David Ashton Limited BOSTON


David Ashton started in year 1999 as Private Limited Company with registration number 03729540. The David Ashton company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Boston at Gasks Farm Bull Drove. Postal code: PE22 9DW.

At the moment there are 2 directors in the the company, namely Phillip A. and David A.. In addition one secretary - Susan A. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

David Ashton Limited Address / Contact

Office Address Gasks Farm Bull Drove
Office Address2 Wrangle
Town Boston
Post code PE22 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729540
Date of Incorporation Wed, 10th Mar 1999
Industry Mixed farming
End of financial Year 5th April
Company age 25 years old
Account next due date Fri, 5th Jan 2024 (125 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Phillip A.

Position: Director

Appointed: 01 October 2010

Susan A.

Position: Secretary

Appointed: 10 March 1999

David A.

Position: Director

Appointed: 10 March 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 10 March 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 March 1999

Resigned: 10 March 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Phillip A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip A.

Notified on 4 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan A.

Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David A.

Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1 143 5961 063 5931 127 2181 129 1891 212 571       
Balance Sheet
Cash Bank In Hand374 090310 349178 246211 296366 238       
Cash Bank On Hand    366 238117 582222 437179 219156 918380 517241 018503 594
Current Assets715 537579 738684 213728 376840 814710 260715 363726 610733 950837 357918 4051 178 383
Debtors149 22291 103290 889272 985348 373475 409312 868324 881311 961333 224342 637382 039
Net Assets Liabilities    1 212 5711 182 0131 065 3471 044 014945 468992 7181 163 8521 419 922
Net Assets Liabilities Including Pension Asset Liability1 143 5961 063 5931 127 2181 129 1891 212 571       
Other Debtors    149 990149 990149 990149 990149 990149 990149 990149 990
Property Plant Equipment    708 408844 0761 210 4791 143 6431 063 893995 423990 989 
Stocks Inventory192 225178 286215 078244 095126 203       
Tangible Fixed Assets751 692754 159809 369753 592708 408       
Total Inventories    126 203117 269180 058222 510265 071123 616334 750292 750
Reserves/Capital
Called Up Share Capital909 945909 945909 945909 945909 945       
Profit Loss Account Reserve233 651153 648217 273219 244302 626       
Shareholder Funds1 143 5961 063 5931 127 2181 129 1891 212 571       
Other
Accumulated Depreciation Impairment Property Plant Equipment    383 199427 646535 197635 460713 729795 768862 736942 159
Average Number Employees During Period     5667777
Bank Borrowings    155 373119 031573 638480 949380 357360 379285 047226 089
Creditors    123 15386 811487 251372 523305 095280 353225 002461 221
Creditors Due After One Year258 934226 435192 815158 379123 153       
Creditors Due Within One Year199 812134 549251 848282 225296 130       
Debtors Due After One Year  -149 990-149 990-149 990       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 858 18 6623 970
Disposals Property Plant Equipment        12 594 20 8004 350
Fixed Assets931 901884 368939 578883 801825 2681 011 3801 328 6381 206 3601 063 893   
Increase From Depreciation Charge For Year Property Plant Equipment     44 447107 551100 26390 12782 03985 63083 393
Investments Fixed Assets180 209130 209130 209130 209116 860167 304118 15962 717    
Net Current Assets Liabilities515 725445 189432 365446 151544 684329 619292 168287 758265 367347 851473 611717 162
Number Shares Allotted 1111       
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 091 6071 271 7221 745 6761 779 1031 777 6221 791 1911 853 7251 895 471
Provisions For Liabilities Balance Sheet Subtotal    34 22872 17568 20877 58178 69770 20375 74671 963
Provisions For Liabilities Charges45 09639 52951 91042 38434 228       
Secured Debts291 154258 655225 035190 599155 373       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 55 620119 9344 0265 284       
Tangible Fixed Assets Cost Or Valuation920 243975 8631 095 7971 086 3231 091 607       
Tangible Fixed Assets Depreciation168 551221 704286 428332 731383 199       
Tangible Fixed Assets Depreciation Charged In Period 53 15364 72456 67750 468       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 374        
Tangible Fixed Assets Disposals   13 500        
Total Additions Including From Business Combinations Property Plant Equipment     180 115473 95433 42711 11313 56983 33446 096
Total Assets Less Current Liabilities1 447 6261 329 5571 371 9431 329 9521 369 9521 340 9991 620 8061 494 1181 329 2601 343 2741 464 6001 670 474
Total Borrowings     119 031604 589554 682505 762360 379285 047242 608

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-04-05
filed on: 31st, October 2016
Free Download (8 pages)

Company search

Advertisements