Ash Mill Developments Limited AMERSHAM


Ash Mill Developments started in year 1996 as Private Limited Company with registration number 03290598. The Ash Mill Developments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Amersham at 154 Station Road. Postal code: HP6 5DW. Since 8th March 1999 Ash Mill Developments Limited is no longer carrying the name Strength And Shield.

At the moment there are 2 directors in the the firm, namely Simon B. and Andrew B.. In addition one secretary - Sarah H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ash Mill Developments Limited Address / Contact

Office Address 154 Station Road
Town Amersham
Post code HP6 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290598
Date of Incorporation Wed, 11th Dec 1996
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Simon B.

Position: Director

Appointed: 14 May 2011

Sarah H.

Position: Secretary

Appointed: 01 January 2007

Andrew B.

Position: Director

Appointed: 07 February 2005

Nicolas A.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2009

Peter D.

Position: Director

Appointed: 01 March 2006

Resigned: 21 October 2008

Denis S.

Position: Secretary

Appointed: 30 January 2002

Resigned: 31 December 2006

Paul M.

Position: Director

Appointed: 28 March 1999

Resigned: 23 October 2002

Philip C.

Position: Director

Appointed: 28 March 1999

Resigned: 23 October 2002

Paul M.

Position: Secretary

Appointed: 28 March 1999

Resigned: 30 January 2002

John B.

Position: Director

Appointed: 25 June 1997

Resigned: 18 January 2024

Deborah H.

Position: Secretary

Appointed: 25 June 1997

Resigned: 28 March 1999

Gideon H.

Position: Director

Appointed: 25 June 1997

Resigned: 10 March 2009

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 25 June 1997

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 25 June 1997

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 25 June 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Andrew B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is John B. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 9 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Strength And Shield March 8, 1999
Alnery No. 1639 June 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 530172 605150 112128 51491 445344 901118 17889 821
Current Assets6 330 4367 263 0066 868 9446 456 5746 447 3845 307 7055 052 2334 787 020
Debtors1 817 6931 916 0362 180 7291 859 4782 885 7033 003 5234 582 5844 273 405
Net Assets Liabilities774 777836 396805 196685 363897 2711 231 9503 238 7153 574 798
Other Debtors148 350117 860110 879197 845273 680189 482625 753763 610
Property Plant Equipment4 15741 17727 66915 74811 6126 8304 088927
Total Inventories4 327 2135 174 3654 538 1034 468 5823 470 2361 959 281351 471423 794
Other
Accumulated Depreciation Impairment Property Plant Equipment35 60629 58939 38854 34956 89361 23865 80568 966
Amounts Owed By Related Parties   1 661 6332 612 0232 814 0413 836 8313 509 795
Amounts Owed To Group Undertakings  100100261 498  124 561
Average Number Employees During Period77888877
Bank Borrowings Overdrafts2 150 0001 400 0002 400 8252 006 0691 524 069272 229  
Corporation Tax Payable   10 93196 183115 898501 454318 519
Creditors2 875 6923 801 9442 361 2422 288 5493 805 5722 354 209278 305292 483
Fixed Assets4 29841 55328 14616 22412 0527 1704 4271 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 0506 0506 0501 51329 51015 8903 265
Increase From Depreciation Charge For Year Property Plant Equipment 6 62015 73815 66114 3464 7814 5673 161
Investments Fixed Assets141376477476440340339237
Investments In Group Undertakings Participating Interests   476440340339237
Net Current Assets Liabilities3 646 1714 603 7933 142 8792 962 2754 695 3783 583 5763 512 5933 866 117
Other Creditors2 875 6922 401 9442 361 2422 288 5492 281 5032 081 980278 305292 483
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 802437  
Other Disposals Property Plant Equipment    11 802437-1 824 
Other Taxation Social Security Payable66 75872 0188 75728 8887 9907 39219 2359 815
Property Plant Equipment Gross Cost39 76370 76667 05770 09768 50568 06869 893 
Provisions For Liabilities Balance Sheet Subtotal 7 0064 5874 5874 5874 587  
Total Additions Including From Business Combinations Property Plant Equipment 43 6402 2303 74010 210   
Total Assets Less Current Liabilities3 650 4694 645 3463 171 0252 978 4994 707 4303 590 7463 517 0203 867 281
Trade Creditors Trade Payables15 03654 21346 27334 34639 19317 28016 67519 204
Trade Debtors Trade Receivables90111 400    120 000 
Amounts Owed By Group Undertakings684 3621 305 3881 904 4861 587 553    
Bank Borrowings 3 410 0002 400 8252 006 069    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 6375 939700    
Disposals Property Plant Equipment 12 6375 939700    

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 accounts data made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (12 pages)

Company search

Advertisements