Associated Ash Blenders Limited WESTCLIFF ON SEA


Founded in 1994, Associated Ash Blenders, classified under reg no. 02917184 is an active company. Currently registered at 569 London Road SS0 9PQ, Westcliff On Sea the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Christopher G., appointed on 17 July 2017. In addition, a secretary was appointed - Christopher G., appointed on 30 June 1996. 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.

Associated Ash Blenders Limited Address / Contact

Office Address 569 London Road
Town Westcliff On Sea
Post code SS0 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917184
Date of Incorporation Fri, 8th Apr 1994
Industry Wholesale of waste and scrap
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher G.

Position: Director

Appointed: 17 July 2017

Christopher G.

Position: Secretary

Appointed: 30 June 1996

Jean R.

Position: Director

Appointed: 01 November 2000

Resigned: 17 July 2017

Nicholas C.

Position: Secretary

Appointed: 26 January 1996

Resigned: 30 June 1996

David Y.

Position: Director

Appointed: 28 March 1995

Resigned: 01 November 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1994

Resigned: 08 April 1994

Nicholas C.

Position: Director

Appointed: 08 April 1994

Resigned: 30 June 1996

Pauline C.

Position: Secretary

Appointed: 08 April 1994

Resigned: 26 January 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 April 1994

Resigned: 08 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Jean R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean R.

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

Christopher G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth-54 391-67 863-59 475-54 489-35 884   
Balance Sheet
Cash Bank On Hand    5231 476222127
Current Assets25 26518 04822 06418 1458 5624 42511 46316 417
Debtors25 24018 04821 25014 9008 0392 94911 24116 290
Net Assets Liabilities     -32 105-26 314 
Other Debtors     76  
Property Plant Equipment    1 3271 129960817
Cash Bank In Hand25 8143 245523   
Tangible Fixed Assets2 2132 0351 7301 5591 327   
Reserves/Capital
Called Up Share Capital18 00018 00018 00018 00018 000   
Profit Loss Account Reserve-72 391-85 863-77 475-48 917-53 884   
Shareholder Funds-54 391-67 863-59 475-54 489-35 884   
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 5497 7477 9168 059
Creditors     45 08338 73737 166
Deferred Tax Asset Debtors      4 822 
Increase From Depreciation Charge For Year Property Plant Equipment     198169143
Net Current Assets Liabilities56 60469 898-61 205-56 048-37 211-40 658-27 274-20 749
Number Shares Issued Fully Paid      18 000 
Par Value Share 1111 1 
Property Plant Equipment Gross Cost    8 8768 8768 876 
Provisions For Liabilities Balance Sheet Subtotal     -7 424  
Total Assets Less Current Liabilities54 39167 863-59 475-54 489-35 884-39 529-26 314-19 932
Trade Debtors Trade Receivables     2 8736 41918 419
Creditors Due Within One Year81 86987 94683 26944 19245 773   
Number Shares Allotted 18 00018 00018 00018 000   
Share Capital Allotted Called Up Paid18 00018 00018 00018 00018 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, July 2023
Free Download (6 pages)

Company search