Ashworth Filament Yarns Limited HYDE


Founded in 2010, Ashworth Filament Yarns, classified under reg no. 07417606 is an active company. Currently registered at Kingston Mills SK14 2BZ, Hyde the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th June 2011 Ashworth Filament Yarns Limited is no longer carrying the name Tannax.

At the moment there are 4 directors in the the firm, namely Elizabeth A., John A. and Roger A. and others. In addition one secretary - Charlotte A. - is with the company. As of 15 May 2024, there was 1 ex director - Dunstana D.. There were no ex secretaries.

Ashworth Filament Yarns Limited Address / Contact

Office Address Kingston Mills
Office Address2 Manchester Road
Town Hyde
Post code SK14 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417606
Date of Incorporation Mon, 25th Oct 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 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 Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Elizabeth A.

Position: Director

Appointed: 13 May 2011

John A.

Position: Director

Appointed: 13 May 2011

Roger A.

Position: Director

Appointed: 13 May 2011

Charlotte A.

Position: Secretary

Appointed: 04 January 2011

Charlotte A.

Position: Director

Appointed: 04 January 2011

Dunstana D.

Position: Director

Appointed: 25 October 2010

Resigned: 04 January 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2010

Resigned: 04 January 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Elizabeth A. This PSC and has 25-50% shares. The second entity in the PSC register is Charlotte A. This PSC owns 25-50% shares.

Elizabeth A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charlotte A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tannax June 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth728 010818 815938 010       
Balance Sheet
Cash Bank On Hand  968968968968968968968968
Current Assets1 0007 8051 0041 0041 0041 0041 0041 0041 0041 004
Debtors366 8413636363636363636
Net Assets Liabilities  938 0101 064 0101 148 0101 232 0101 316 0101 408 0101 408 0101 408 010
Cash Bank In Hand964964968       
Net Assets Liabilities Including Pension Asset Liability728 010818 815938 010       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve727 010817 815937 010       
Shareholder Funds728 010818 815938 010       
Other
Amounts Owed By Related Parties  3636363636363636
Amounts Owed To Related Parties  100100100100100   
Average Number Employees During Period   4444444
Creditors  386 000260 000176 00092 00092 104104104104
Investments Fixed Assets1 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 110
Investments In Subsidiaries  1 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 1101 407 110
Net Current Assets Liabilities-83 100-76 295-83 100-83 100-83 100-83 100-91 100900900900
Nominal Value Allotted Share Capital   1 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors      4444
Other Remaining Borrowings  386 000260 000176 00092 00092 000   
Ownership Interest In Subsidiary Percent  100100100100100   
Par Value Share 11 111111
Percentage Class Share Held In Subsidiary      100100100100
Total Assets Less Current Liabilities1 324 0101 330 8151 324 0101 324 0101 324 0101 324 0101 316 010   
Total Borrowings  386 000260 000176 00092 00092 000   
Creditors Due After One Year596 000512 000386 000       
Creditors Due Within One Year84 10084 10084 104       
Fixed Assets1 407 1101 407 1101 407 110       
Instalment Debts Due After5 Years260 000176 00050 000       
Number Shares Allotted1 0001 0001 000       
Percentage Subsidiary Held 100100       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 1st October 2023 director's details were changed
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements