Ashford Cold Store Limited ASHFORD


Founded in 1999, Ashford Cold Store, classified under reg no. 03879201 is an active company. Currently registered at Ashford Road TN27 0DF, Ashford the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Sally H., Robert T. and Simon H.. In addition one secretary - Simon H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashford Cold Store Limited Address / Contact

Office Address Ashford Road
Office Address2 Charing
Town Ashford
Post code TN27 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879201
Date of Incorporation Thu, 18th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sally H.

Position: Director

Appointed: 01 March 2024

Robert T.

Position: Director

Appointed: 10 October 2022

Simon H.

Position: Director

Appointed: 16 January 2017

Simon H.

Position: Secretary

Appointed: 08 May 2001

Davy C.

Position: Director

Appointed: 10 October 2022

Resigned: 29 February 2024

Metin F.

Position: Director

Appointed: 01 July 2020

Resigned: 11 July 2022

Stephen W.

Position: Director

Appointed: 16 January 2017

Resigned: 28 September 2018

Roger M.

Position: Director

Appointed: 12 June 2001

Resigned: 16 January 2017

Elizabeth G.

Position: Director

Appointed: 18 November 1999

Resigned: 18 November 1999

Ketna S.

Position: Secretary

Appointed: 18 November 1999

Resigned: 18 November 1999

Jan H.

Position: Director

Appointed: 18 November 1999

Resigned: 10 October 2022

Ignace H.

Position: Director

Appointed: 18 November 1999

Resigned: 10 October 2022

Hugh M.

Position: Director

Appointed: 18 November 1999

Resigned: 18 February 2003

Hugh M.

Position: Secretary

Appointed: 18 November 1999

Resigned: 08 May 2001

Tony G.

Position: Director

Appointed: 18 November 1999

Resigned: 08 May 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Digrom Immo Nv from Ardooie, Belgium. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Digrom Immo Nv

1 Leenbosstraat, Ardooie, B-8850, Belgium

Legal authority Belgian
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 6555 3562 153
Current Assets204 9016 9657 704
Debtors200 2461 6095 551
Net Assets Liabilities11 646 86112 717 70913 814 264
Other
Fees For Non-audit Services 3 5003 800
Accrued Liabilities20 97612 78010 740
Administrative Expenses42 85616 35516 324
Amounts Owed To Group Undertakings2 870 000855 000560 000
Applicable Tax Rate191925
Comprehensive Income Expense1 235 1881 070 8481 096 555
Corporation Tax Recoverable 9705 101
Creditors2 870 000855 000573 440
Current Tax For Period207 067218 966246 090
Further Operating Expense Item Component Total Operating Expenses43 
Income From Leasing Plant Equipment1 410 0001 410 0001 410 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 2955 461-4 322
Interest Expense On Bank Loans Similar Borrowings128 56998 37051 031
Interest Payable Similar Charges Finance Costs129 60898 37051 031
Investment Property14 380 00014 380 00014 380 000
Investment Property Fair Value Model14 380 00014 380 000 
Net Current Assets Liabilities136 861-807 291-565 736
Number Shares Issued Fully Paid 1 820 0001 820 000
Operating Profit Loss1 367 1441 393 6451 393 676
Par Value Share 11
Prepayments 188 
Profit Loss1 235 1881 070 8481 096 555
Profit Loss On Ordinary Activities Before Tax1 237 5361 295 2751 342 645
Recoverable Value-added Tax246451450
Tax Expense Credit Applicable Tax Rate235 132246 102335 661
Tax Increase Decrease From Effect Capital Allowances Depreciation -27 136-30 219
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 348224 427246 090
Total Assets Less Current Liabilities14 516 86113 572 70913 814 264
Trade Creditors Trade Payables1 4761 4762 700
Turnover Revenue1 410 0001 410 0001 410 000
Amounts Owed By Group Undertakings200 000  
Corporation Tax Payable45 588  
Further Item Interest Expense Component Total Interest Expense786  
Other Deferred Tax Expense Credit-201 638  
Provisions915 980-915 980 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 099  
Total Current Tax Expense Credit203 986224 427 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-06-30
filed on: 25th, March 2023
Free Download (20 pages)

Company search

Advertisements