Alexander Eccles Limited WIRRAL


Alexander Eccles started in year 1951 as Private Limited Company with registration number 00494153. The Alexander Eccles company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Wirral at 7 Brunel Road, Croft Business Park. Postal code: CH62 3NY.

At the moment there are 7 directors in the the company, namely Malcolm G., George S. and Ian M. and others. In addition one secretary - Charles P. - is with the firm. At the moment 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.

Alexander Eccles Limited Address / Contact

Office Address 7 Brunel Road, Croft Business Park
Office Address2 Bromborough
Town Wirral
Post code CH62 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00494153
Date of Incorporation Thu, 12th Apr 1951
Industry Activities of head offices
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Malcolm G.

Position: Director

Appointed: 18 August 2017

George S.

Position: Director

Appointed: 09 January 2017

Ian M.

Position: Director

Appointed: 19 October 2009

Charles P.

Position: Director

Appointed: 19 October 2009

Charles P.

Position: Secretary

Appointed: 12 May 1998

Philip S.

Position: Director

Appointed: 31 March 1991

April S.

Position: Director

Appointed: 31 March 1991

Penelope S.

Position: Director

Appointed: 31 March 1991

David S.

Position: Director

Resigned: 07 February 2018

Philip S.

Position: Secretary

Appointed: 01 November 1996

Resigned: 12 May 1998

Gerald A.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 November 1996

Arthur A.

Position: Director

Appointed: 31 March 1991

Resigned: 02 January 2004

Ronald M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 July 1991

James K.

Position: Director

Appointed: 31 March 1991

Resigned: 07 June 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Philip S. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares.

Philip S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David S.

Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand233 905247 685109 01718 251704
Current Assets666 680633 850573 099487 356382 284
Debtors432 775386 165464 082469 105381 580
Other Debtors  3473 569 
Property Plant Equipment1 345897448353 804350 266
Total Inventories  453 040395 865 
Other
Accrued Liabilities Deferred Income28 09218 490100 206533 07413 178
Accumulated Amortisation Impairment Intangible Assets  794 607794 607794 607
Accumulated Depreciation Impairment Property Plant Equipment24 03924 48724 93625 38428 922
Additions Other Than Through Business Combinations Intangible Assets   43 50052 000
Additions Other Than Through Business Combinations Property Plant Equipment   353 80423 939
Administrative Expenses  2 723 6043 181 7913 081 798
Amounts Owed To Group Undertakings148 173144 846144 877144 709146 448
Average Number Employees During Period77677
Bank Borrowings Overdrafts211 812200 000696 0801 114 770813 604
Bank Overdrafts  696 0801 114 77014 522
Cash Cash Equivalents -562 727-563 038-1 078 327-806 158
Corporation Tax Payable  17 302133 769 
Corporation Tax Recoverable1 260 7 6905 81343 023
Cost Sales  9 641 65511 509 52111 446 995
Creditors613 695578 482402 640457 445277 876
Current Tax For Period  21 325125 82932 788
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  8 1944 741 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   39 544 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  129 40048 000-35 000
Dividends Paid Classified As Financing Activities  -25 000-50 000 
Dividends Paid To Non-controlling Interests Classified As Financing Activities  -25 000-75 000 
Dividends Paid To Owners Parent Classified As Financing Activities  -25 000-50 000 
Fixed Assets1 493 3001 492 8521 492 4031 845 7591 842 221
Further Item Tax Increase Decrease Component Adjusting Items  -807 -8 326
Government Grant Income   25 626 
Income Taxes Paid Refund Classified As Operating Activities   -2 630-134 533
Increase Decrease In Current Tax From Adjustment For Prior Periods  3 400-4 855-69 234
Increase From Amortisation Charge For Year Intangible Assets    28 591
Increase From Depreciation Charge For Year Property Plant Equipment 4484494483 538
Intangible Assets  124 538139 044162 453
Intangible Assets Gross Cost  794 607794 607794 607
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  407578 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  319223 
Interest Income On Bank Deposits  4743 
Interest Paid Classified As Operating Activities  -4 486-3 813-6 507
Interest Payable Similar Charges Finance Costs  4 4863 8136 507
Interest Received Classified As Investing Activities  -474-3 
Investments Fixed Assets1 491 9551 491 9551 491 9551 491 9551 491 955
Investments In Subsidiaries1 491 9551 491 9551 491 9551 491 9551 491 955
Net Cash Generated From Operations  -527 805-252 041-566 582
Net Current Assets Liabilities52 98555 368170 459  
Net Finance Income Costs  4743 
Other Creditors203 434197 256387 61158 020604 641
Other Interest Receivable Similar Income Finance Income  4743 
Other Remaining Borrowings211 812200 000100 000100 00071 946
Pension Other Post-employment Benefit Costs Other Pension Costs41 60538 93230 49023 79821 198
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income17 1319 08516 234121 75630 165
Profit Loss-24 9861 935139 642262 808 
Property Plant Equipment Gross Cost25 38425 38425 384379 1881 521 481
Raw Materials Consumables  453 040395 865 
Social Security Costs22 18415 43627 41825 630 
Staff Costs Employee Benefits Expense179 753173 249256 399259 722182 921
Taxation Including Deferred Taxation Balance Sheet Subtotal  122 000170 000135 000
Tax Decrease From Utilisation Tax Losses    -29 742
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -25 726-20 303 
Tax Increase Decrease From Effect Capital Allowances Depreciation  6 2263 3773 283
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 4996 9287 087
Tax Tax Credit On Profit Or Loss On Ordinary Activities  150 725168 974-71 446
Total Assets Less Current Liabilities1 546 2851 548 2201 662 862  
Total Borrowings  796 0801 214 770885 550
Total Current Tax Expense Credit  21 325120 974-36 446
Trade Creditors Trade Payables10 191541 070 446392-30
Trade Debtors Trade Receivables 5378 2008 1672 062
Turnover Revenue  13 109 36415 405 067 
Wages Salaries115 964118 881198 491210 294134 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (36 pages)

Company search

Advertisements