Ashcroft Financial Solutions Limited DONCASTER


Founded in 2001, Ashcroft Financial Solutions, classified under reg no. 04229313 is an active company. Currently registered at Floor 2, Manfield Chambers DN1 1TD, Doncaster the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2006-11-28 Ashcroft Financial Solutions Limited is no longer carrying the name Ashcroft Financial Services.

The company has 2 directors, namely Jonathan B., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 8 January 2021 and Jonathan B. has been with the company for the least time - from 6 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Trevor P. who worked with the the company until 30 June 2020.

Ashcroft Financial Solutions Limited Address / Contact

Office Address Floor 2, Manfield Chambers
Office Address2 17 St. Sepulchre Gate
Town Doncaster
Post code DN1 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229313
Date of Incorporation Wed, 6th Jun 2001
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jonathan B.

Position: Director

Appointed: 06 October 2022

Richard M.

Position: Director

Appointed: 08 January 2021

Mark B.

Position: Director

Appointed: 08 January 2021

Resigned: 11 February 2022

Linton H.

Position: Director

Appointed: 29 June 2020

Resigned: 08 January 2021

John M.

Position: Director

Appointed: 01 January 2004

Resigned: 01 July 2014

Linton H.

Position: Director

Appointed: 08 June 2001

Resigned: 30 June 2020

Trevor P.

Position: Secretary

Appointed: 08 June 2001

Resigned: 30 June 2020

Trevor P.

Position: Director

Appointed: 08 June 2001

Resigned: 08 January 2021

Adam & Co Secretarial Limited

Position: Corporate Secretary

Appointed: 06 June 2001

Resigned: 06 June 2001

Adam & Co Directors Limited

Position: Corporate Director

Appointed: 06 June 2001

Resigned: 06 June 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Rh Intermediary Limited from Doncaster, England. This PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is Trevor P. This PSC owns 25-50% shares. The third one is Linton H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rh Intermediary Limited

Gresley House Ten Pound Walk, Doncaster, DN4 5HX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales Company Register
Registration number 12523860
Notified on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor P.

Notified on 6 June 2017
Ceased on 8 January 2021
Nature of control: 25-50% shares

Linton H.

Notified on 6 June 2017
Ceased on 30 June 2020
Nature of control: 25-50% shares

Company previous names

Ashcroft Financial Services November 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth46 59348 40046 013       
Balance Sheet
Cash Bank In Hand84 57580 85981 325       
Cash Bank On Hand   100 590157 482144 029114 595   
Current Assets89 77585 70986 225105 490162 515151 400117 379214 753227 624133 352
Debtors5 2004 8504 9004 9005 0337 3718 148   
Net Assets Liabilities   60 900122 956158 479219 826184 612192 624116 658
Property Plant Equipment   10 04511 30712 22813 165   
Tangible Fixed Assets11 40912 60911 305       
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve45 49347 30044 913       
Shareholder Funds46 59348 40046 013       
Other
Amount Specific Advance Or Credit Directors     2 338    
Amount Specific Advance Or Credit Made In Period Directors     2 407    
Amount Specific Advance Or Credit Repaid In Period Directors     692 338   
Accumulated Depreciation Impairment Property Plant Equipment   33 39635 60237 98540 613   
Average Number Employees During Period   2222233
Creditors   54 63549 34179 93136 54235 00035 00036 014
Creditors Due Within One Year54 59149 91851 517       
Fixed Assets    11 30788 710149 772  15 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 2062 3832 628   
Investments Fixed Assets     76 482136 607   
Net Current Assets Liabilities35 18435 79134 70850 855113 17471 46986 202184 612192 624101 658
Number Shares Allotted 350350       
Par Value Share 11       
Property Plant Equipment Gross Cost   43 44146 90950 21353 778   
Provisions For Liabilities Balance Sheet Subtotal    1 5251 7001 878   
Share Capital Allotted Called Up Paid350350350       
Tangible Fixed Assets Additions 3 785839       
Tangible Fixed Assets Cost Or Valuation38 51642 30143 140       
Tangible Fixed Assets Depreciation27 10729 69231 835       
Tangible Fixed Assets Depreciation Charged In Period 2 5852 143       
Total Additions Including From Business Combinations Property Plant Equipment    3 4683 3043 565   
Total Assets Less Current Liabilities46 59348 40046 01360 900124 481160 179235 974184 612192 624116 658
Accrued Liabilities Not Expressed Within Creditors Subtotal      14 270   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      5 3654 859 4 320

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 24th, April 2023
Free Download (3 pages)

Company search