Background WavePink WaveYellow Wave

DAVID ASHWORTH LIMITED (04627180)

DAVID ASHWORTH LIMITED (04627180) is an active UK company. incorporated on 2 January 2003. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. DAVID ASHWORTH LIMITED has been registered for 23 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
04627180
Status
active
Type
ltd
Incorporated
2 January 2003
Age
23 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ASHWORTH LIMITED

DAVID ASHWORTH LIMITED is an active company incorporated on 2 January 2003 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. DAVID ASHWORTH LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04627180

LTD Company

Age

23 Years

Incorporated 2 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ASHWORTH AND RAIJMAKERS LIMITED
From: 15 December 2004To: 13 December 2005
PHOENIX VETERINARY CONSULTANTS LIMITED
From: 2 January 2003To: 15 December 2004
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
From: 3 April 2017To: 30 June 2021
Communication House Victoria Avenue Surrey GU15 3HX
From: 3 January 2013To: 3 April 2017
Portland House Park Street Bagshot Surrey GU19 5PG
From: 2 January 2003To: 3 January 2013
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 31 Mar 2017

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 31 Mar 2017

ASHWORTH, David John

Resigned
1 Courtmoor Avenue, FleetGU52 7UE
Secretary
Appointed 30 Jun 2004
Resigned 31 Mar 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Jan 2003
Resigned 02 Jan 2003

LAWRIE, Lucia

Resigned
22 Ambleside Close, FarnboroughGU14 0JY
Secretary
Appointed 03 Jan 2006
Resigned 31 Mar 2017

SIMPSON, Ian Michael Brumwell

Resigned
12 Napoleon Avenue, FarnboroughGU14 8LY
Secretary
Appointed 02 Jan 2003
Resigned 30 Jun 2004

ASHWORTH, David John

Resigned
1 Courtmoor Avenue, FleetGU52 7UE
Born September 1953
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Jan 2003
Resigned 02 Jan 2003

RAIJMAKERS, Hester Marielle

Resigned
28 Hawkley Way, FleetGU51 1AX
Born March 1970
Director
Appointed 02 Jan 2003
Resigned 16 Dec 2005

SIMPSON, Ian Michael Brumwell

Resigned
12 Napoleon Avenue, FarnboroughGU14 8LY
Born October 1965
Director
Appointed 02 Jan 2003
Resigned 30 Jun 2004

Persons with significant control

5

1 Active
4 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Mr David John Ashworth

Ceased
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Legacy
24 February 2025
PARENT_ACCPARENT_ACC
Legacy
24 February 2025
GUARANTEE2GUARANTEE2
Legacy
24 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
14 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Legacy
10 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
17 January 2005
88(2)R88(2)R
Legacy
7 January 2005
363sAnnual Return (shuttle)
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
287Change of Registered Office
Legacy
17 April 2003
88(2)R88(2)R
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Incorporation Company
2 January 2003
NEWINCIncorporation