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
-
Check the company
-
UK
-
Tameside
- Company name
- J.H.ASHWORTH & SON LIMITED
- Company number
- 00416786
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Aug 1946
Age - 79 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
- 57
- 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
- 50
- 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
- 82
- 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
- 83
- 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
- 107
- 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
- 70
- 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.