Ashfield (UK) Limited BOLTON


Founded in 1986, Ashfield (UK), classified under reg no. 02034549 is an active company. Currently registered at Bedford House BL1 4DA, Bolton the company has been in the business for thirty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since September 21, 2005 Ashfield (UK) Limited is no longer carrying the name Animm Textiles.

The company has one director. Mahmood M., appointed on 25 February 2019. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Ibrahim M., Yusuf M. and others listed below. There were no ex secretaries.

Ashfield (UK) Limited Address / Contact

Office Address Bedford House
Office Address2 60 Chorley New Road
Town Bolton
Post code BL1 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034549
Date of Incorporation Mon, 7th Jul 1986
Industry Finishing of textiles
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mahmood M.

Position: Director

Appointed: 25 February 2019

Ibrahim M.

Position: Director

Resigned: 12 February 2019

Yusuf M.

Position: Director

Appointed: 31 March 1991

Resigned: 22 May 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Mariyam M. This PSC and has 75,01-100% shares. The second one in the PSC register is Mahmood M. This PSC owns 75,01-100% shares. Then there is Ibrahim M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mariyam M.

Notified on 2 February 2021
Nature of control: 75,01-100% shares

Mahmood M.

Notified on 2 February 2021
Nature of control: 75,01-100% shares

Ibrahim M.

Notified on 6 April 2016
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ibrahim M.

Notified on 6 April 2016
Ceased on 12 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Animm Textiles September 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand219 36058 85639 90129 84774 0137 042832
Current Assets324 524217 911214 886211 665258 890190 061158 296
Debtors64 144118 119132 297143 233143 478136 790110 837
Net Assets Liabilities-143 333-225 651-265 818-414 880-436 040-473 680-514 857
Other Debtors     9765 985
Property Plant Equipment86 37767 91498 27977 46965 791141 076213 161
Total Inventories41 02040 93642 68838 58541 39946 22946 627
Other
Accrued Liabilities Deferred Income6 2196 2409 7662 3002 3002 3002 400
Accumulated Depreciation Impairment Property Plant Equipment1 190 3511 208 8151 226 4501 247 2601 258 9381 279 6531 311 568
Average Number Employees During Period    201819
Bank Borrowings Overdrafts    50 00047 19025 138
Creditors478 484445 070514 638617 294682 011683 837802 439
Finance Lease Liabilities Present Value Total  9 37010 51910 51935 47924 317
Increase From Depreciation Charge For Year Property Plant Equipment 18 46417 63520 81011 67820 71531 915
Net Current Assets Liabilities248 774151 505134 380111 188168 46969 08174 421
Number Shares Issued Fully Paid 100100    
Other Creditors478 484445 070514 638617 294632 011636 647777 301
Other Taxation Social Security Payable27 93132 43331 53754 00865 33554 44429 473
Par Value Share 11    
Prepayments Accrued Income 1 8331 1671 9201 2442 4793 105
Property Plant Equipment Gross Cost1 276 7291 276 7291 324 7291 324 7291 324 7291 420 7291 524 729
Provisions For Liabilities Balance Sheet Subtotal  -16 161-13 757-11 711  
Total Additions Including From Business Combinations Property Plant Equipment  48 000  96 000104 000
Total Assets Less Current Liabilities335 151219 419232 659188 657234 260210 157287 582
Trade Creditors Trade Payables34 55720 72322 81026 5024 45421 73416 535
Trade Debtors Trade Receivables64 144116 286131 130141 313142 234133 335101 747

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (12 pages)

Company search

Advertisements