Ash Addlewell Limited TAUNTON


Ash Addlewell started in year 1994 as Private Limited Company with registration number 02947284. The Ash Addlewell company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Taunton at C/o Milsted Langdon Winchester House. Postal code: TA1 2UH. Since 1995/02/17 Ash Addlewell Limited is no longer carrying the name Acraman (111).

The firm has one director. Simon R., appointed on 1 October 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ash Addlewell Limited Address / Contact

Office Address C/o Milsted Langdon Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947284
Date of Incorporation Mon, 11th Jul 1994
Industry Dormant Company
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Simon R.

Position: Director

Appointed: 01 October 2020

June H.

Position: Secretary

Appointed: 02 November 1999

Resigned: 28 March 2018

Ronald H.

Position: Secretary

Appointed: 16 February 1995

Resigned: 02 November 1999

Anton S.

Position: Director

Appointed: 16 February 1995

Resigned: 02 November 1999

Ronald H.

Position: Director

Appointed: 16 February 1995

Resigned: 04 October 2020

Timothy P.

Position: Director

Appointed: 11 July 1994

Resigned: 16 February 1995

Robin S.

Position: Director

Appointed: 11 July 1994

Resigned: 16 February 1995

Robin S.

Position: Secretary

Appointed: 11 July 1994

Resigned: 16 February 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ronald H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ronald H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acraman (111) February 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-06-302022-06-302023-03-31
Balance Sheet
Cash Bank On Hand200905531 1 5762 276120 916637 846
Current Assets1 670 9801 519 4591 333 8222 024 6082 125 057790 338407 278852 572
Debtors212 805232 075401 464451 629672 349788 062286 362214 726
Net Assets Liabilities346 427322 183412 395465 713771 144348 622227 734151 810
Other Debtors99 0936 590110 968127 723484 627600 922201 692135 429
Property Plant Equipment435 520438 133430 712397 132799 948   
Total Inventories1 457 9751 286 479931 8271 572 9791 451 132   
Other
Accumulated Depreciation Impairment Property Plant Equipment501 337457 733491 686525 266552 543   
Additions Other Than Through Business Combinations Investment Property Fair Value Model     740 000  
Additions Other Than Through Business Combinations Property Plant Equipment 81 59028 032 24 14425 427  
Amounts Owed By Related Parties      79 29779 297
Amounts Owed To Related Parties563 864453 472614 660384 955257 015457 654696 390670 174
Average Number Employees During Period26262525252011
Bank Borrowings308 096342 157261 386268 498220 173197 02630 746 
Bank Overdrafts178 013223 38892 859177 525323 197307 090  
Creditors308 096342 157261 386268 498220 173197 02630 746700 762
Decrease In Loans Owed By Related Parties Due To Loans Repaid-6 472 -70 979-52 173    
Decrease In Loans Owed To Related Parties Due To Loans Repaid-771 279-1 059 801-2 143 625-229 705-127 940 -2 634 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -89 427-900  -552 543  
Disposals Investment Property Fair Value Model   -68 000  -380 000-720 000
Disposals Property Plant Equipment -122 589-1 500  -1 377 918  
Dividend Per Share Interim39      
Financial Assets177 000177 000177 000177 000    
Financial Commitments Other Than Capital Commitments218 910371 135423 511191 747    
Fixed Assets1 397 4061 400 0191 392 5981 124 1321 159 9481 100 000  
Further Item Creditors Component Total Creditors66 013       
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    373 130   
Income From Related Parties 76 000124 00084 000136 000118 170  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -166 886-190 000   
Increase From Depreciation Charge For Year Property Plant Equipment 45 82334 85333 58027 277   
Increase In Loans Owed By Related Parties Due To Loans Advanced3610 341130 053     
Increase In Loans Owed To Related Parties Due To Loans Advanced825 915988 0002 311 586  200 639172 162 
Inventories Pledged As Security For Liabilities Carrying Amount760 496654 628595 448959 134783 630   
Investment Property784 886784 886784 886550 000360 0001 100 000720 000 
Investment Property Fair Value Model784 886784 886784 886550 000360 0001 100 000720 000 
Key Management Personnel Compensation Short-term Employee Benefits21 35623 601      
Loans Owed By Related Parties75 81786 158145 23293 059    
Loans Owed To Related Parties518 500446 699614 660384 955257 015457 654617 09479 297
Net Current Assets Liabilities-739 601-723 422-702 494-369 844-129 699-554 352-461 520151 810
Nominal Value Allotted Share Capital37 50037 50037 500     
Number Shares Issued Fully Paid37 50037 50037 500     
Other Creditors 7 95212 90513 08741 9502 103 96
Other Inventories1 412 1981 243 364892 8311 530 3971 401 032   
Other Payables Accrued Expenses    70 246101 70210 17518 103
Par Value Share 11     
Payments To Related Parties      696 390670 174
Prepayments   62 72836 522   
Property Plant Equipment Gross Cost936 865895 866922 398922 3981 352 491   
Provisions For Liabilities Balance Sheet Subtotal3 28212 25716 32320 07738 932   
Raw Materials Consumables45 77743 11538 99642 58250 100   
Taxation Social Security Payable70 93264 83783 97457 86095 349101 82449612 250
Total Assets Less Current Liabilities657 805676 597690 104754 2881 030 249545 648258 480151 810
Total Borrowings308 096342 157261 386268 498220 173197 02630 746 
Total Increase Decrease From Revaluations Property Plant Equipment    405 949   
Trade Creditors Trade Payables1 520 8521 332 3961 085 6241 600 9071 375 167272 978151 990139
Trade Debtors Trade Receivables113 712213 810276 952261 178151 200187 1405 373 
Amount Specific Advance Or Credit Directors15 847-6 803105 578121 640474 082503 27990 46940 969
Amount Specific Advance Or Credit Made In Period Directors266 047436 738606 618121 6401 189 005427 197  
Amount Specific Advance Or Credit Repaid In Period Directors-290 683-459 388-494 237-105 578-836 563-398 000-412 810-49 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
Free Download (11 pages)

Company search