Aspen & Ash Limited EASTLEIGH


Founded in 2014, Aspen & Ash, classified under reg no. 09090416 is an active company. Currently registered at 89 Leigh Road SO50 9DQ, Eastleigh the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Peter R., appointed on 14 February 2022. There are currently no secretaries appointed. 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 - Peter R. who worked with the the firm until 9 May 2019.

Aspen & Ash Limited Address / Contact

Office Address 89 Leigh Road
Town Eastleigh
Post code SO50 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09090416
Date of Incorporation Tue, 17th Jun 2014
Industry Manufacture of kitchen furniture
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 14 February 2022

Jago R.

Position: Director

Appointed: 26 May 2020

Resigned: 14 February 2022

Lola R.

Position: Director

Appointed: 01 May 2020

Resigned: 14 February 2022

Calvin G.

Position: Director

Appointed: 25 April 2019

Resigned: 26 May 2020

Peter R.

Position: Director

Appointed: 17 June 2014

Resigned: 09 May 2019

Peter R.

Position: Secretary

Appointed: 17 June 2014

Resigned: 09 May 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Julian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter R. This PSC has significiant influence or control over the company,.

Julian R.

Notified on 9 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter R.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-35 442-29 908       
Balance Sheet
Cash Bank In Hand1 786        
Cash Bank On Hand  1 809  19 41648728 405837
Current Assets19 64371 13087 60445 34676 75864 94775 244132 733118 523
Debtors8 64361 91654 34322 84669 25839 03148 25777 82894 366
Net Assets Liabilities -29 908-28 316-15 872-2 785-17 776-12 6106 2377 091
Net Assets Liabilities Including Pension Asset Liability-35 442-29 908       
Other Debtors 8 6436 378  2 8506 85012 16363 100
Property Plant Equipment 42 45046 27546 28434 00731 64140 69041 59031 311
Stocks Inventory9 2149 214       
Tangible Fixed Assets34 68742 450       
Total Inventories 9 21431 45222 5007 5006 50026 50026 50023 320
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-35 443-29 909       
Shareholder Funds-35 442-29 908       
Other
Amount Specific Advance Or Credit Directors      5201 3262 078
Amount Specific Advance Or Credit Made In Period Directors      52012 0008 209
Amount Specific Advance Or Credit Repaid In Period Directors       11 1948 217
Accumulated Depreciation Impairment Property Plant Equipment 22 58938 01453 91366 19078 14990 850104 714115 150
Average Number Employees During Period   122344
Bank Borrowings Overdrafts 15 99732 06010 09411 38248 33347 55228 02619 167
Creditors 58 37071 00078 80541 53578 09473 55265 67419 167
Creditors Due After One Year10 00058 370       
Creditors Due Within One Year74 13176 628       
Finance Lease Liabilities Present Value Total   19 4223 8223 7616 98511 648 
Increase Decrease In Property Plant Equipment   14 000     
Increase From Depreciation Charge For Year Property Plant Equipment  15 42515 89912 27711 95913 56413 86410 436
Net Current Assets Liabilities-54 488-5 4984 23824 90610 96835 05127 98338 223896
Number Shares Allotted11       
Other Creditors 58 37071 00059 38337 71326 00026 00026 00060 464
Other Taxation Social Security Payable 5 09024 0175 92713 6885421 67026 56913 479
Par Value Share11       
Property Plant Equipment Gross Cost 65 03984 289100 197100 197109 790131 540146 304146 461
Provisions For Liabilities Balance Sheet Subtotal 8 4907 8298 2576 2256 3747 7317 9025 949
Provisions For Liabilities Charges5 6418 490       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 24 057       
Tangible Fixed Assets Cost Or Valuation40 98265 039       
Tangible Fixed Assets Depreciation6 29522 589       
Tangible Fixed Assets Depreciation Charged In Period 16 294       
Total Additions Including From Business Combinations Property Plant Equipment  19 25015 908 9 59325 20014 764157
Total Assets Less Current Liabilities-19 80136 95250 51371 19044 97566 69268 67379 81332 207
Trade Creditors Trade Payables 88418 3682 15031 23016 79225 10728 57118 908
Trade Debtors Trade Receivables 53 27347 96522 84669 25836 18141 40765 66531 266
Value Shares Allotted1        
Advances Credits Directors38 5744 172       
Advances Credits Made In Period Directors56 500        
Advances Credits Repaid In Period Directors17 926        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      863  
Disposals Property Plant Equipment      3 450  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 17th Jun 2023
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements