Asc Cartons Limited SHIPLEY


Asc Cartons started in year 1981 as Private Limited Company with registration number 01551487. The Asc Cartons company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Shipley at Hillside Works. Postal code: BD18 1DZ.

At present there are 3 directors in the the company, namely Robin W., Celia M. and Ashley P.. In addition one secretary - Celia M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne D. who worked with the the company until 29 May 2002.

This company operates within the BD18 1DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0190717 . It is located at Hillside Works, Leeds Road, Shipley with a total of 4 cars.

Asc Cartons Limited Address / Contact

Office Address Hillside Works
Office Address2 Leeds Road
Town Shipley
Post code BD18 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551487
Date of Incorporation Wed, 18th Mar 1981
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Robin W.

Position: Director

Appointed: 01 September 2022

Celia M.

Position: Director

Appointed: 01 September 2022

Ashley P.

Position: Director

Appointed: 01 September 2022

Celia M.

Position: Secretary

Appointed: 29 May 2002

Adele W.

Position: Director

Appointed: 01 February 2016

Resigned: 01 September 2022

Kathleen W.

Position: Director

Appointed: 01 February 2016

Resigned: 01 September 2022

Andrew W.

Position: Director

Appointed: 27 November 2002

Resigned: 01 September 2022

Karl W.

Position: Director

Appointed: 27 November 2002

Resigned: 01 September 2022

Lynne D.

Position: Director

Appointed: 01 April 1997

Resigned: 29 May 2002

Lynne D.

Position: Secretary

Appointed: 01 November 1996

Resigned: 29 May 2002

Pauline D.

Position: Director

Appointed: 02 June 1991

Resigned: 29 October 1991

Richard D.

Position: Director

Appointed: 02 June 1991

Resigned: 29 October 1991

Janet W.

Position: Director

Appointed: 02 June 1991

Resigned: 01 November 1996

James D.

Position: Director

Appointed: 02 June 1991

Resigned: 29 June 2006

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Asc Cartons Holdings Limited from Shipley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Web Properties (Uk) Holdings Limited that put Shipley, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew W., 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.

Asc Cartons Holdings Limited

Hillside Works Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14300039
Notified on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Web Properties (Uk) Holdings Limited

Hillside Works Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14299798
Notified on 26 August 2022
Ceased on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Karl W.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand324 080905 344788 495532 866
Current Assets1 451 8252 088 3001 956 5661 490 766
Debtors1 063 8511 077 6521 056 520874 922
Net Assets Liabilities1 027 2491 297 8521 394 544995 149
Other Debtors405  13 180
Property Plant Equipment262 843433 239374 285320 965
Total Inventories63 894105 304111 55182 978
Other
Accrued Liabilities Deferred Income17 86747 01316 95063 534
Accumulated Amortisation Impairment Intangible Assets 13 87624 28134 158
Accumulated Depreciation Impairment Property Plant Equipment763 174821 512886 066941 582
Amounts Owed By Related Parties891 500893 440877 440546 561
Average Number Employees During Period42444946
Bank Borrowings Overdrafts1   
Corporation Tax Payable86 767135 559103 30655 074
Corporation Tax Recoverable   51 057
Creditors682 535160 375114 62869 115
Finance Lease Liabilities Present Value Total28 361160 375114 62869 115
Fixed Assets318 445474 965405 606375 445
Future Minimum Lease Payments Under Non-cancellable Operating Leases230 559131 433118 547107 305
Increase From Amortisation Charge For Year Intangible Assets 13 87610 4059 877
Increase From Depreciation Charge For Year Property Plant Equipment 58 33864 55455 516
Intangible Assets55 50241 62631 22154 480
Intangible Assets Gross Cost55 50255 50255 50288 638
Investments Fixed Assets100100100 
Key Management Personnel Compensation Total143 360348 383203 96368 805
Net Current Assets Liabilities769 2901 073 4861 180 612760 867
Other Creditors6 50560 51119 133 
Other Taxation Social Security Payable116 805144 321105 851128 996
Property Plant Equipment Gross Cost1 026 0171 254 7511 260 3511 262 547
Provisions For Liabilities Balance Sheet Subtotal60 48690 22477 04672 048
Total Additions Including From Business Combinations Property Plant Equipment 228 7345 6002 196
Total Assets Less Current Liabilities1 087 7351 548 4511 586 2181 136 312
Trade Creditors Trade Payables426 229581 664484 968436 549
Trade Debtors Trade Receivables171 946184 212179 080264 124

Transport Operator Data

Hillside Works
Address Leeds Road
City Shipley
Post code BD18 1DZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search

Advertisements