Ashby House Limited LUTTERWORTH


Ashby House started in year 2011 as Private Limited Company with registration number 07827642. The Ashby House company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Lutterworth at Lonsdale House. Postal code: LE17 4AD.

At the moment there are 2 directors in the the company, namely Julie P. and Ben P.. In addition one secretary - Julie P. - is with the firm. As of 9 June 2024, there was 1 ex director - Mark G.. There were no ex secretaries.

Ashby House Limited Address / Contact

Office Address Lonsdale House
Office Address2 High Street
Town Lutterworth
Post code LE17 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07827642
Date of Incorporation Fri, 28th Oct 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Julie P.

Position: Secretary

Appointed: 01 February 2012

Julie P.

Position: Director

Appointed: 01 February 2012

Ben P.

Position: Director

Appointed: 07 November 2011

Mark G.

Position: Director

Appointed: 28 October 2011

Resigned: 07 November 2011

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Ben P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Julie P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicola P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben P.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie P.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola P.

Notified on 23 December 2017
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-2 228301-5 604-24 596-16 884      
Balance Sheet
Cash Bank In Hand6011 0552 771117185      
Cash Bank On Hand     185235235235 235
Current Assets2 47611 3483 1041 3587 02051121 9791 7801 46928 95529 680
Debtors2 4162933331 2416 83532621 7441 5451 23428 95529 445
Net Assets Liabilities     -21 2678 968  -185 
Net Assets Liabilities Including Pension Asset Liability-2 228301-5 604-24 595-16 884      
Other Debtors     32621 7441 5451 23428 95529 445
Property Plant Equipment     47924012060470464
Tangible Fixed Assets 693846505128      
Reserves/Capital
Called Up Share Capital11122      
Profit Loss Account Reserve-2 229300-5 605-24 598-16 886      
Shareholder Funds-2 228301-5 604-24 596-16 884      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 0442 4122 6512 7712 8313 3003 764
Average Number Employees During Period     222222
Bank Borrowings Overdrafts     8 2594 70911 20014 32213 8895 554
Creditors     1 31113 25117 13023 20429 6105 554
Creditors Due After One Year 1 6164016 7503 750      
Creditors Due Within One Year4 70410 1249 55419 70820 282      
Increase From Depreciation Charge For Year Property Plant Equipment     36823912060469464
Net Current Assets Liabilities-2 2281 224-6 450-18 350-13 262-20 4358 728-15 350-21 735-6555 090
Number Shares Allotted11122      
Other Creditors     1 3112 7252 4851 9221 8244 142
Other Taxation Social Security Payable     7 5765 8173 4456 96013 8967 095
Par Value Share111        
Property Plant Equipment Gross Cost     2 8912 8912 8912 8913 7704 228
Share Capital Allotted Called Up Paid 1122      
Tangible Fixed Assets Additions  749        
Tangible Fixed Assets Cost Or Valuation 1 0411 7902 1722 172      
Tangible Fixed Assets Depreciation 3479441 6672 044      
Tangible Fixed Assets Depreciation Charged In Period  596        
Total Additions Including From Business Combinations Property Plant Equipment     2 891   879458
Total Assets Less Current Liabilities-2 2281 917-5 604-17 845-13 134-19 9568 968-15 230-21 675-1855 554
Trade Creditors Trade Payables         1 
Fixed Assets 693         
Other Creditors After One Year   6 7503 750      
Value Shares Allotted11 11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-10-26
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements