Astorbush Limited PONTEFRACT


Founded in 1984, Astorbush, classified under reg no. 01842665 is an active company. Currently registered at Churchill House WF8 4HY, Pontefract the company has been in the business for 40 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 6 directors, namely Charlotte W., Thomas W. and Jonathan S. and others. Of them, Sheila M. has been with the company the longest, being appointed on 26 October 1991 and Charlotte W. and Thomas W. have been with the company for the least time - from 22 June 2022. As of 7 May 2024, there was 1 ex director - Roger M.. There were no ex secretaries.

Astorbush Limited Address / Contact

Office Address Churchill House
Office Address2 29 Mill Hill
Town Pontefract
Post code WF8 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842665
Date of Incorporation Wed, 22nd Aug 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Sheila M.

Position: Secretary

Resigned:

Charlotte W.

Position: Director

Appointed: 22 June 2022

Thomas W.

Position: Director

Appointed: 22 June 2022

Jonathan S.

Position: Director

Appointed: 25 November 2015

Joanne D.

Position: Director

Appointed: 01 May 2012

Andrew W.

Position: Director

Appointed: 21 October 2011

Sheila M.

Position: Director

Appointed: 26 October 1991

Roger M.

Position: Director

Appointed: 26 October 1991

Resigned: 21 October 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Andrew W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares.

Andrew W.

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

Jonathan S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 328 7201 349 964       
Balance Sheet
Cash Bank In Hand141 674159 530       
Cash Bank On Hand  98 09938 52775 69581 92078 73796 70083 113
Current Assets195 275215 238132 204129 604135 971171 873169 866203 508217 390
Debtors53 60155 70834 10591 07760 27689 95391 129106 808134 277
Net Assets Liabilities  1 354 9561 612 4421 553 0031 645 9791 772 3732 041 8302 405 403
Net Assets Liabilities Including Pension Asset Liability1 328 7201 349 964       
Other Debtors  4 20757 672   3 0422 165
Property Plant Equipment  2 919 0573 147 7703 138 8613 206 1463 275 3573 521 2713 974 367
Tangible Fixed Assets2 807 9482 807 551       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve317 097338 341       
Shareholder Funds1 328 7201 349 964       
Other
Accounting Period Subsidiary 2 015       
Accrued Liabilities Deferred Income  24 18438 03984 21382 57895 81774 93561 419
Accumulated Depreciation Impairment Property Plant Equipment  39 47048 51057 99667 46176 50087 19399 077
Amounts Owed To Group Undertakings  111    
Average Number Employees During Period  4444445
Bank Borrowings  1 250 0001 250 0001 400 0001 400 0001 400 0001 400 0001 400 000
Bank Borrowings Overdrafts  1 250 0001 250 0001 400 0001 400 0001 400 0001 400 0001 400 000
Corporation Tax Payable    2815 07012 469  
Creditors  1 250 0001 608 2281 400 0001 400 0001 400 0001 400 0001 537 179
Creditors Due After One Year1 250 0001 250 000       
Creditors Due Within One Year423 649421 116       
Fixed Assets2 807 9482 807 5522 919 0583 147 7713 138 8623 206 146   
Increase From Depreciation Charge For Year Property Plant Equipment   9 0409 4869 4659 03910 69311 884
Investments Fixed Assets 1111    
Issue Bonus Shares Decrease Increase In Equity     -72 607-78 250-376 325-464 980
Net Current Assets Liabilities-228 374-205 878-238 117-1 478 624-123 259-95 364-31 97383 188-1 319 789
Number Shares Allotted 900       
Number Shares Issued Fully Paid   900900900900900900
Other Creditors  1 40050 0292 3444 2813 8718 33110 526
Other Investments Other Than Loans  111-1   
Other Taxation Social Security Payable   4 86115 50821 17025 15820 93131 246
Par Value Share 1 111111
Prepayments Accrued Income  16 78217 57416 31719 17120 82225 91019 493
Property Plant Equipment Gross Cost  2 958 5273 196 2803 196 8573 273 6073 351 8573 608 4644 073 444
Provisions For Liabilities Balance Sheet Subtotal  75 98556 70562 60064 80371 011162 629249 175
Provisions For Liabilities Charges8541 710       
Revaluation Reserve1 010 7231 010 723       
Secured Debts1 250 0001 250 000       
Share Capital Allotted Called Up Paid900900       
Tangible Fixed Assets Additions 474       
Tangible Fixed Assets Cost Or Valuation2 841 5302 842 004       
Tangible Fixed Assets Depreciation33 58234 453       
Tangible Fixed Assets Depreciation Charged In Period 871       
Total Additions Including From Business Combinations Property Plant Equipment   71 3005774 143 11 607 
Total Assets Less Current Liabilities2 579 5742 601 6742 680 9411 669 1473 015 6033 110 7823 243 3843 604 4592 654 578
Total Increase Decrease From Revaluations Property Plant Equipment   166 453 72 60778 250376 325464 980
Trade Creditors Trade Payables  24 64939 57044 74751 00915 90315 50833 982
Trade Debtors Trade Receivables  13 11615 83143 95970 78270 30777 856112 619
Disposals Property Plant Equipment       131 325 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements