Aswarby Old Rectory Limited SLEAFORD


Founded in 1993, Aswarby Old Rectory, classified under reg no. 02878160 is an active company. Currently registered at The Old Rectory NG34 8SB, Sleaford the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 16th February 1994 Aswarby Old Rectory Limited is no longer carrying the name Jivebrook.

The firm has 2 directors, namely Richard J., Donna J.. Of them, Richard J., Donna J. have been with the company the longest, being appointed on 25 July 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ann P. who worked with the the firm until 25 July 2016.

Aswarby Old Rectory Limited Address / Contact

Office Address The Old Rectory
Office Address2 Aswarby
Town Sleaford
Post code NG34 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878160
Date of Incorporation Mon, 6th Dec 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Richard J.

Position: Director

Appointed: 25 July 2016

Donna J.

Position: Director

Appointed: 25 July 2016

Guy P.

Position: Director

Appointed: 31 July 2014

Resigned: 25 July 2016

Nigel P.

Position: Director

Appointed: 31 July 2014

Resigned: 25 July 2016

Claire K.

Position: Director

Appointed: 31 July 2014

Resigned: 25 July 2016

Ruth P.

Position: Director

Appointed: 31 July 2014

Resigned: 25 July 2016

Brian P.

Position: Director

Appointed: 07 December 1993

Resigned: 31 July 2014

Ann P.

Position: Secretary

Appointed: 07 December 1993

Resigned: 25 July 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 1993

Resigned: 07 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1993

Resigned: 07 December 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Richard J. This PSC and has 25-50% shares. The second entity in the PSC register is Donna J. This PSC owns 25-50% shares.

Richard J.

Notified on 26 July 2016
Nature of control: 25-50% shares

Donna J.

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

Company previous names

Jivebrook February 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-284-282       
Balance Sheet
Cash Bank On Hand 702222222
Current Assets687022     
Net Assets Liabilities -2822222222
Cash Bank In Hand6870       
Net Assets Liabilities Including Pension Asset Liability-284-282       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-286-284       
Shareholder Funds-284-282       
Other
Creditors 352       
Net Current Assets Liabilities-284-28222     
Total Assets Less Current Liabilities-284-28222     
Number Shares Allotted    22222
Par Value Share    11111
Creditors Due Within One Year352352       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements