Ashtons Yorkshire LLP YORK


Ashtons Yorkshire LLP started in year 2009 as Limited Liability Partnership with registration number OC348516. The Ashtons Yorkshire LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in York at 1 Bootham. Postal code: YO30 7BN.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ashtons Yorkshire LLP Address / Contact

Office Address 1 Bootham
Town York
Post code YO30 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC348516
Date of Incorporation Thu, 10th Sep 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Karen H.

Position: LLP Designated Member

Appointed: 01 April 2014

Peter D.

Position: LLP Designated Member

Appointed: 10 September 2009

Julia D.

Position: LLP Designated Member

Appointed: 10 September 2009

Andrew W.

Position: LLP Designated Member

Appointed: 10 September 2009

Sonya W.

Position: LLP Designated Member

Appointed: 10 September 2009

Charlotte H.

Position: LLP Designated Member

Appointed: 01 April 2014

Resigned: 26 October 2023

App Yorkshire Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2011

Resigned: 31 March 2014

Tricia D.

Position: LLP Designated Member

Appointed: 10 September 2009

Resigned: 25 July 2013

Paul D.

Position: LLP Designated Member

Appointed: 10 September 2009

Resigned: 25 July 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Peter D. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Julia D. This PSC and has 25-50% voting rights.

Peter D.

Notified on 10 September 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Julia D.

Notified on 10 September 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand15 33417 307
Current Assets33 57227 794
Debtors18 23810 487
Other Debtors12 23810 487
Property Plant Equipment100 846107 071
Other
Accumulated Depreciation Impairment Property Plant Equipment68 54058 169
Average Number Employees During Period 6
Creditors59 51892 112
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 318
Disposals Property Plant Equipment 111 145
Finance Lease Liabilities Present Value Total34 50817 454
Increase Decrease In Property Plant Equipment 58 990
Increase From Depreciation Charge For Year Property Plant Equipment 28 947
Net Current Assets Liabilities-21 459-136
Other Creditors25 01074 658
Other Taxation Social Security Payable8 7532 401
Property Plant Equipment Gross Cost169 386165 240
Total Additions Including From Business Combinations Property Plant Equipment 106 999
Total Assets Less Current Liabilities79 387106 935
Trade Creditors Trade Payables24 57112 326
Trade Debtors Trade Receivables6 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Director appointment termination date: Thursday 26th October 2023
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements