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

P.m. Ashburner Limited BAXENDEN, ACCRINGTON


P.m. Ashburner started in year 1992 as Private Limited Company with registration number 02740543. The P.m. Ashburner company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Baxenden, Accrington at Browfield Farm. Postal code: BB5 2RE.

Currently there are 2 directors in the the firm, namely Sarah R. and Anne S.. In addition one secretary - Sarah R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kathleen A. who worked with the the firm until 6 December 2007.

P.m. Ashburner Limited Address / Contact

Office Address Browfield Farm
Office Address2 Back Lane
Town Baxenden, Accrington
Post code BB5 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740543
Date of Incorporation Tue, 18th Aug 1992
Industry Raising of poultry
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Sarah R.

Position: Director

Appointed: 08 March 2011

Anne S.

Position: Director

Appointed: 08 March 2011

Sarah R.

Position: Secretary

Appointed: 06 December 2007

Peter A.

Position: Director

Appointed: 04 September 1992

Resigned: 06 December 2007

Kathleen A.

Position: Director

Appointed: 04 September 1992

Resigned: 03 February 2018

Kathleen A.

Position: Secretary

Appointed: 04 September 1992

Resigned: 06 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 August 1992

Resigned: 04 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1992

Resigned: 04 September 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is P M Ashburner (Holdings) Ltd from Accrington, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kathleen A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

P M Ashburner (Holdings) Ltd

Browfield Farm Back Lane, Accrington, BB5 2RE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00777813
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathleen A.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth124 7193 983-26 224       
Balance Sheet
Cash Bank On Hand  6 69317 1498 08836 19219 00155 3073 5839 400
Current Assets420 294160 248109 229211 383157 706184 706275 794269 434374 630209 249
Debtors152 07673 50382 318157 316118 94367 09749 50542 429320 188152 189
Net Assets Liabilities  -26 224-30 26712 62010 09214 62456 147  
Other Debtors  41 860100 07322 67233 47514 45239 55014 67027 709
Total Inventories  20 21836 91830 67581 417207 288171 69850 859 
Cash Bank In Hand158 67372 7816 693       
Stocks Inventory109 54513 96420 218       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve124 7173 981-26 226       
Shareholder Funds124 7193 983-26 224       
Other
Amounts Owed By Related Parties   57 24341 03030 61535 002   
Amounts Owed To Group Undertakings  26 229    3 32737 32782 161
Average Number Employees During Period     66665
Bank Borrowings Overdrafts  23 086165 63687 84172 49657 150   
Corporation Tax Payable    2 193     
Creditors  23 086165 63687 84172 49657 150213 287300 687133 864
Net Current Assets Liabilities  -3 138135 369100 46182 58871 77456 14773 94375 385
Number Shares Issued Fully Paid   22     
Other Creditors  15 13622 18713 75760 566172 007130 765228 3504 516
Other Taxation Social Security Payable  2 1342 4784 8692 8503 49214 4066 9142 874
Par Value Share 1111     
Prepayments Accrued Income       17 513304 95961 724
Trade Creditors Trade Payables  37 65633 98423 87423 35713 17664 78928 09644 313
Trade Debtors Trade Receivables  40 458 55 2413 007512 87955962 756
Creditors Due After One Year84 71754 29823 086       
Creditors Due Within One Year210 858101 967112 367       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities209 43658 281-3 138       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 9th, February 2024
Free Download (8 pages)

Company search

Advertisements