UKBizDB.co.uk

ASHBROOKS (HOUSE FURNISHERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashbrooks (house Furnishers) Limited. The company was founded 94 years ago and was given the registration number 00244723. The firm's registered office is in CHESHIRE. You can find them at 16-20 Washway Road, Sale, Cheshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ASHBROOKS (HOUSE FURNISHERS) LIMITED
Company Number:00244723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1930
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:16-20 Washway Road, Sale, Cheshire, M33 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Boxgrove Road, Sale, M33 6QW

Director20 May 1997Active
29 Hayling Road, Sale, M33 6GN

Director01 July 1997Active
14-20 Washway Road, Sale, England, M33 7QY

Director03 August 2023Active
14-20 Washway Road, Sale, England, M33 7QY

Director03 August 2023Active
1 Brooklands House, Brooklands Road, Sale, M33 3QH

Secretary-Active
12 Boxgrove Road, Sale, M33 6QW

Director-Active
1 Brooklands House, Brooklands Road, Sale, M33 3QH

Director20 May 1997Active
1 Brooklands House, Brooklands Road, Sale, M33 3QH

Director-Active
Mill Cottage, Crab Mill Lane, Norley, Warrington, WA6 8JN

Director-Active

People with Significant Control

Mrs Janet Susan O'Brien
Notified on:24 December 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:14-20 Washway Road, Sale, England, M33 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Helen Christine Sherlock
Notified on:24 December 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:14-20 Washway Road, Sale, England, M33 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Patrick Hall
Notified on:20 July 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:1, New York Street, Manchester, England, M1 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Zahra Itrat Siddiqui
Notified on:20 July 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:1, New York Street, Manchester, England, M1 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Ashbrook
Notified on:06 April 2016
Status:Active
Date of birth:May 1933
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Brooklands House, Sale, United Kingdom, M33 3QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr George Derek Ashbrook
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:12 Boxgrove Road, Ashton On Mersey, Sale, United Kingdom, M33 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.