Ashfield Springs Limited HUTHWAITE


Founded in 1982, Ashfield Springs, classified under reg no. 01676606 is an active company. Currently registered at Nunn Brook Rise NG17 2PD, Huthwaite the company has been in the business for fourty two years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Terence S. and Bryan S.. In addition one secretary - Carol S. - is with the firm. Currenlty, the company lists one former director, whose name is Robert C. and who left the the company on 14 November 1998. In addition, there is one former secretary - Terence S. who worked with the the company until 31 March 1999.

Ashfield Springs Limited Address / Contact

Office Address Nunn Brook Rise
Office Address2 County Industrial Estate
Town Huthwaite
Post code NG17 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676606
Date of Incorporation Tue, 9th Nov 1982
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Terence S.

Position: Director

Resigned:

Bryan S.

Position: Director

Appointed: 31 July 2008

Carol S.

Position: Secretary

Appointed: 31 March 1999

Terence S.

Position: Secretary

Appointed: 10 September 1991

Resigned: 31 March 1999

Robert C.

Position: Director

Appointed: 10 September 1991

Resigned: 14 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ashfield Springs (Nottingham) Ltd from Sutton-In-Ashfield, 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. The second entity in the persons with significant control register is Bryan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashfield Springs (Nottingham) Ltd

Nunn Brook Rise County Industrial Estate, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Co'S England & Wales
Registration number 07868717
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bryan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand49 81077775 95924 41579 574107 36295 51035 30349 518
Current Assets733 545539 225586 103618 857659 903820 920807 050807 833770 537
Debtors384 308308 155267 484339 808323 531406 317436 465400 860391 638
Net Assets Liabilities709 696611 707627 042623 884645 562705 940633 767649 094590 594
Property Plant Equipment516 403492 288422 115367 880306 437256 066258 118219 620 
Total Inventories299 427230 293242 660254 634256 798307 241275 075371 670329 381
Other
Accrued Liabilities34 03937 66436 29031 80137 22637 23730 69731 69744 220
Accumulated Depreciation Impairment Property Plant Equipment883 198970 765938 329965 3331 026 7761 078 1651 48313 34718 317
Additional Provisions Increase From New Provisions Recognised     -9 342-5 248-7 727-3 703
Amounts Owed By Group Undertakings25 03825 03825 03825 03835 170245 170170 170170 170140 180
Average Number Employees During Period 1919212220191320
Bank Borrowings     100 000100 00080 00060 000
Bank Borrowings Overdrafts 6 824   20 00020 00020 00020 000
Bank Overdrafts 6 824       
Corporation Tax Payable36 01731 16859 61258 47847 70640 2645 07825 71510 808
Corporation Tax Recoverable4 8804 8804 8804 8804 8804 8804 8804 8804 880
Creditors84 10749 9049 46520 37612 506108 370111 02187 488271 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment  109 91043 511  17 889  
Disposals Property Plant Equipment  120 00086 372  21 314  
Finance Lease Liabilities Present Value Total84 10749 9049 46520 37612 5068 37031 02127 48823 379
Finance Lease Payments Owing Minimum Gross241 145125 44853 928      
Future Finance Charges On Finance Leases23 2416 8174 834      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 43 46042 053      
Increase Decrease In Property Plant Equipment 41 00017 39135 000  42 392  
Increase From Depreciation Charge For Year Property Plant Equipment 58 62637 69070 515 51 38942 48144 0326 732
Net Current Assets Liabilities371 740260 449293 089342 145406 052603 323526 501549 066499 521
Other Creditors    54 1 0271 0273 261
Other Creditors Including Taxation Social Security Balance Sheet Subtotal42 10837 77725 84135 112     
Other Debtors Balance Sheet Subtotal14 9618 554       
Other Payables Accrued Expenses  441      
Other Taxation Social Security Payable7 4028 0298 83410 93612 73811 16210 94915 51510 165
Prepayments31 19712 70914 82210 3295 4324 79222 58621 68020 158
Property Plant Equipment Gross Cost1 399 6011 463 0531 360 4441 333 2131 333 2131 334 23144 7191 366 40938 517
Provisions    54 42145 07939 83132 10428 401
Provisions For Liabilities Balance Sheet Subtotal94 34091 12678 69765 76554 42145 07939 83132 10428 401
Total Additions Including From Business Combinations Property Plant Equipment 63 45217 39159 141 1 01847 9585 534 
Total Assets Less Current Liabilities888 143752 737715 204710 025712 489859 389784 619768 686682 374
Total Borrowings217 904120 65558 559      
Trade Creditors Trade Payables108 44293 387111 017103 92099 73676 987160 827128 489109 781
Trade Debtors Trade Receivables308 232256 974222 744299 561278 049151 475238 829204 130226 420

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, November 2023
Free Download (11 pages)

Company search

Advertisements