Ashworth Europe Limited DUDLEY


Founded in 1994, Ashworth Europe, classified under reg no. 02918177 is an active company. Currently registered at Unit 1 The Washington Centre DY2 9RE, Dudley the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd September 1996 Ashworth Europe Limited is no longer carrying the name Ashworth/cooper.

There is a single director in the company at the moment - Paul N., appointed on 18 July 2007. In addition, a secretary was appointed - Pamela C., appointed on 1 January 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashworth Europe Limited Address / Contact

Office Address Unit 1 The Washington Centre
Office Address2 Halesowen Road
Town Dudley
Post code DY2 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918177
Date of Incorporation Tue, 12th Apr 1994
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Pamela C.

Position: Secretary

Appointed: 01 January 2008

Paul N.

Position: Director

Appointed: 18 July 2007

Brian H.

Position: Director

Appointed: 15 September 2008

Resigned: 17 December 2009

Bas W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 January 2008

Stephanus D.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 February 2005

Paul N.

Position: Secretary

Appointed: 17 December 2003

Resigned: 01 August 2006

Eef O.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 July 2004

Frank C.

Position: Director

Appointed: 01 October 2001

Resigned: 02 October 2006

Peter S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 19 December 2003

Simon C.

Position: Secretary

Appointed: 10 August 2001

Resigned: 01 October 2001

Frans H.

Position: Director

Appointed: 15 May 2000

Resigned: 18 July 2007

Jack C.

Position: Director

Appointed: 01 November 1997

Resigned: 12 July 1999

Gary J.

Position: Secretary

Appointed: 30 August 1996

Resigned: 10 August 2001

Peter D.

Position: Director

Appointed: 01 July 1995

Resigned: 01 November 1997

Virginia M.

Position: Secretary

Appointed: 07 July 1994

Resigned: 17 December 2003

Raymond W.

Position: Director

Appointed: 03 June 1994

Resigned: 12 July 1999

Michael C.

Position: Director

Appointed: 03 June 1994

Resigned: 28 July 1995

Vincent M.

Position: Director

Appointed: 27 May 1994

Resigned: 21 June 2023

Broomco Secretarial Services Limited

Position: Secretary

Appointed: 27 May 1994

Resigned: 30 August 1996

Rex R.

Position: Director

Appointed: 27 May 1994

Resigned: 01 October 2001

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 27 May 1994

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 1994

Resigned: 27 May 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Ashworth Bros, Inc from Fall River, United States. The abovementioned PSC is classified as "an us corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashworth Bros, Inc

222 Milliken Boulevard, Suite 7, Fall River, Massachusetts 02721, United States

Legal authority Delaware
Legal form Us Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ashworth/cooper September 2, 1996
Ashworth/cooper August 26, 1994
Datawing May 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand130 672140 727231 896394 420360 490
Current Assets2 075 0082 068 3992 577 6863 510 4584 058 991
Debtors1 262 789849 9041 140 8801 867 7702 622 606
Net Assets Liabilities980 9791 105 0951 438 4791 167 5691 893 271
Other Debtors50 207313 691110 97254 794 
Property Plant Equipment97 91959 8955 8337 71239 631
Total Inventories681 5471 077 7681 204 9101 248 268 
Other
Accumulated Depreciation Impairment Property Plant Equipment284 289322 313376 375377 919390 134
Administrative Expenses  132 013236 765122 174
Amounts Owed By Related Parties432 697185 448423 2841 294 2821 684 800
Amounts Owed To Group Undertakings1 092 7781 041 861902 6932 108 0141 685 158
Average Number Employees During Period1415172020
Cash Cash Equivalents  231 896394 420 
Corporation Tax Payable665    
Cost Sales  3 410 8504 352 2824 537 921
Creditors1 293 2281 209 4791 080 5482 454 2712 321 631
Deferred Tax Assets  38 00014 805 
Distribution Costs  408 383510 977451 832
Fixed Assets309 199271 175217 113218 992250 911
Gross Profit Loss  534 927543 103 
Increase From Depreciation Charge For Year Property Plant Equipment 38 024 1 54412 215
Interest Payable Similar Charges Finance Costs  2 0662 6687 196
Investments Fixed Assets211 280211 280211 280211 280211 280
Investments In Associates Joint Ventures Participating Interests  211 280211 280 
Net Current Assets Liabilities781 780858 9201 288 9761 056 187 
Operating Profit Loss  22 960-174 547 
Other Creditors139 51752 99720 775136 239232 408
Other Operating Income Format1  28 42930 092 
Other Taxation Social Security Payable  285285285
Percentage Class Share Held In Subsidiary 100 100100
Profit Loss 124 11645 244-270 910725 702
Profit Loss On Ordinary Activities Before Tax  20 894-177 215 
Property Plant Equipment Gross Cost382 208 382 208385 631429 765
Provisions For Liabilities Balance Sheet Subtotal110 00025 00067 610107 610 
Taxation Social Security Payable  285285 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -24 35093 695-220 195
Total Additions Including From Business Combinations Property Plant Equipment   3 42344 134
Total Assets Less Current Liabilities1 090 9791 130 095   
Trade Creditors Trade Payables60 268114 621156 795209 733195 618
Trade Debtors Trade Receivables779 885350 765447 374453 139583 857
Turnover Revenue  3 945 7774 895 385 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 31st December 2023
filed on: 26th, April 2024
Free Download (21 pages)

Company search

Advertisements