Ashall Hillside Limited WARRINGTON


Founded in 1998, Ashall Hillside, classified under reg no. 03503106 is an active company. Currently registered at 8 Winmarleigh Street WA1 1JW, Warrington the company has been in the business for twenty six years. Its financial year was closed on April 5 and its latest financial statement was filed on 2022/04/05. Since 2023/09/18 Ashall Hillside Limited is no longer carrying the name Ashall Homes.

Currently there are 3 directors in the the firm, namely Michelle J., Anthony A. and Cornelia A.. In addition one secretary - Anthony A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the firm until 20 December 2002.

Ashall Hillside Limited Address / Contact

Office Address 8 Winmarleigh Street
Town Warrington
Post code WA1 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503106
Date of Incorporation Tue, 3rd Feb 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 26 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Michelle J.

Position: Director

Appointed: 11 December 2012

Anthony A.

Position: Director

Appointed: 10 February 2005

Anthony A.

Position: Secretary

Appointed: 20 December 2002

Cornelia A.

Position: Director

Appointed: 07 July 1998

Scott A.

Position: Director

Appointed: 10 February 2005

Resigned: 05 April 2019

Julia A.

Position: Director

Appointed: 07 July 1998

Resigned: 11 November 2003

David A.

Position: Director

Appointed: 03 February 1998

Resigned: 05 April 2019

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 03 February 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

John A.

Position: Director

Appointed: 03 February 1998

Resigned: 02 December 2015

John K.

Position: Secretary

Appointed: 03 February 1998

Resigned: 20 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Ashall Investments Limited from Warrington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashall Investments Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03501925
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ashall Homes September 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand1 059 983677 573149 1901 094 678746 821194 707500 030280 778
Current Assets2 438 5002 213 1632 767 4324 455 5654 128 8912 432 4732 278 8122 199 126
Debtors536 406697 2291 779 8812 480 3232 501 5061 357 202898 2181 037 784
Other Debtors5 87328 700      
Total Inventories842 111838 361838 361880 564880 564880 564880 564880 564
Other
Accrued Liabilities119 568250 8441 024 648303 998201 484149 5783 7986 922
Accumulated Depreciation Impairment Property Plant Equipment8 7482 313      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 188-143 898167 528    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 344 606138 265    
Amounts Owed By Group Undertakings45 17935 579232 7391 406 8321 551 207340 314235 314235 314
Amounts Owed To Group Undertakings22324 562324 562324 562324 669324 669324 562
Average Number Employees During Period88873444
Bank Borrowings387 500 475 240     
Bank Borrowings Overdrafts387 500 1 003 273     
Bank Overdrafts  528 033     
Capital Commitments  250 000     
Corporation Tax Payable26 433144 214115 781     
Corporation Tax Recoverable   146 441    
Creditors1 033 443419 4422 576 987687 597590 425491 901335 395372 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 4352 313     
Disposals Investment Property Fair Value Model   3 882 871    
Disposals Property Plant Equipment 6 4352 313     
Fixed Assets3 817 5123 933 8693 913 102414 931414 161383 642525 214451 821
Intangible Assets11111111
Intangible Assets Gross Cost1111111 
Investment Property2 450 0002 400 0003 744 606     
Investment Property Fair Value Model2 450 0002 400 0003 744 606     
Investments1 367 5111 533 868168 495414 930    
Investments Fixed Assets1 367 5111 533 868168 495414 930414 161383 641525 213451 820
Investments In Associates Joint Ventures Participating Interests   250 000    
Investments In Group Undertakings160 003160 003160 003160 003160 004160 004160 004160 004
Investments In Joint Ventures   250 000230 480220 070361 642-131 949
Loans To Group Undertakings699 557889 502-958 929-23 201    
Merchandise842 111838 361838 361880 564880 564880 564880 564880 564
Net Current Assets Liabilities1 405 0571 793 721190 4453 767 9683 538 4661 940 5721 943 4171 826 701
Number Shares Issued Fully Paid 1111111
Other Creditors465 9184 5056591 1851 165565598 
Other Investments Other Than Loans507 951484 3638 4924 92723 6773 5673 5678 272
Other Taxation Social Security Payable22 002 933   49 
Par Value Share 1111111
Prepayments Accrued Income39 51922 15918 80422 68332 13420 41218 12210 535
Property Plant Equipment Gross Cost8 7482 313      
Provisions-28 818-23 630-167 528     
Recoverable Value-added Tax 9 311184 56712 56720 34813 6566048
Total Assets Less Current Liabilities5 222 5695 727 5904 103 5474 182 8993 952 6272 324 2142 468 6312 278 522
Total Borrowings  1 003 273     
Trade Creditors Trade Payables12 00719 830107 13157 85263 21415 8895 081132
Trade Debtors Trade Receivables    3 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 11th, December 2023
Free Download (14 pages)

Company search

Advertisements