Ashby & Horner Limited HERTFORD


Founded in 2015, Ashby & Horner, classified under reg no. 09652450 is an active company. Currently registered at 3 Castle Gate, Castle Street SG14 1HD, Hertford the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Sunday 26th June 2016 Ashby & Horner Limited is no longer carrying the name Ashby & Horner Holdings.

The company has 2 directors, namely Stephen H., Paul D.. Of them, Stephen H., Paul D. have been with the company the longest, being appointed on 21 December 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James T. who worked with the the company until 21 December 2016.

Ashby & Horner Limited Address / Contact

Office Address 3 Castle Gate, Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09652450
Date of Incorporation Tue, 23rd Jun 2015
Industry Combined facilities support activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Stephen H.

Position: Director

Appointed: 21 December 2016

Paul D.

Position: Director

Appointed: 21 December 2016

James T.

Position: Secretary

Appointed: 23 June 2015

Resigned: 21 December 2016

James T.

Position: Director

Appointed: 23 June 2015

Resigned: 21 December 2016

Vivienne T.

Position: Director

Appointed: 23 June 2015

Resigned: 21 December 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Hurford Salvi Carr Property Management Limited from Hertford, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is James T. This PSC owns 75,01-100% shares.

Hurford Salvi Carr Property Management Limited

3 Castle Gate Castle Street, Hertford, SG14 1HD, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For Engalnd And Wales
Registration number 03259200
Notified on 6 October 2016
Nature of control: 75,01-100% shares

James T.

Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control: 75,01-100% shares

Company previous names

Ashby & Horner Holdings June 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 501       
Balance Sheet
Cash Bank On Hand1 6209 26015 06624 97463 58167 48468 789104 589
Current Assets39 68347 36541 88455 88587 50690 657107 951160 236
Debtors24 46624 80223 10626 67921 26020 92537 58954 352
Other Debtors10 2052 6777 3325 7075 0204 8375 2816 801
Property Plant Equipment48 22933 07429 53142 60729 11718 9769 111 
Total Inventories13 59713 3033 7124 2322 6652 2481 5731 295
Net Assets Liabilities  6 5016 5016 5016 5016 501 
Cash Bank In Hand1 620       
Net Assets Liabilities Including Pension Asset Liability6 501       
Stocks Inventory13 597       
Tangible Fixed Assets48 229       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve6 401       
Shareholder Funds6 501       
Other
Accumulated Depreciation Impairment Property Plant Equipment16 07625 72335 05716 81620 66730 80840 673641
Amounts Owed To Group Undertakings38 40028 21632 00740 00156 94856 12272 74794 908
Creditors81 51173 93864 91422 46615 3527 483110 561159 572
Increase From Depreciation Charge For Year Property Plant Equipment 11 0249 3344 07211 07510 1419 8658 024
Net Current Assets Liabilities-3 428-26 573-23 030-13 640-7 264-4 992-2 610664
Number Shares Issued Fully Paid 100100     
Other Creditors23 3363 6231 3981 5002 4461 6922 000849
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 377      
Other Disposals Property Plant Equipment 5 508      
Other Taxation Social Security Payable3 64529 58622 78113 3844 91323 99525 87054 923
Par Value Share 11     
Property Plant Equipment Gross Cost64 30558 79764 58859 42349 78449 78449 7845 150
Total Assets Less Current Liabilities44 9016 5016 50128 96721 85313 9846 5016 501
Trade Creditors Trade Payables16 1307 6988 7286 9375 1025 9712 4618 892
Trade Debtors Trade Receivables14 36122 12515 77420 97216 24016 08832 30847 551
Average Number Employees During Period 798991019
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 3137 224   
Disposals Property Plant Equipment   38 5959 639   
Finance Lease Liabilities Present Value Total 4 815 22 46615 3527 8697 483 
Total Additions Including From Business Combinations Property Plant Equipment  5 79133 430   4 750
Accrued Liabilities    2 4461 692  
Prepayments    5 0204 837  
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Creditors Due After One Year38 400       
Creditors Due Within One Year43 111       
Fixed Assets48 229       
Tangible Fixed Assets Additions64 305       
Tangible Fixed Assets Cost Or Valuation64 305       
Tangible Fixed Assets Depreciation16 076       
Tangible Fixed Assets Depreciation Charged In Period16 076       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 25th January 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements