Adstock Bulk Solutions Limited BANBURY


Adstock Bulk Solutions started in year 2012 as Private Limited Company with registration number 07900199. The Adstock Bulk Solutions company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Banbury at Countrywide House. Postal code: OX16 9SA.

The company has one director. Fergus O., appointed on 6 January 2012. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

This company operates within the MK17 0NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1111770 . It is located at Pilch Farm, Pilch Lane, Milton Keynes with a total of 22 carsand 22 trailers.

Adstock Bulk Solutions Limited Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07900199
Date of Incorporation Fri, 6th Jan 2012
Industry Freight transport by road
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Fergus O.

Position: Director

Appointed: 06 January 2012

Peter H.

Position: Director

Appointed: 06 January 2012

Resigned: 23 March 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Adstock Holdings Ltd from Milton Keynes, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fergus O. This PSC owns 75,01-100% shares.

Adstock Holdings Ltd

Pilch Farm Pilch Lane, Singleborough, Milton Keynes, MK17 0NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09992654
Notified on 7 January 2017
Nature of control: 75,01-100% shares

Fergus O.

Notified on 6 January 2017
Ceased on 7 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 60 40349 24968 73923 78237 52366 328108 153159 924
Current Assets771 129734 234687 500898 755826 239744 642835 851886 6631 026 736
Debtors385 163673 831638 252830 016802 457707 119769 523778 510866 812
Net Assets Liabilities  84 75091 37768 381103 137102 657105 0069 420
Other Debtors 74 09025 60884 48581 14893 80058 231104 539130 223
Property Plant Equipment 4 480219 552188 286169 382153 593215 591266 333219 039
Cash Bank In Hand385 96660 403       
Net Assets Liabilities Including Pension Asset Liability334 663184 293       
Tangible Fixed Assets5 2224 480       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve334 563184 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 40424 83556 43175 78597 70636 84344 23457 084
Additions Other Than Through Business Combinations Property Plant Equipment  229 5033304506 1326 41758 133 
Amounts Owed By Related Parties 200 000200 000200 000200 000200 000200 000200 000200 000
Average Number Employees During Period    2324232426
Corporation Tax Payable 13 178  21 04940 53015 68022 47230 452
Corporation Tax Recoverable  13 173      
Creditors 553 222145 35163 47912 60654 686150 000180 000434 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 348 4131 344 042806 636766 912902 386
Increase From Depreciation Charge For Year Property Plant Equipment  14 43131 59619 35421 9216 2467 39115 295
Net Current Assets Liabilities330 368181 01310 549-3 275-59 899-23 48076 02674 404270 853
Number Shares Issued Fully Paid   100     
Other Creditors 258 382145 35163 47912 60654 686150 000180 000434 611
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 445
Other Disposals Property Plant Equipment      5 282 34 444
Other Taxation Social Security Payable 40 91482 40197 57296 686102 528159 214122 539118 574
Par Value Share 1 1     
Property Plant Equipment Gross Cost 14 884244 387244 717245 167251 299252 434310 567276 123
Provisions For Liabilities Balance Sheet Subtotal   30 15528 49626 64838 96055 73145 861
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 200 30 15528 49626 64838 96055 73145 861
Total Assets Less Current Liabilities335 590185 493230 101185 011109 483197 222291 617340 737489 892
Trade Creditors Trade Payables 240 748268 345260 366313 524250 583201 551234 613134 899
Trade Debtors Trade Receivables 399 742399 471545 531521 309413 319511 292473 971536 589
Capital Employed334 663184 293       
Creditors Due Within One Year440 761553 221       
Number Shares Allotted 100       
Provisions For Liabilities Charges9271 200       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 007       
Tangible Fixed Assets Cost Or Valuation12 87714 884       
Tangible Fixed Assets Depreciation7 65510 404       
Tangible Fixed Assets Depreciation Charged In Period 2 749       

Transport Operator Data

Pilch Farm
Address Pilch Lane , Singleborough
City Milton Keynes
Post code MK17 0NX
Vehicles 22
Trailers 22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements