Asher Swimpool Centre Limited GRANTHAM


Asher Swimpool Centre started in year 1980 as Private Limited Company with registration number 01512014. The Asher Swimpool Centre company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Grantham at Lincoln Road. Postal code: NG32 3JW.

Currently there are 2 directors in the the firm, namely John E. and Claire A.. In addition one secretary - Claire 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 - Jennifer C. who worked with the the firm until 1 October 1992.

Asher Swimpool Centre Limited Address / Contact

Office Address Lincoln Road
Office Address2 Fulbeck
Town Grantham
Post code NG32 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01512014
Date of Incorporation Tue, 12th Aug 1980
Industry Construction of other civil engineering projects n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

John E.

Position: Director

Appointed: 01 October 2004

Claire A.

Position: Director

Appointed: 06 January 1998

Claire A.

Position: Secretary

Appointed: 31 December 1993

John A.

Position: Director

Resigned: 11 July 2017

Andrew A.

Position: Director

Resigned: 05 July 2023

Brenda A.

Position: Director

Resigned: 11 July 2017

Shane K.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2001

Jennifer C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 October 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we found, there is John E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Claire A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John E.

Notified on 5 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Claire A.

Notified on 11 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew A.

Notified on 11 July 2017
Ceased on 5 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Brenda A.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth331 561342 055321 136308 464272 349      
Balance Sheet
Cash Bank In Hand157 576194 529158 671166 316206 248      
Cash Bank On Hand    206 248177 292240 791160 154503 551585 634453 462
Current Assets440 242427 545403 037407 926405 206408 884417 067459 299667 729798 520663 296
Debtors249 023189 619199 538200 217141 102174 507113 706212 198101 185139 991157 486
Net Assets Liabilities    272 349255 350279 024280 565429 645601 583685 982
Net Assets Liabilities Including Pension Asset Liability331 561342 055321 136308 464272 349      
Property Plant Equipment    82 59799 25591 14767 70467 848106 638196 273
Stocks Inventory33 64343 39744 82841 39357 856      
Tangible Fixed Assets109 83189 87580 66580 32582 597      
Total Inventories    57 85657 08562 57086 94762 99372 89552 348
Reserves/Capital
Called Up Share Capital21 00021 00021 00021 00021 000      
Profit Loss Account Reserve306 611317 105296 186283 514247 399      
Shareholder Funds331 561342 055321 136308 464272 349      
Other
Accrued Liabilities    3 8204 5253 67514 6366 30720 94531 430
Accumulated Depreciation Impairment Property Plant Equipment    223 114199 920208 309232 931235 491260 399262 073
Average Number Employees During Period    13121111111011
Bank Borrowings Overdrafts    38 847 29 56550 23932 867  
Corporation Tax Payable    22 02545 12331 01328 832   
Creditors    15 48226 75019 8382 71411 4064 672142 296
Creditors Due After One Year4 605 3 4178 87515 482      
Creditors Due Within One Year205 602169 762152 953162 665190 969      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 21120 009 19 995 32 020
Disposals Property Plant Equipment     48 21121 348 19 995 32 020
Finance Lease Liabilities Present Value Total    15 48226 75019 8382 71411 4064 6724 672
Increase From Depreciation Charge For Year Property Plant Equipment     25 01728 39824 62222 55524 90833 694
Net Current Assets Liabilities234 640257 783250 084245 261214 237194 753218 272221 868379 713513 687521 000
Number Shares Allotted 5 0005 0005 0005 000      
Number Shares Issued Fully Paid     5 0005 0005 0005 0005 0005 000
Other Creditors    1 8242 1922 4283 3183 3933 6461 978
Other Taxation Social Security Payable    27 95146 66849 83370 55094 608102 45659 845
Par Value Share 1111111111
Prepayments    13 09713 88813 31114 65029 59216 10718 185
Property Plant Equipment Gross Cost    305 711299 175299 456300 635303 339367 037458 346
Provisions For Liabilities Balance Sheet Subtotal    9 00311 90810 5576 2936 51014 07031 291
Provisions For Liabilities Charges8 3055 6036 1968 2479 003      
Secured Debts15 2084 60511 26018 11628 668      
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000      
Share Premium Account3 9503 9503 9503 9503 950      
Tangible Fixed Assets Additions 11 86421 73027 64522 545      
Tangible Fixed Assets Cost Or Valuation272 622279 536280 316283 166305 711      
Tangible Fixed Assets Depreciation162 791189 661199 651202 841223 114      
Tangible Fixed Assets Depreciation Charged In Period 31 20028 31827 98520 273      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 33018 32824 795       
Tangible Fixed Assets Disposals 4 95020 95024 795       
Total Additions Including From Business Combinations Property Plant Equipment     41 67521 6291 17922 69963 698123 329
Total Assets Less Current Liabilities344 471347 658330 749325 586296 834294 008309 419289 572447 561620 325717 273
Trade Creditors Trade Payables    83 31694 23958 07583 798141 707151 05244 371
Trade Debtors Trade Receivables    128 005160 619100 395197 54871 593123 884139 301
Advances Credits Directors6 000 2 000        
Advances Credits Made In Period Directors6 0003 5004 000        
Advances Credits Repaid In Period Directors 9 5002 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, January 2023
Free Download (8 pages)

Company search

Advertisements