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

E.ashton(fishmongers)limited CARDIFF GATE BUSINESS PARK


Founded in 1920, E.ashton(fishmongers), classified under reg no. 00171008 is an active company. Currently registered at Elfed House Oak Tree Court CF23 8RS, Cardiff Gate Business Park the company has been in the business for one hundred and four years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Simon A., Nicholas A.. Of them, Simon A., Nicholas A. have been with the company the longest, being appointed on 26 May 2021. At present 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.

E.ashton(fishmongers)limited Address / Contact

Office Address Elfed House Oak Tree Court
Office Address2 Mulberry Drive
Town Cardiff Gate Business Park
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00171008
Date of Incorporation Mon, 25th Oct 1920
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 30th September
Company age 104 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Simon A.

Position: Director

Appointed: 26 May 2021

Nicholas A.

Position: Director

Appointed: 26 May 2021

Jean A.

Position: Director

Resigned: 27 March 2018

John A.

Position: Director

Resigned: 31 August 2016

Jonathan A.

Position: Director

Resigned: 26 May 2021

Jonathan A.

Position: Secretary

Appointed: 01 March 2016

Resigned: 26 May 2021

Nicholas A.

Position: Director

Appointed: 10 April 2001

Resigned: 11 July 2011

Jean A.

Position: Secretary

Appointed: 09 July 1991

Resigned: 01 March 2016

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Nicholas A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jean A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jonathan A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas A.

Notified on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Jean A.

Notified on 7 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonathan A.

Notified on 14 June 2017
Ceased on 26 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John A.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand206 163156 076159 245194 017204 580235 350135 531
Current Assets565 541527 807544 919475 696562 931521 539400 812
Debtors320 338319 833331 741224 178307 070227 251211 281
Net Assets Liabilities159 927142 334148 401134 734176 782128 543114 624
Other Debtors979512 10 00084 99813 227 
Property Plant Equipment46 21246 31050 32938 61162 884106 761 
Total Inventories39 04051 89853 93357 50151 28158 93854 000
Other
Amount Specific Advance Or Credit Directors   20 2051 391  
Amount Specific Advance Or Credit Made In Period Directors   31 4575 452  
Amount Specific Advance Or Credit Repaid In Period Directors   11 25224 266  
Accrued Liabilities Deferred Income84 37883 52281 45738 4247 90020 69913 900
Accumulated Amortisation Impairment Intangible Assets3 0003 0003 0003 0003 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment210 810226 382215 991226 995243 216247 07550 436
Average Number Employees During Period21202118232222
Bank Borrowings Overdrafts   5 15119 71520 11216 456
Corporation Tax Payable4 624 1001 58415 001  
Corporation Tax Recoverable 1 887     
Creditors445 395425 230439 07295 51777 60657 49436 975
Deferred Tax Asset Debtors     4 4757 767
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 8975 087 13 55016 939
Disposals Property Plant Equipment  34 3625 127 17 10025 990
Fixed Assets46 21246 31050 32938 61162 884106 76175 509
Increase From Depreciation Charge For Year Property Plant Equipment 15 57215 50616 09116 22117 40925 702
Intangible Assets Gross Cost3 0003 0003 0003 0003 0003 000 
Net Current Assets Liabilities120 146102 577105 847198 169202 70479 27676 090
Number Shares Issued Fully Paid   5 1005 1005 1005 100
Other Creditors6 97111 2349 119601 3842 9992 210
Other Taxation Social Security Payable 6526 6726 8488 75917 5609 573
Par Value Share   1111
Prepayments Accrued Income28 98234 30629 64411 4457 196 3 541
Property Plant Equipment Gross Cost257 022272 692266 320265 606306 100353 836243 035
Provisions For Liabilities Balance Sheet Subtotal6 4316 5537 7756 52911 200  
Recoverable Value-added Tax 21 0907 12614 7493 4172 9522 452
Total Additions Including From Business Combinations Property Plant Equipment 15 67027 9904 41340 49464 8363 501
Total Assets Less Current Liabilities166 358148 887156 176236 780265 588186 037151 599
Trade Creditors Trade Payables349 223325 001336 359225 460292 656380 893278 520
Trade Debtors Trade Receivables284 460262 038294 971167 779211 459203 596194 520

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 23rd, February 2024
Free Download (9 pages)

Company search

Advertisements