Ashton & Moore Limited BIRMINGHAM


Founded in 1924, Ashton & Moore, classified under reg no. 00195160 is an active company. Currently registered at 12-14 Smith Street B19 3EX, Birmingham the company has been in the business for 100 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 1994-03-31 Ashton & Moore Limited is no longer carrying the name Ashton & Moore Holdings.

At the moment there are 2 directors in the the company, namely Mark H. and Keith T.. In addition one secretary - Mark H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael F. who worked with the the company until 21 July 2004.

Ashton & Moore Limited Address / Contact

Office Address 12-14 Smith Street
Office Address2 Hockley
Town Birmingham
Post code B19 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00195160
Date of Incorporation Fri, 18th Jan 1924
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 100 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark H.

Position: Director

Appointed: 21 July 2004

Mark H.

Position: Secretary

Appointed: 21 July 2004

Keith T.

Position: Director

Appointed: 01 December 2003

Michael F.

Position: Secretary

Appointed: 12 August 1998

Resigned: 21 July 2004

Richard M.

Position: Director

Appointed: 12 August 1998

Resigned: 21 July 2004

Martin O.

Position: Director

Appointed: 22 June 1994

Resigned: 31 July 2009

David P.

Position: Director

Appointed: 22 March 1994

Resigned: 25 June 2004

Richard S.

Position: Director

Appointed: 21 August 1992

Resigned: 21 July 2004

Jonathan M.

Position: Director

Appointed: 21 August 1992

Resigned: 12 August 1998

William L.

Position: Director

Appointed: 21 August 1992

Resigned: 22 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ashton + Moore Holdings Ltd from Droitwich, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashton + Moore Holdings Ltd

Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07170414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ashton & Moore Holdings March 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand574 976786 098718 100952 443
Current Assets1 737 6191 657 2971 844 7892 160 269
Debtors1 113 195820 4901 048 3561 111 845
Net Assets Liabilities488 188467 514480 402494 487
Other Debtors67 69397 451110 755853
Property Plant Equipment2 6192 1631 7071 251
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4946 9507 4067 862
Amounts Owed To Related Parties251 892454 302466 007616 618
Average Number Employees During Period86827170
Creditors16 00016 00016 00016 000
Financial Commitments Other Than Capital Commitments557 986455 804373 599284 291
Increase From Depreciation Charge For Year Property Plant Equipment 456456456
Net Current Assets Liabilities501 569481 351494 695509 236
Other Creditors503 555394 472439 747536 161
Prepayments  109 967117 108
Property Plant Equipment Gross Cost9 1139 1139 1139 113
Redeemable Preference Shares Liability16 00016 00016 00016 000
Taxation Social Security Payable167 926102 504105 722152 376
Total Assets Less Current Liabilities504 188483 514496 402510 487
Total Borrowings16 00016 00016 00016 000
Trade Creditors Trade Payables312 677224 668338 618345 878
Trade Debtors Trade Receivables1 045 502723 039937 601993 884

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements