Associated Yarns Limited ASHTON ROAD GOLBORNE WARRINGTON


Founded in 1996, Associated Yarns, classified under reg no. 03264371 is an active company. Currently registered at Prima House WA3 3UL, Ashton Road Golborne Warrington the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2021-12-31. Since 1997-04-07 Associated Yarns Limited is no longer carrying the name Strongaction.

The company has 2 directors, namely Stephen H., Colin J.. Of them, Colin J. has been with the company the longest, being appointed on 29 October 1996 and Stephen H. has been with the company for the least time - from 1 March 2023. At the moment 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.

Associated Yarns Limited Address / Contact

Office Address Prima House
Office Address2 Alexandra Trading Estate
Town Ashton Road Golborne Warrington
Post code WA3 3UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264371
Date of Incorporation Wed, 16th Oct 1996
Industry Activities of head offices
Industry Wholesale of textiles
End of financial Year 30th December
Company age 28 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Stephen H.

Position: Director

Appointed: 01 March 2023

Colin J.

Position: Director

Appointed: 29 October 1996

Jonathan F.

Position: Director

Appointed: 01 March 2023

Resigned: 27 November 2023

Clive B.

Position: Director

Appointed: 01 July 1998

Resigned: 20 September 1998

Philip L.

Position: Director

Appointed: 07 May 1997

Resigned: 01 March 2023

Philip L.

Position: Secretary

Appointed: 07 May 1997

Resigned: 01 March 2023

Raymond F.

Position: Director

Appointed: 07 May 1997

Resigned: 30 June 1998

Colin J.

Position: Secretary

Appointed: 29 October 1996

Resigned: 07 May 1997

Neil E.

Position: Director

Appointed: 29 October 1996

Resigned: 01 January 1997

Robert T.

Position: Director

Appointed: 29 October 1996

Resigned: 03 November 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 October 1996

Resigned: 29 October 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 October 1996

Resigned: 29 October 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Stephen H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jon F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen H.

Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon F.

Notified on 1 March 2023
Ceased on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin J.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Strongaction April 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand737 755799 626887 036435 299419 766
Current Assets982 722942 156937 814979 2041 008 622
Debtors226 120121 15629 987508 798566 814
Other Debtors1 2068754 9954 74110 302
Total Inventories18 84721 37420 79135 10722 042
Other
Amounts Owed By Group Undertakings200 000100 000 473 500510 039
Amounts Owed To Group Undertakings160 147121 346138 450121 346121 346
Average Number Employees During Period33333
Creditors237 245189 849168 679184 958203 949
Investments Fixed Assets448 453448 453448 453448 453448 453
Investments In Group Undertakings448 453448 453448 453448 453448 453
Net Current Assets Liabilities745 477752 307769 135794 246804 673
Other Creditors25 75928 00914 91320 45242 194
Other Taxation Social Security Payable25 74124 8632 7608 0856 716
Total Assets Less Current Liabilities1 193 9301 200 7601 217 5881 242 6991 253 126
Trade Creditors Trade Payables25 59815 63112 55635 07533 693
Trade Debtors Trade Receivables24 91420 28124 99230 55746 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements