Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHWORTH U.K., LTD.
Company Information for

ASHWORTH U.K., LTD.

Taylormade Court, Jays Close, Basingstoke, RG22 4BS,
Company Registration Number
02862712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashworth U.k., Ltd.
ASHWORTH U.K., LTD. was founded on 1993-10-15 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Ashworth U.k., Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHWORTH U.K., LTD.
 
Legal Registered Office
Taylormade Court
Jays Close
Basingstoke
RG22 4BS
Other companies in BS1
 
Filing Information
Company Number 02862712
Company ID Number 02862712
Date formed 1993-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-12-08 05:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWORTH U.K., LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHWORTH U.K., LTD.

Current Directors
Officer Role Date Appointed
CHARLOTTE JESSICA DURMAN
Company Secretary 2017-10-02
DAVID ABELES
Director 2017-10-02
JEFFREY BARKER
Director 2017-10-02
DAVID JAMES SILVERS
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-10-15 2017-10-02
FRANK A DASSLER
Director 2008-12-18 2017-10-02
HARM OHLMEYER
Director 2008-12-18 2017-10-02
BENJAMIN JOHN SHARPE
Director 2008-12-18 2012-12-31
REUBEN JAMES CASEY
Director 2008-12-18 2010-05-06
GREGORY WAYNE SLACK
Director 2007-10-24 2009-05-31
HALINA BALYS
Director 1999-08-23 2009-04-02
ALLAN H FLETCHER
Director 2007-10-24 2009-04-02
JONATHAN ANDREW CAMP
Director 2007-08-31 2009-01-06
ERIC R HOHL
Director 2007-08-31 2007-10-24
PETER M WEIL
Director 2006-12-11 2007-10-24
GREGORY WAYNE SLACK
Director 2006-12-11 2007-07-27
WINSTON E HICKMAN
Director 2006-02-23 2006-11-17
RANDALL LEE HERREL
Director 1996-09-12 2006-10-17
PETER CASE
Director 2005-09-16 2006-02-01
TERENCE TSANG
Director 1999-04-01 2005-07-29
ARTHUR JOHN NEWMAN
Director 1993-10-15 1999-05-31
GERALD WESLEY MONTIEL
Director 1993-10-15 1998-12-31
RICHARD HAYS WERSCHKUL
Director 1995-04-15 1996-01-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ABELES TAYLOR MADE GOLF LIMITED Director 2017-10-02 CURRENT 1979-05-31 Active
DAVID ABELES 19TH HOLDINGS (UK) LIMITED Director 2017-10-02 CURRENT 2017-08-04 Active
JEFFREY BARKER 19TH HOLDINGS (UK) LIMITED Director 2017-10-02 CURRENT 2017-08-04 Active
DAVID JAMES SILVERS 19TH HOLDINGS (UK) LIMITED Director 2017-10-02 CURRENT 2017-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-20DS01Application to strike the company off the register
2021-04-20SH20Statement by Directors
2021-04-20SH19Statement of capital on 2021-04-20 GBP 1
2021-04-20CAP-SSSolvency Statement dated 31/03/21
2021-04-20RES13Resolutions passed:
  • Cancel share prem a/c 31/03/2021
  • Resolution of reduction in issued share capital
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028627120005
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028627120004
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABELES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-03-13CH01Director's details changed for Mr Richard Martin Paschal on 2020-03-13
2020-01-14AP01DIRECTOR APPOINTED MR RICHARD MARTIN PASCHAL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARKER
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028627120005
2017-10-16AP01DIRECTOR APPOINTED JEFFREY BARKER
2017-10-16AP01DIRECTOR APPOINTED DAVID ABELES
2017-10-16AP03Appointment of Charlotte Jessica Durman as company secretary on 2017-10-02
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DASSLER
2017-10-13TM02Termination of appointment of Jordan Company Secretaries Limited on 2017-10-02
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HARM OHLMEYER
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028627120004
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028627120003
2017-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-16CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LIMITED on 2017-08-16
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 205000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 205000
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 205000
2014-10-27AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 205000
2013-10-15AR0115/10/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHARPE
2013-07-16AP01DIRECTOR APPOINTED MR DAVID JAMES SILVERS
2012-10-16AR0115/10/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0115/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AA01CURREXT FROM 19/11/2010 TO 31/12/2010
2010-10-18AR0115/10/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 19/11/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN CASEY
2010-01-18AAFULL ACCOUNTS MADE UP TO 19/11/08
2010-01-15AR0115/10/09 FULL LIST
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SLACK
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMP
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ALLAN FLETCHER
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR HALINA BALYS
2009-08-21225PREVEXT FROM 31/10/2008 TO 19/11/2008
2009-02-19288aDIRECTOR APPOINTED FRANK A DASSLER
2009-02-19288aDIRECTOR APPOINTED HARM OHLMEYER
2009-01-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-14288aDIRECTOR APPOINTED BENJAMIN JOHN SHARPE
2009-01-14288aDIRECTOR APPOINTED REUBEN JAMES CASEY
2008-10-29363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY SLACK / 21/10/2008
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-10MEM/ARTSARTICLES OF ASSOCIATION
2008-03-10RES01ALTER ARTICLES 14/04/2003
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-11-29MISCSECTION 394
2006-11-06363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10AUDAUDITOR'S RESIGNATION
2005-11-10288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-22363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASHWORTH U.K., LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHWORTH U.K., LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding KPS CAPITAL FINANCE MANAGEMENT LLC
2017-10-02 Outstanding PNC BANK, NATIONAL ASSOCIATION
2017-10-02 Outstanding ADIDAS NORTH AMERICA, INC.,
DEBENTURE 2008-03-17 Satisfied BANK OF AMERICA
CHARGE OF DEPOSIT 2004-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-11-19
Annual Accounts
2008-11-19

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHWORTH U.K., LTD.

Intangible Assets
Patents
We have not found any records of ASHWORTH U.K., LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWORTH U.K., LTD.
Trademarks
We have not found any records of ASHWORTH U.K., LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWORTH U.K., LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASHWORTH U.K., LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASHWORTH U.K., LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHWORTH U.K., LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHWORTH U.K., LTD. any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.