Ashton Bulk Limited SOMERSET


Ashton Bulk Limited is a private limited company that can be found at 9-13 High Street, Wells, Somerset BA5 2AA. Its net worth is estimated to be 122939 pounds, while the fixed assets belonging to the company total up to 3031 pounds. Incorporated on 2007-03-15, this 17-year-old company is run by 1 director and 1 secretary.
Director Josef D., appointed on 15 March 2007.
Changing the topic to secretaries, we can name: Angela G., appointed on 15 March 2007.
The company is classified as "support activities for other mining and quarrying" (Standard Industrial Classification: 9900). According to official data there was a change of name on 2010-01-12 and their previous name was Ashferry Ltd.
The last confirmation statement was filed on 2023-03-15 and the deadline for the following filing is 2024-03-29. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Ashton Bulk Limited Address / Contact

Office Address 9-13 High Street
Office Address2 Wells
Town Somerset
Post code BA5 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162976
Date of Incorporation Thu, 15th Mar 2007
Industry Support activities for other mining and quarrying
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Angela G.

Position: Secretary

Appointed: 15 March 2007

Josef D.

Position: Director

Appointed: 15 March 2007

David W.

Position: Director

Appointed: 02 December 2009

Resigned: 31 December 2016

Angela G.

Position: Director

Appointed: 15 March 2007

Resigned: 03 November 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Josef D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Josef D.

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

David W.

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

Company previous names

Ashferry January 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth122 939221 241202183 262451 613       
Balance Sheet
Cash Bank In Hand222 924189 96432 065168 526352 962       
Cash Bank On Hand    352 962766 208482 196738 340624 421160 11455 990118 009
Current Assets261 934304 202239 321380 328562 017904 3231 026 504915 037978 679493 2261 351 9121 499 139
Debtors39 010114 238207 256211 802209 055138 115544 308176 697354 258333 1121 295 9221 381 130
Other Debtors    25 367110 18734 4087 2939 66813 06313 06327 843
Property Plant Equipment    38 53517 30924 57225 26821 25616 17514 99411 229
Tangible Fixed Assets3 0316 29924 17918 54938 535       
Net Assets Liabilities       72 054280 262340 492658 267708 062
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve122 839221 141102183 162451 513       
Shareholder Funds122 939221 241202183 262451 613       
Other
Accumulated Depreciation Impairment Property Plant Equipment    30 88041 62149 81058 23265 31770 70875 72879 493
Average Number Employees During Period     5555555
Creditors    148 9391 111 594943 556868 251716 223165 459705 18932 500
Creditors Due Within One Year142 02689 260263 298215 615148 939       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 597      
Disposals Property Plant Equipment     6 528      
Increase From Depreciation Charge For Year Property Plant Equipment     15 3388 1898 4227 0855 3915 0203 765
Net Current Assets Liabilities119 908214 942-23 977164 713413 078-207 27182 94846 786262 456327 767646 723731 142
Number Shares Allotted 100100100100       
Other Creditors    116 472696 863675 1122 2522 1488652 4063 617
Other Taxation Social Security Payable    1 62683 715969 8 30610 0812 9436 874
Par Value Share 1111       
Property Plant Equipment Gross Cost    69 41558 93074 38283 50086 57386 88390 722 
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 36725 94055232 831       
Tangible Fixed Assets Cost Or Valuation4 72510 09236 03236 58469 415       
Tangible Fixed Assets Depreciation1 6943 79311 85318 03530 880       
Tangible Fixed Assets Depreciation Charged In Period 2 0998 0606 18212 845       
Total Additions Including From Business Combinations Property Plant Equipment     24 74715 4529 1183 0733103 839 
Total Assets Less Current Liabilities122 939221 241202183 262451 613-189 962107 52072 054283 712343 942661 717742 371
Total Increase Decrease From Revaluations Property Plant Equipment     -28 704      
Trade Creditors Trade Payables    30 841331 016267 475189 46829 740779  
Trade Debtors Trade Receivables    183 68827 928509 90082 451334 005298 7971 276 2291 340 369
Accrued Liabilities       27 77027 87028 38034 8552 725
Bank Borrowings Overdrafts           10 000
Other Remaining Borrowings          540 000620 000
Profit Loss        208 20860 230317 77549 795
Provisions For Liabilities Balance Sheet Subtotal        3 4503 4503 4501 809
Recoverable Value-added Tax       86 95310 58521 2526 63012 918

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements