Ashdown Site Investigation Limited EAST SUSSEX


Ashdown Site Investigation started in year 1989 as Private Limited Company with registration number 02426786. The Ashdown Site Investigation company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in East Sussex at 30-34 North Street. Postal code: BN27 1DW.

The company has 3 directors, namely Alexander M., Steven M. and Heath W.. Of them, Steven M., Heath W. have been with the company the longest, being appointed on 1 November 2008 and Alexander M. has been with the company for the least time - from 1 September 2015. 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 - Vivienne B. who worked with the the company until 4 March 2016.

Ashdown Site Investigation Limited Address / Contact

Office Address 30-34 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426786
Date of Incorporation Wed, 27th Sep 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Alexander M.

Position: Director

Appointed: 01 September 2015

Steven M.

Position: Director

Appointed: 01 November 2008

Heath W.

Position: Director

Appointed: 01 November 2008

John B.

Position: Director

Resigned: 04 March 2016

Vivienne B.

Position: Director

Appointed: 01 November 2008

Resigned: 04 March 2016

Vivienne B.

Position: Secretary

Appointed: 18 July 2006

Resigned: 04 March 2016

Paul G.

Position: Director

Appointed: 27 September 1991

Resigned: 31 July 1997

Peter H.

Position: Director

Appointed: 27 September 1991

Resigned: 09 July 1997

Christopher S.

Position: Director

Appointed: 27 September 1991

Resigned: 09 July 1997

Stephen W.

Position: Director

Appointed: 27 September 1991

Resigned: 18 July 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Hestal Holdings Limited from Hailsham, England. This PSC is classified as "a limited company", 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.

Hestal Holdings Limited

30-34 North Street, Hailsham, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 09855967
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 064141 216288 922181 23198 981
Current Assets324 452324 875465 423450 865343 990
Debtors215 588168 518158 159230 115189 922
Net Assets Liabilities214 184162 390192 548229 008120 445
Other Debtors8 2398 2398 2398 2398 239
Property Plant Equipment107 85984 224101 97296 87885 674
Total Inventories17 80015 14118 34239 51955 087
Other
Accumulated Depreciation Impairment Property Plant Equipment365 813369 532401 061357 180383 991
Amounts Owed To Group Undertakings2 0542 5432 9133 2483 523
Average Number Employees During Period2725222121
Bank Borrowings Overdrafts  41 66740 98435 665
Creditors6 9531 78158 04359 91248 215
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 110 71 872 
Disposals Property Plant Equipment 21 640 76 415 
Finance Lease Liabilities Present Value Total6 9531 78116 37618 92812 550
Increase Decrease In Property Plant Equipment  20 42212 828 
Increase From Depreciation Charge For Year Property Plant Equipment 23 82931 52927 99126 811
Net Current Assets Liabilities113 27879 947164 023208 86398 463
Other Creditors1 4381 0402 2471 9392 530
Other Taxation Social Security Payable129 412132 406180 519160 287142 584
Property Plant Equipment Gross Cost473 672453 756503 033454 058469 665
Provisions For Liabilities Balance Sheet Subtotal  15 40416 82115 477
Total Additions Including From Business Combinations Property Plant Equipment 1 72449 27727 44015 607
Total Assets Less Current Liabilities221 137164 171265 995305 741184 137
Trade Creditors Trade Payables73 356103 773102 15265 40685 193
Trade Debtors Trade Receivables207 349160 279149 920221 876181 683

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements