Ashley Timber Limited TYNE & WEAR


Ashley Timber started in year 1988 as Private Limited Company with registration number 02250923. The Ashley Timber company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Tyne & Wear at Garden Lane. Postal code: NE33 1PS.

Currently there are 3 directors in the the firm, namely Paul S., Anthony I. and Brian S.. In addition one secretary - Brian S. - 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 - Colin B. who worked with the the firm until 23 November 1993.

This company operates within the NE33 1PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1017770 . It is located at Garden Lane, South Shields with a total of 1 cars.

Ashley Timber Limited Address / Contact

Office Address Garden Lane
Office Address2 South Shields
Town Tyne & Wear
Post code NE33 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02250923
Date of Incorporation Wed, 4th May 1988
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 20 March 2019

Brian S.

Position: Secretary

Appointed: 23 November 1993

Anthony I.

Position: Director

Appointed: 23 November 1993

Brian S.

Position: Director

Appointed: 07 March 1993

David M.

Position: Director

Appointed: 07 March 1993

Resigned: 23 November 1993

Perry M.

Position: Director

Appointed: 07 March 1993

Resigned: 30 September 1993

Colin B.

Position: Secretary

Appointed: 07 March 1993

Resigned: 23 November 1993

Uffe M.

Position: Director

Appointed: 04 January 1993

Resigned: 23 November 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Brian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elaine S. This PSC owns 75,01-100% shares.

Brian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312021-12-312022-12-31
Net Worth1 105 5221 144 3791 235 5661 276 274  
Balance Sheet
Cash Bank On Hand    1 434 6911 079 575
Current Assets953 3111 084 1721 193 3381 259 3382 379 8381 951 985
Debtors454 842544 560612 700525 945608 496508 053
Net Assets Liabilities    1 860 1891 855 460
Other Debtors    77 05054 515
Property Plant Equipment    469 463445 649
Total Inventories    336 651364 357
Cash Bank In Hand289 524312 022347 809539 019  
Net Assets Liabilities Including Pension Asset Liability1 105 5221 144 3791 235 5661 276 274  
Stocks Inventory208 945227 590232 829194 374  
Tangible Fixed Assets412 258434 152401 597379 901  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve1 105 4221 144 2791 235 4661 276 174  
Shareholder Funds1 105 5221 144 3791 235 5661 276 274  
Other
Accumulated Depreciation Impairment Property Plant Equipment    346 819355 404
Amounts Owed By Related Parties     7 833
Amounts Owed To Group Undertakings    56 732 
Average Number Employees During Period    2222
Bank Borrowings Overdrafts    100 000 
Corporation Tax Recoverable     2 672
Creditors    1 261 957807 821
Fixed Assets700 702722 596690 041668 345757 907734 093
Increase From Depreciation Charge For Year Property Plant Equipment     49 923
Investments Fixed Assets288 444288 444288 444288 444288 444288 444
Investments In Group Undertakings Participating Interests    288 444288 444
Net Current Assets Liabilities428 244466 625555 010610 9761 117 8811 144 164
Other Creditors    155 678141 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 338
Other Disposals Property Plant Equipment     51 179
Other Taxation Social Security Payable    204 073110 867
Property Plant Equipment Gross Cost    816 282801 053
Provisions For Liabilities Balance Sheet Subtotal    15 59922 797
Total Additions Including From Business Combinations Property Plant Equipment     35 950
Total Assets Less Current Liabilities1 128 9461 189 2211 245 0511 279 3211 875 7881 878 257
Trade Creditors Trade Payables    745 474555 228
Trade Debtors Trade Receivables    531 446443 033
Creditors Due After One Year23 42444 8429 4853 047  
Creditors Due Within One Year525 067617 547638 328648 362  
Number Shares Allotted 1 100  
Par Value Share 100 1  
Secured Debts42 22263 92717 4803 047  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions 69 303 1 100  
Tangible Fixed Assets Cost Or Valuation638 051654 334637 033637 803  
Tangible Fixed Assets Depreciation225 793220 182235 436257 902  
Tangible Fixed Assets Depreciation Charged In Period 26 755 22 796  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 366 330  
Tangible Fixed Assets Disposals 53 020 330  
Amount Specific Advance Or Credit Directors 836 455  

Transport Operator Data

Garden Lane
City South Shields
Post code NE33 1PS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements