Oliver Ashworth (holdings) Limited BOLTON


Oliver Ashworth (holdings) started in year 2014 as Private Limited Company with registration number 09361356. The Oliver Ashworth (holdings) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bolton at Oliver Ashworth Limited. Postal code: BL2 2AB. Since 15th June 2015 Oliver Ashworth (holdings) Limited is no longer carrying the name Hc 1238.

The firm has 2 directors, namely Leslie S., Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 24 May 2018 and Leslie S. has been with the company for the least time - from 6 January 2023. As of 25 April 2024, there were 9 ex directors - Robbert A., James G. and others listed below. There were no ex secretaries.

Oliver Ashworth (holdings) Limited Address / Contact

Office Address Oliver Ashworth Limited
Office Address2 Mill Hill Street
Town Bolton
Post code BL2 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361356
Date of Incorporation Thu, 18th Dec 2014
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Leslie S.

Position: Director

Appointed: 06 January 2023

Brian S.

Position: Director

Appointed: 24 May 2018

Robbert A.

Position: Director

Appointed: 24 May 2018

Resigned: 05 April 2021

James G.

Position: Director

Appointed: 01 December 2017

Resigned: 06 January 2023

Kevin W.

Position: Director

Appointed: 24 August 2017

Resigned: 02 November 2017

Christopher K.

Position: Director

Appointed: 09 December 2016

Resigned: 23 June 2017

David D.

Position: Director

Appointed: 09 December 2016

Resigned: 24 August 2017

Andrew M.

Position: Director

Appointed: 09 December 2016

Resigned: 24 August 2017

Jonathon G.

Position: Director

Appointed: 29 January 2015

Resigned: 01 December 2017

Leszek L.

Position: Director

Appointed: 29 January 2015

Resigned: 01 December 2017

Richard W.

Position: Director

Appointed: 18 December 2014

Resigned: 29 January 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Ashworth Integrated Solutions Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James G. This PSC has significiant influence or control over the company,. Moving on, there is Jonathon G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Ashworth Integrated Solutions Limited

Oliver Ashworth Limited Mill Street, Bolton, BL2 2AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom Registry Of Companies
Registration number 13962207
Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James G.

Notified on 1 December 2017
Ceased on 4 October 2018
Nature of control: significiant influence or control

Jonathon G.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Leszek L.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Trevor M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Company previous names

Hc 1238 June 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors16 25016 25016 25016 250
Total Inventories  6 449 5439 080 030
Other
Accrued Liabilities Deferred Income  1 839 8261 903 587
Accumulated Amortisation Impairment Intangible Assets  -7 269 783 
Accumulated Depreciation Impairment Property Plant Equipment  259 834301 471
Additions Other Than Through Business Combinations Property Plant Equipment   943
Administrative Expenses  6 920 2327 970 438
Amounts Owed To Group Undertakings487 217487 217487 217487 217
Average Number Employees During Period3333
Bank Borrowings Overdrafts  120 167 
Bank Overdrafts  120 167 
Cash Cash Equivalents 47 437204 90295 863
Corporation Tax Recoverable   250 472
Cost Sales  30 996 91536 761 486
Creditors653 467653 467653 467653 467
Distribution Costs  221 133270 324
Finance Lease Liabilities Present Value Total  111 035110 634
Finance Lease Payments Owing Minimum Gross  34 05045 246
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  93 000 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -9 487-56 197
Government Grant Income  421 41144 846
Increase Decrease In Current Tax From Adjustment For Prior Periods   -301 391
Increase From Depreciation Charge For Year Property Plant Equipment   41 637
Intangible Assets Gross Cost  -7 269 783 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  5 93510 448
Interest Paid Classified As Operating Activities  -499 666-453 086
Interest Payable Similar Charges Finance Costs  499 666453 086
Investments Fixed Assets830 217830 217830 217830 217
Investments In Subsidiaries830 217830 217830 217830 217
Net Current Assets Liabilities-637 217-637 217-637 217-637 217
Other Creditors166 250166 250166 250166 250
Other Remaining Borrowings  657 000657 000
Pension Other Post-employment Benefit Costs Other Pension Costs  279 860308 121
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income16 25016 250446 02916 250
Profit Loss2 119 8762 208 309121 4111 050 006
Property Plant Equipment Gross Cost  455 103456 046
Raw Materials Consumables  6 449 5439 080 030
Social Security Costs  274 099338 260
Staff Costs Employee Benefits Expense  3 506 3494 182 318
Tax Decrease From Utilisation Tax Losses  23 068142 237
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -301 391
Total Assets Less Current Liabilities193 000193 000193 000193 000
Total Borrowings  7 258 5787 821 550
Trade Creditors Trade Payables  8 521 87410 909 330
Trade Debtors Trade Receivables  7 074 4678 841 215
Turnover Revenue  38 440 43346 215 300
Wages Salaries  2 952 3903 535 937

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (19 pages)

Company search