Ashley Plant Hire And Reclamation Limited ALTRINCHAM


Ashley Plant Hire And Reclamation started in year 2002 as Private Limited Company with registration number 04559988. The Ashley Plant Hire And Reclamation company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Altrincham at Brickhill Yard Brickhill Lane. Postal code: WA15 0QF. Since Thursday 7th October 2004 Ashley Plant Hire And Reclamation Limited is no longer carrying the name A Daniel Plant Hire.

Currently there are 3 directors in the the company, namely Oliver D., Josephine D. and Andrew D.. In addition one secretary - Josephine D. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ashley Plant Hire And Reclamation Limited Address / Contact

Office Address Brickhill Yard Brickhill Lane
Office Address2 Ashley
Town Altrincham
Post code WA15 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04559988
Date of Incorporation Fri, 11th Oct 2002
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Oliver D.

Position: Director

Appointed: 30 May 2018

Josephine D.

Position: Director

Appointed: 12 February 2009

Josephine D.

Position: Secretary

Appointed: 23 October 2002

Andrew D.

Position: Director

Appointed: 23 October 2002

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2002

Resigned: 25 October 2002

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 11 October 2002

Resigned: 25 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Andrew D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Josephine D. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

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

Josephine D.

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

Company previous names

A Daniel Plant Hire October 7, 2004
Alpha Constructions October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10 25448 78283 85533 57653 600581 003393 630206 755
Current Assets255 663278 829459 637376 424490 7811 039 9171 200 0171 559 412
Debtors194 126175 509320 762287 348383 181393 914674 8871 257 707
Net Assets Liabilities272 712428 819713 341761 929891 4441 101 1181 360 1711 209 078
Other Debtors  48 07016 64725 60036 23653 867 
Property Plant Equipment947 3011 370 3331 723 9262 354 3202 525 7412 749 0333 677 0283 995 866
Total Inventories51 28354 53855 02055 50054 00065 000131 50094 950
Other
Accrued Liabilities10 27212 16810 380     
Accumulated Depreciation Impairment Property Plant Equipment508 636524 592535 370688 271916 3871 232 9681 450 0441 781 710
Average Number Employees During Period1119212521183345
Bank Borrowings113 36889 54664 697424 933317 759663 235608 120509 119
Bank Borrowings Overdrafts24 58025 37026 200318 393288 971562 842553 004 
Bank Overdrafts12 6356 783      
Corporation Tax Payable47 62122 08351 725     
Creditors445 061613 050645 252881 342918 0551 309 3191 861 6692 274 148
Disposals Decrease In Depreciation Impairment Property Plant Equipment 133 359199 639104 38389 23850 741192 498267 000
Disposals Property Plant Equipment 205 217267 991239 850339 538156 350393 166572 543
Finance Lease Liabilities Present Value Total355 513548 084606 055562 949629 084550 978624 129839 106
Increase From Depreciation Charge For Year Property Plant Equipment 149 315210 417257 284317 354367 322409 573598 666
Net Current Assets Liabilities-180 509-245 114-253 622-496 157-393 26854 51198 141119 835
Other Creditors1 1151 67511 45424 55443 89460 70137 290 
Other Taxation Social Security Payable6 95510 6976 34259 20811 83776 47393 483 
Prepayments17 18117 26648 070     
Property Plant Equipment Gross Cost1 455 9371 894 9252 259 2963 042 5913 442 1283 982 0015 127 0725 777 576
Provisions For Liabilities Balance Sheet Subtotal49 01983 350111 711214 892322 974393 107553 329632 475
Total Additions Including From Business Combinations Property Plant Equipment 644 205632 3621 023 145739 075696 2231 538 2371 223 047
Total Assets Less Current Liabilities766 7921 125 2191 470 3041 858 1632 132 4732 803 5443 775 1694 115 701
Total Borrowings679 329934 4621 043 0841 469 3451 505 8741 585 6902 203 8833 217 842
Trade Creditors Trade Payables125 349136 679178 179200 816237 929196 862291 859 
Trade Debtors Trade Receivables176 945158 243272 692270 701357 581357 679616 529 
Additional Provisions Increase From New Provisions Recognised      160 222 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 00025 00025 00025 000
Number Shares Issued Fully Paid     1010 
Par Value Share     11 
Provisions     393 107553 329 

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 Monday 31st January 2022
filed on: 12th, August 2022
Free Download (13 pages)

Company search