Background WavePink WaveYellow Wave

ASHWORTH AND PARKER LIMITED (06866013)

ASHWORTH AND PARKER LIMITED (06866013) is an active UK company. incorporated on 1 April 2009. with registered office in Washington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. ASHWORTH AND PARKER LIMITED has been registered for 17 years. Current directors include DRACOU, Karen, SUHL, Sebastian.

Company Number
06866013
Status
active
Type
ltd
Incorporated
1 April 2009
Age
17 years
Address
1 Parsons Road, Washington, NE37 1EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DRACOU, Karen, SUHL, Sebastian
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWORTH AND PARKER LIMITED

ASHWORTH AND PARKER LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Washington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. ASHWORTH AND PARKER LIMITED was registered 17 years ago.(SIC: 47710, 47910)

Status

active

Active since 17 years ago

Company No

06866013

LTD Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1 Parsons Road Washington, NE37 1EZ,

Previous Addresses

Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG United Kingdom
From: 25 November 2015To: 9 February 2024
Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF
From: 14 December 2012To: 25 November 2015
Kinsey Jones,Chartered Accountants 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN
From: 1 April 2009To: 14 December 2012
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 13
Loan Secured
Jan 14
Director Joined
May 14
Director Left
Aug 14
Share Issue
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Loan Secured
Jul 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Jul 24
Loan Secured
Oct 24
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jul 25
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DRACOU, Karen

Active
Parsons Road, WashingtonNE37 1EZ
Born December 1969
Director
Appointed 27 Jun 2024

SUHL, Sebastian

Active
Parsons Road, WashingtonNE37 1EZ
Born December 1967
Director
Appointed 11 Jun 2025

PARKER, John Douglas

Resigned
Parsons Road, WashingtonNE37 1EZ
Secretary
Appointed 01 Apr 2009
Resigned 12 May 2025

ASHWORTH, Rupert Christiaan

Resigned
Parsons Road, WashingtonNE37 1EZ
Born August 1982
Director
Appointed 01 Apr 2009
Resigned 28 Apr 2025

DI MARCO, Patrizio

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born June 1962
Director
Appointed 21 Oct 2021
Resigned 15 Nov 2023

DIXON, Gareth Mark

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born September 1976
Director
Appointed 14 Apr 2014
Resigned 28 Aug 2014

EMERSON, Peter

Resigned
Hawthorn Road, Newcastle Upon TyneNE3 4DE
Born March 1953
Director
Appointed 01 Sept 2013
Resigned 01 Apr 2021

GUNDERSEN, William Parker

Resigned
Parsons Road, WashingtonNE37 1EZ
Born November 1978
Director
Appointed 05 Aug 2022
Resigned 01 May 2025

HELFGOTT, Maurice Harold

Resigned
Camperdown Street, LondonE1 8DZ
Born June 1967
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2021

PARKER, John Douglas

Resigned
Parsons Road, WashingtonNE37 1EZ
Born January 1982
Director
Appointed 01 Apr 2009
Resigned 12 May 2025

RIMER, Daniel Hillel

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born September 1970
Director
Appointed 10 Jan 2019
Resigned 01 Apr 2021

ZOCCO, Giuseppe

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born October 1965
Director
Appointed 29 Aug 2014
Resigned 10 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Rupert Christiaan Ashworth

Ceased
Merlin Way, Newcastle Upon TyneNE27 0QG
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Apr 2021

Mr John Douglas Parker

Ceased
Merlin Way, Newcastle Upon TyneNE27 0QG
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Second Filing Of Annual Return With Made Up Date
9 November 2020
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
9 November 2020
RP04AR01RP04AR01
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
1 October 2019
AAMDAAMD
Accounts Amended With Accounts Type Full
1 October 2019
AAMDAAMD
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Statement Of Companys Objects
10 September 2014
CC04CC04
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
10 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
225Change of Accounting Reference Date
Incorporation Company
1 April 2009
NEWINCIncorporation