Ashtons (UK) Ltd NEWTON ABBOT


Ashtons (UK) started in year 2000 as Private Limited Company with registration number 04054317. The Ashtons (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newton Abbot at Leatside Challabrook Lane. Postal code: TQ13 9DF. Since Thu, 21st Oct 2004 Ashtons (UK) Ltd is no longer carrying the name Ashtons (2000).

At present there are 2 directors in the the firm, namely Nicholas R. and Mark C.. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Toby C. who worked with the the firm until 13 October 2006.

Ashtons (UK) Ltd Address / Contact

Office Address Leatside Challabrook Lane
Office Address2 Bovey Tracey
Town Newton Abbot
Post code TQ13 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054317
Date of Incorporation Wed, 16th Aug 2000
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Mark C.

Position: Secretary

Appointed: 13 October 2006

Nicholas R.

Position: Director

Appointed: 16 August 2000

Mark C.

Position: Director

Appointed: 16 August 2000

William S.

Position: Director

Appointed: 02 April 2020

Resigned: 01 January 2022

Oliver C.

Position: Director

Appointed: 05 July 2018

Resigned: 10 October 2023

Toby C.

Position: Director

Appointed: 25 July 2007

Resigned: 03 February 2023

Toby C.

Position: Secretary

Appointed: 16 August 2000

Resigned: 13 October 2006

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2000

Resigned: 16 August 2000

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2000

Resigned: 30 August 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Motron Group Ltd from Exeter, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John C. This PSC owns 75,01-100% shares.

Motron Group Ltd

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11952595
Notified on 2 April 2020
Nature of control: 75,01-100% shares

John C.

Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control: 75,01-100% shares

Company previous names

Ashtons (2000) October 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 70039 771 
Debtors642 239686 093625 693
Net Assets Liabilities151 644256 220101 138
Other Debtors109 894148 03954 299
Property Plant Equipment46 84643 95936 424
Total Inventories814 214586 343763 936
Other
Accumulated Depreciation Impairment Property Plant Equipment133 513144 507151 654
Amounts Owed By Directors 123 74072 994
Amounts Owed By Subsidiaries286 870392 488392 488
Amounts Owed To Group Undertakings Participating Interests  80 000
Amounts Owed To Parent Entities54941 0497 401
Average Number Employees During Period171614
Bank Borrowings Overdrafts39 51480 03730 833
Bank Overdrafts54 418  
Cash On Hand1 70039 771 
Corporation Tax Payable11 37064 32816 924
Creditors224 514265 037215 833
Debt Securities In Issue185 000185 000185 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 600
Disposals Property Plant Equipment  -6 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 9554 3471 739
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss631 155-610
Increase From Depreciation Charge For Year Property Plant Equipment 10 99410 747
Investments  50 000
Investments Fixed Assets  50 000
Net Deferred Tax Liability Asset8 9017 7468 356
Nominal Value Allotted Share Capital185 000185 000185 000
Number Shares Issued Fully Paid 185 000185 000
Other Creditors1 008 479658 326783 936
Other Provisions Balance Sheet Subtotal8 9017 7468 356
Other Remaining Investments  50 000
Other Taxation Payable14 82820 15113 259
Par Value Share 11
Property Plant Equipment Gross Cost180 359188 466188 078
Remaining Financial Commitments2 271  
Total Additions Including From Business Combinations Property Plant Equipment 8 1075 612
Trade Creditors Trade Payables20 17730 3064 703
Trade Debtors Trade Receivables245 475145 566105 912
Useful Life Property Plant Equipment Years  6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search