Ashcroft Services Limited BRISTOL


Ashcroft Services started in year 1998 as Private Limited Company with registration number 03627299. The Ashcroft Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bristol at Ashcroft House Baynton Road. Postal code: BS3 2EB.

The firm has 2 directors, namely Lynn B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 1 April 2016 and Lynn B. has been with the company for the least time - from 30 September 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the firm until 1 April 2016.

Ashcroft Services Limited Address / Contact

Office Address Ashcroft House Baynton Road
Office Address2 Ashton
Town Bristol
Post code BS3 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627299
Date of Incorporation Mon, 7th Sep 1998
Industry Other construction installation
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Lynn B.

Position: Director

Appointed: 30 September 2021

Paul B.

Position: Director

Appointed: 01 April 2016

Tatiana D.

Position: Director

Appointed: 30 April 2013

Resigned: 01 April 2016

Donna S.

Position: Director

Appointed: 27 May 2005

Resigned: 01 April 2016

Amanda M.

Position: Director

Appointed: 27 April 2005

Resigned: 28 November 2007

John S.

Position: Director

Appointed: 08 September 1998

Resigned: 01 April 2016

John S.

Position: Secretary

Appointed: 08 September 1998

Resigned: 01 April 2016

David M.

Position: Director

Appointed: 08 September 1998

Resigned: 01 April 2016

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 07 September 1998

Resigned: 08 September 1998

Professional Formations Limited

Position: Nominee Director

Appointed: 07 September 1998

Resigned: 08 September 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is P&Lb Holdings Ltd from Bristol, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second one in the persons with significant control register is Lynn B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

P&Lb Holdings Ltd

Ashcroft House Baynton Road, Ashton, Bristol, Avon, BS3 2EB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14016770
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynn B.

Notified on 31 August 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth392 203470 344707 010650 1381 064 859276 752       
Balance Sheet
Cash Bank In Hand98 612177 089193 485584 220321 152202 232       
Cash Bank On Hand     202 232146 301218 791245 900575 0571 296 561988 2632 283 069
Current Assets280 114349 438746 123949 0361 103 466427 897554 361759 299814 2371 142 2642 021 6192 783 9643 849 734
Debtors179 002149 849550 138291 619757 372223 165345 667453 110445 132406 554562 0741 472 0001 216 814
Intangible Fixed Assets369 362342 979316 596290 213263 830237 447       
Net Assets Liabilities     276 752294 164299 400323 735454 238822 6971 178 5451 567 775
Net Assets Liabilities Including Pension Asset Liability  707 010650 1381 065 152        
Other Debtors     2 20069 024 2 39832 442   
Property Plant Equipment     22 50486 000118 144106 641115 061106 010139 513182 206
Stocks Inventory2 50022 5002 50073 19724 9422 500       
Tangible Fixed Assets16 75914 55740 57536 33627 53622 504       
Total Inventories     2 50062 39387 398123 205160 653162 984323 701349 851
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve391 203469 344706 010649 1381 064 152275 752       
Shareholder Funds392 203470 344707 010650 1381 064 859276 752       
Other
Accrued Liabilities Deferred Income         220 000191 621191 62141 569
Accumulated Amortisation Impairment Intangible Assets     290 213316 596342 979369 362395 745422 128448 511474 894
Accumulated Depreciation Impairment Property Plant Equipment     107 551104 606133 713169 069207 271229 042234 216282 690
Average Number Employees During Period      23182527294756
Corporation Tax Payable         71 395104 553102 137-31 145
Creditors     411 096146 09567 492220 000220 000491 621456 621243 569
Creditors Due After One Year   273 622         
Creditors Due Within One Year274 032236 630396 284351 825329 973411 096       
Debtors Due After One Year    -349 402        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 715   13 44241 23212 300
Disposals Property Plant Equipment      33 11410 365  17 68466 20212 650
Dividends Paid          170 000285 000250 000
Finance Lease Liabilities Present Value Total      46 52832 88740 42245 77825 83058 550116 211
Fixed Assets386 121357 536357 171326 549291 366259 951297 064302 825264 939246 976211 542218 662234 972
Increase From Amortisation Charge For Year Intangible Assets      26 38326 38326 38326 38326 38326 38326 383
Increase From Depreciation Charge For Year Property Plant Equipment      28 77029 10735 35638 20235 21346 40660 774
Intangible Assets     237 447211 064184 681158 298131 915105 53279 14952 766
Intangible Assets Gross Cost     527 660527 660527 660527 660527 660527 660527 660 
Intangible Fixed Assets Aggregate Amortisation Impairment158 298184 681211 064237 447263 830290 213       
Intangible Fixed Assets Amortisation Charged In Period 26 38326 38326 38326 38326 383       
Intangible Fixed Assets Cost Or Valuation527 660527 660527 660527 660527 660        
Net Current Assets Liabilities6 082112 808349 839597 211773 78616 801159 53480 406289 621438 8551 113 0591 431 2971 599 979
Number Shares Allotted 22222       
Other Creditors     105 96499 56734 605220 000220 0001 0001 0501 000
Other Taxation Social Security Payable     131 41998 02993 896145 074286 92861 41072 27980 812
Par Value Share 11111       
Profit Loss          538 459640 848639 230
Property Plant Equipment Gross Cost     130 055190 606251 857275 710322 332335 052373 729464 896
Provisions For Liabilities Balance Sheet Subtotal      16 33916 33910 82511 59310 28314 79323 607
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 2 21138 9517 400 1 625       
Tangible Fixed Assets Cost Or Valuation79 86882 079121 030128 430128 430130 055       
Tangible Fixed Assets Depreciation63 10967 52280 45592 094100 894107 551       
Tangible Fixed Assets Depreciation Charged In Period 4 41312 93311 6398 8006 657       
Total Additions Including From Business Combinations Property Plant Equipment      93 66571 61623 85346 62230 404104 879103 817
Total Assets Less Current Liabilities392 203470 344707 010923 7601 064 859276 752456 598383 231554 560685 8311 324 6011 649 9591 834 951
Trade Creditors Trade Payables     173 713183 201264 551239 994178 496417 748761 5161 133 122
Trade Debtors Trade Receivables     220 965276 643453 110442 734374 112562 0741 472 0001 216 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements