You are here: bizstats.co.uk > a-z index > A list

A.w.j.usher & Sons Limited ST. NEOTS


Founded in 1965, A.w.j.usher & Sons, classified under reg no. 00848818 is an active company. Currently registered at 16 The Crescent PE19 8HF, St. Neots the company has been in the business for fifty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Michael U., appointed on 9 May 1994. In addition, a secretary was appointed - Samuel U., appointed on 24 March 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.w.j.usher & Sons Limited Address / Contact

Office Address 16 The Crescent
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00848818
Date of Incorporation Thu, 13th May 1965
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Samuel U.

Position: Secretary

Appointed: 24 March 2011

Michael U.

Position: Director

Appointed: 09 May 1994

Jacqueline C.

Position: Secretary

Appointed: 23 November 2005

Resigned: 24 March 2011

Sarah U.

Position: Secretary

Appointed: 31 August 2001

Resigned: 23 November 2005

Sarah U.

Position: Director

Appointed: 31 August 2001

Resigned: 23 November 2005

Adrian U.

Position: Director

Appointed: 09 May 1994

Resigned: 17 March 1999

Tony U.

Position: Director

Appointed: 13 April 1992

Resigned: 07 March 2000

Barry U.

Position: Director

Appointed: 13 April 1992

Resigned: 31 August 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Michael U. The abovementioned PSC has significiant influence or control over this company,.

Michael U.

Notified on 6 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand178 9621 459 919300 739210 294
Current Assets1 335 3211 718 9901 551 3061 185 637
Debtors120 71572 65481 10632 259
Net Assets Liabilities1 594 3241 928 5311 849 5781 767 908
Other Debtors112 71570 65481 10632 259
Property Plant Equipment442 940437 627433 629720 156
Total Inventories1 035 644186 4171 169 461943 084
Other
Accumulated Depreciation Impairment Property Plant Equipment17 80523 80328 48231 955
Additions Other Than Through Business Combinations Property Plant Equipment 33 487681493 114
Average Number Employees During Period4444
Bank Borrowings Overdrafts71 76371 76371 76371 765
Creditors58 492114 27026 68828 330
Deferred Tax Asset Debtors   1 487
Deferred Tax Liabilities 33 27832 51937 790
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Property Plant Equipment   250 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 9984 6793 473
Net Current Assets Liabilities1 276 8291 604 7201 524 6181 157 307
Net Deferred Tax Liability Asset 29 92932 51936 303
Other Creditors15 39016 72718 62722 349
Other Taxation Social Security Payable36 29394 0044 9673 231
Property Plant Equipment Gross Cost460 745461 430462 111752 111
Taxation Including Deferred Taxation Balance Sheet Subtotal40 52033 27832 51937 790
Total Assets Less Current Liabilities1 719 7692 042 3471 958 2471 877 463
Total Increase Decrease From Revaluations Property Plant Equipment -32 802 46 886
Trade Creditors Trade Payables6 8093 5393 0942 750
Trade Debtors Trade Receivables8 0002 000  
Advances Credits Directors72 16241 77029 3461 076
Advances Credits Made In Period Directors535 0892 08027 576 
Advances Credits Repaid In Period Directors2 00032 47240 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search