston Mills, Manchester Road, Hyde, Cheshire, SK14 2BZ
Country Of Residence
United Kingdom
Name
ASHWORTH, Elizabeth Jane

John David Ashworth

  Acting
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
44 Castle Circuit, Seaforth 2092, Sydney, New South Wales, Australia, FOREIGN
Country Of Residence
Australia
Name
ASHWORTH, John David

Roger Frank Ashworth

  Acting
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Whitegates Bowlacre Road, Gee Cross, Hyde, Cheshire, SK14 5ES
Country Of Residence
England
Name
ASHWORTH, Roger Frank

Lynn Anslow Ashworth

  Resigned
Resigned
13 May 2011
Role
Secretary
Address
Whitegates Bowlacre Road, Gee Cross, Hyde, Cheshire, SK14 5ES
Name
ASHWORTH, Lynn Anslow

Sarah Jane Ashworth

  Resigned
Resigned
17 April 1993
Occupation
Company Director
Role
Director
Age
106
Nationality
British
Address
Bella Vista 8 Bowlacre Road, Hyde, Cheshire, SK14 5ES
Name
ASHWORTH, Sarah Jane

Ismail Ahmed Karodia

  Resigned
Appointed
12 March 2001
Resigned
30 June 2015
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
9 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EP
Name
KARODIA, Ismail Ahmed

REVIEWS


Check The Company
Excellent according to the company’s financial health.