Ashville Trading Limited HARROGATE


Founded in 1991, Ashville Trading, classified under reg no. 02617491 is an active company. Currently registered at Ashville College HG2 9JP, Harrogate the company has been in the business for thirty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Stephen A., John W. and James S.. Of them, James S. has been with the company the longest, being appointed on 1 September 2011 and Stephen A. has been with the company for the least time - from 1 September 2022. Currently 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.

Ashville Trading Limited Address / Contact

Office Address Ashville College
Office Address2 Green Lane
Town Harrogate
Post code HG2 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617491
Date of Incorporation Wed, 5th Jun 1991
Industry Activities of sport clubs
Industry Event catering activities
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 September 2022

John W.

Position: Director

Appointed: 01 September 2012

James S.

Position: Director

Appointed: 01 September 2011

Nicholas E.

Position: Secretary

Appointed: 05 December 2020

Resigned: 28 October 2021

Jerome S.

Position: Director

Appointed: 12 October 2019

Resigned: 31 August 2022

Helen A.

Position: Secretary

Appointed: 02 July 2019

Resigned: 22 April 2022

Peter L.

Position: Director

Appointed: 25 April 2016

Resigned: 01 September 2019

Dean W.

Position: Director

Appointed: 16 March 2015

Resigned: 17 December 2018

Dean W.

Position: Secretary

Appointed: 01 September 2014

Resigned: 17 December 2018

Richard M.

Position: Director

Appointed: 09 February 2009

Resigned: 31 August 2012

David S.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2008

Philippa S.

Position: Director

Appointed: 01 September 2008

Resigned: 16 March 2015

Stephen W.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2011

Emma S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 August 2014

David W.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2012

Alison B.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 November 2006

John A.

Position: Director

Appointed: 28 October 2002

Resigned: 31 August 2009

Martin V.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2008

George H.

Position: Director

Appointed: 23 June 1997

Resigned: 31 August 2012

Michael G.

Position: Secretary

Appointed: 19 February 1996

Resigned: 31 August 2004

Christopher B.

Position: Director

Appointed: 19 February 1996

Resigned: 01 September 2000

Michael I.

Position: Secretary

Appointed: 05 June 1992

Resigned: 18 April 1996

John B.

Position: Director

Appointed: 05 June 1992

Resigned: 01 September 2002

Roger S.

Position: Director

Appointed: 05 June 1992

Resigned: 01 September 1997

Cedric D.

Position: Director

Appointed: 05 June 1992

Resigned: 18 April 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Ashville College Trustee Ltd from Harrogate, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashville College Trustee Ltd

Ashville College Green Lane, Harrogate, HG2 9JP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 4552232
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand62 758168 469150 305
Current Assets83 018181 550237 441
Debtors19 95812 77986 834
Net Assets Liabilities-87 431-1 014170 905
Property Plant Equipment2 0741063 847
Total Inventories302302302
Other
Accumulated Depreciation Impairment Property Plant Equipment22 38919 70119 807
Average Number Employees During Period392937
Balances Amounts Owed To Related Parties144 458157 27627 200
Creditors172 523182 67070 383
Creditors Free-text Comment 182 670 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 337 
Disposals Property Plant Equipment 4 656 
Fixed Assets2 0741063 847
Increase From Depreciation Charge For Year Property Plant Equipment 649106
Net Current Assets Liabilities-89 505-1 120167 058
Property Plant Equipment Gross Cost24 46319 80723 654
Total Additions Including From Business Combinations Property Plant Equipment  3 847
Total Assets Less Current Liabilities-87 431-1 014170 905

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/08/31
filed on: 7th, March 2024
Free Download (6 pages)

Company search

Advertisements