Thomas A. Ashton Limited BARNSLEY


Thomas A. Ashton started in year 1956 as Private Limited Company with registration number 00560837. The Thomas A. Ashton company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Barnsley at The Ashton Building Cortonwood Drive. Postal code: S73 0UF. Since 1996/01/01 Thomas A. Ashton Limited is no longer carrying the name Robert Ashton Wills.

There is a single director in the firm at the moment - Timothy W., appointed on 15 May 1991. In addition, a secretary was appointed - Jane B., appointed on 22 April 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thomas A. Ashton Limited Address / Contact

Office Address The Ashton Building Cortonwood Drive
Office Address2 Brampton
Town Barnsley
Post code S73 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560837
Date of Incorporation Wed, 1st Feb 1956
Industry Activities of head offices
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jane B.

Position: Secretary

Appointed: 22 April 2003

Timothy W.

Position: Director

Appointed: 15 May 1991

Walter C.

Position: Director

Appointed: 13 July 2004

Resigned: 30 June 2008

Peter B.

Position: Director

Appointed: 13 November 2002

Resigned: 31 May 2004

Peter M.

Position: Secretary

Appointed: 28 February 2001

Resigned: 22 April 2003

Peter M.

Position: Director

Appointed: 28 February 2001

Resigned: 25 November 2005

Michael S.

Position: Director

Appointed: 01 November 2000

Resigned: 08 November 2002

Denise N.

Position: Secretary

Appointed: 27 January 2000

Resigned: 28 February 2001

Geoffrey B.

Position: Director

Appointed: 01 January 1996

Resigned: 27 January 2000

Geoffrey B.

Position: Secretary

Appointed: 23 August 1995

Resigned: 27 January 2000

Derek C.

Position: Director

Appointed: 06 February 1995

Resigned: 01 January 1996

Hazel W.

Position: Director

Appointed: 15 May 1991

Resigned: 23 August 1995

William W.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Timothy W. The abovementioned PSC and has 75,01-100% shares.

Timothy W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Robert Ashton Wills January 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 18632 827180 704142 83445 77916 941
Current Assets637 339529 765382 428266 659223 398207 937
Debtors620 153496 938201 724123 825177 619190 996
Net Assets Liabilities    -70 067-127 844
Other Debtors 86 86483 97131 71138 25026 625
Property Plant Equipment8 6608 6608 6608 66010 4649 956
Other
Accumulated Depreciation Impairment Property Plant Equipment128 256128 25677 5565 6035 6866 194
Amounts Owed By Related Parties524 9702 3372 3372 3372 3372 337
Amounts Owed To Group Undertakings494 114516 380477 137458 386485 982505 643
Average Number Employees During Period 55444
Creditors631 153604 511528 509507 386542 89911 000
Fixed Assets273 650271 575247 351247 080249 434248 624
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  15 270   
Increase From Depreciation Charge For Year Property Plant Equipment    83508
Investments Fixed Assets264 990262 915238 691238 420238 970238 668
Investments In Group Undertakings Participating Interests 262 915238 691238 420238 970238 668
Net Assets Liabilities Subsidiaries     13 290
Net Current Assets Liabilities6 186-74 746-146 081-240 727-319 501-365 468
Other Creditors125 04473 14241 99242 74550 96611 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 70071 953  
Other Disposals Property Plant Equipment  65 97071 953  
Other Taxation Social Security Payable3 9165 8436 1845 7845 8945 403
Percentage Class Share Held In Subsidiary 100100100100 
Profit Loss Subsidiaries     -1 338
Property Plant Equipment Gross Cost136 916136 91686 21614 26316 150 
Total Additions Including From Business Combinations Property Plant Equipment    1 887 
Total Assets Less Current Liabilities279 836196 829101 2706 353-70 067-116 844
Trade Creditors Trade Payables8 0799 1463 19647157862

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements