Ashvale Haulage Limited BEDFORD


Ashvale Haulage started in year 2001 as Private Limited Company with registration number 04146911. The Ashvale Haulage company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bedford at 27 St. Cuthberts Street. Postal code: MK40 3JG.

At the moment there are 4 directors in the the firm, namely John D., Joseph C. and Michael O. and others. In addition one secretary - Anna-Marie O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AL3 8HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0235374 . It is located at Unit 16, Harmill Industrial Estate, Leighton Buzzard with a total of 40 carsand 4 trailers. It has two locations in the UK.

Ashvale Haulage Limited Address / Contact

Office Address 27 St. Cuthberts Street
Town Bedford
Post code MK40 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04146911
Date of Incorporation Wed, 24th Jan 2001
Industry Freight transport by road
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

John D.

Position: Director

Appointed: 01 July 2022

Joseph C.

Position: Director

Appointed: 01 February 2019

Michael O.

Position: Director

Appointed: 01 February 2019

Anna-Marie O.

Position: Secretary

Appointed: 01 February 2019

James O.

Position: Director

Appointed: 24 January 2001

Michael D.

Position: Director

Appointed: 01 April 2013

Resigned: 02 April 2013

Daniel O.

Position: Director

Appointed: 01 April 2013

Resigned: 02 April 2013

Lucy S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 February 2019

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2001

Resigned: 24 January 2001

Abhijit S.

Position: Secretary

Appointed: 24 January 2001

Resigned: 01 September 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 24 January 2001

Resigned: 24 January 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Michael O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James O. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael O.

Notified on 21 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth92 908234 521370 489571 411996 2851 450 965       
Balance Sheet
Cash Bank In Hand43 665232 141272 288267 326497 894296 888       
Cash Bank On Hand      234 308616 537423 9021 086 4331 510 7151 596 6811 314 329
Current Assets65 523523 916516 671526 454941 478969 007912 2431 440 3711 730 6252 323 1463 272 6684 242 5963 778 166
Debtors21 858291 775244 383259 128443 584672 119677 935823 8341 306 7231 236 7131 761 9532 645 9152 415 837
Net Assets Liabilities     1 450 9651 920 7552 683 5503 618 4124 700 6015 969 1276 288 5226 818 557
Net Assets Liabilities Including Pension Asset Liability92 908234 521370 489571 411996 2851 450 965       
Other Debtors         4 333113 884217 690127 750
Property Plant Equipment      2 691 7982 846 0403 686 7404 717 9376 836 4106 102 242 
Tangible Fixed Assets60 400267 472654 271959 6212 119 4882 359 404       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve92 808234 421370 389571 311996 1851 450 865       
Shareholder Funds92 908234 521370 489571 411996 2851 450 965       
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 219 2451 528 5031 915 0832 175 5612 545 0882 188 59026 622
Amounts Owed By Associates         48 00048 00048 00048 000
Average Number Employees During Period       75710108
Creditors     616 854493 445525 000269 699454 9061 128 361220 0002 365 377
Creditors Due After One Year 300 000300 000406 737734 366616 854       
Creditors Due Within One Year 256 867459 553467 0271 165 1551 015 432       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 50023 320  676 279 
Disposals Property Plant Equipment       180 00075 00019 167 1 587 960 
Finance Lease Liabilities Present Value Total      168 445230 84349 699234 906908 361908 361172 691
Fixed Assets60 400267 472   2 359 4042 691 798      
Increase Decrease In Property Plant Equipment       286 500975 2801 115 6002 195 000 532 400
Increase From Depreciation Charge For Year Property Plant Equipment       331 758409 900260 478369 527319 78126 621
Net Current Assets Liabilities32 508267 04957 11859 427-223 677-46 425-32 438607 670327 901817 9601 018 7121 163 9141 412 789
Number Shares Allotted  100100100100       
Other Creditors      215 47263 56647 822154 780107 12163 17819 808
Other Taxation Social Security Payable      257 101286 881266 105222 970170 927159 397177 426
Par Value Share  1111       
Property Plant Equipment Gross Cost      3 911 0434 374 5435 601 8236 893 4989 381 4988 290 83211 514 899
Provisions For Liabilities Balance Sheet Subtotal     245 160245 160245 160126 530380 390757 634757 634953 634
Provisions For Liabilities Charges  40 90040 900165 160245 160       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 246 250481 250443 7501 515 300578 975       
Tangible Fixed Assets Cost Or Valuation117 813364 063845 3131 289 0632 726 8633 305 838       
Tangible Fixed Assets Depreciation57 41396 591191 042329 442607 375946 434       
Tangible Fixed Assets Depreciation Charged In Period  94 451138 400305 454339 059       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    27 521        
Tangible Fixed Assets Disposals    77 500        
Total Additions Including From Business Combinations Property Plant Equipment       643 5001 302 2801 310 8422 488 000497 2941 029 067
Total Assets Less Current Liabilities92 908534 521711 3891 019 0481 895 8112 312 9792 659 3603 453 7104 014 6415 535 8977 855 1227 266 1568 164 882
Trade Creditors Trade Payables      90 642251 411600 243526 432639 8401 823 1161 818 352
Trade Debtors Trade Receivables      677 935823 8341 306 7231 184 3801 600 0692 380 2252 288 087
Creditors Due After One Year Total Noncurrent Liabilities0300 000           
Creditors Due Within One Year Total Current Liabilities33 015256 867           
Tangible Fixed Assets Depreciation Charge For Period 39 178           

Transport Operator Data

Unit 16
Address Harmill Industrial Estate , Grovebury Road
City Leighton Buzzard
Post code LU7 4FF
Vehicles 10
Hill & Coles Farm
Address London Road , Flamstead
City St. Albans
Post code AL3 8HA
Vehicles 30
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements