Ash Holdings Limited HEATHFIELD


Founded in 1992, Ash Holdings, classified under reg no. 02774354 is an active company. Currently registered at Unit 1 TN21 8AW, Heathfield the company has been in the business for thirty two years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Collette A. and Dean A.. In addition one secretary - Collette A. - is with the company. As of 6 May 2024, there were 3 ex directors - Sari A., Tony A. and others listed below. There were no ex secretaries.

Ash Holdings Limited Address / Contact

Office Address Unit 1
Office Address2 Ghyll Industrial Estate
Town Heathfield
Post code TN21 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774354
Date of Incorporation Thu, 17th Dec 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Collette A.

Position: Director

Appointed: 22 March 1993

Collette A.

Position: Secretary

Appointed: 12 January 1993

Dean A.

Position: Director

Appointed: 12 January 1993

Sari A.

Position: Director

Appointed: 22 March 1993

Resigned: 15 January 2000

Tony A.

Position: Director

Appointed: 22 March 1993

Resigned: 25 October 1999

Stephen J.

Position: Director

Appointed: 12 January 1993

Resigned: 22 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 1992

Resigned: 12 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1992

Resigned: 12 January 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Dean A. This PSC and has 50,01-75% shares.

Dean A.

Notified on 7 April 2016
Ceased on 5 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 933 9075 279 820       
Balance Sheet
Cash Bank In Hand149 402130 140       
Cash Bank On Hand  170 248152 886188 137134 711268 63286 785186 087
Current Assets203 929206 525288 997200 498241 882223 722348 799181 384330 136
Debtors54 52776 385118 74947 61253 74589 01180 16794 599144 049
Net Assets Liabilities  5 375 4065 736 4045 954 2386 265 7486 617 3716 570 9836 836 605
Net Assets Liabilities Including Pension Asset Liability4 933 9075 279 820       
Other Debtors  12 97814 58419 55514 20321 47049 35444 822
Property Plant Equipment  5 0763 7992 8422 0231 515 1 833
Tangible Fixed Assets9 0416 775       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve1 670 3032 016 216       
Shareholder Funds4 933 9075 279 820       
Other
Accumulated Depreciation Impairment Property Plant Equipment  131 561132 838133 795134 614135 122136 637136 929
Bank Borrowings Overdrafts  3 572 7473 313 0323 055 8452 790 7092 512 1332 473 1522 363 447
Creditors  3 762 6173 313 0323 055 8452 790 7092 512 1332 473 1522 363 447
Creditors Due After One Year4 277 7544 032 824       
Creditors Due Within One Year555 115454 885       
Fixed Assets9 562 8479 561 0049 608 2519 617 6549 557 0719 556 2529 555 7449 559 2309 611 062
Increase From Depreciation Charge For Year Property Plant Equipment   1 2779578195081 515292
Investment Property  9 554 2299 554 2299 554 2299 554 2299 554 2299 559 2309 609 229
Investment Property Fair Value Model  9 554 2299 554 2299 554 2299 554 2299 554 2299 559 2309 609 229
Investments Fixed Assets  48 94659 626     
Net Current Assets Liabilities-351 186-248 360-214 195-310 155-310 331-278 298-217 957-194 662-90 007
Number Shares Issued Fully Paid   400400400400400400
Other Creditors  189 870130 613143 468111 234118 417116 327132 428
Other Investments Other Than Loans  48 94659 626-10 680    
Other Taxation Social Security Payable  116 337112 908151 218126 002173 97291 451114 593
Par Value Share   111111
Property Plant Equipment Gross Cost  136 637136 637136 637136 637136 637136 637138 762
Provisions For Liabilities Balance Sheet Subtotal  256 033258 063236 657221 497208 283320 433321 003
Revaluation Reserve3 263 2043 263 204       
Secured Debts4 343 3864 093 451       
Tangible Fixed Assets Additions 423       
Tangible Fixed Assets Cost Or Valuation136 6379 554 229       
Tangible Fixed Assets Depreciation127 596129 862       
Tangible Fixed Assets Depreciation Charged In Period 2 266       
Total Assets Less Current Liabilities9 211 6619 312 6449 394 0569 307 4999 246 7409 277 9549 337 7879 364 5689 521 055
Trade Creditors Trade Payables  2 2938 2202 3612 8182 40117 03535 388
Trade Debtors Trade Receivables  105 77133 02834 19074 80858 69745 24599 227
Additions Other Than Through Business Combinations Investment Property Fair Value Model       5 00149 999
Total Additions Including From Business Combinations Property Plant Equipment        2 125

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 company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements