East Midlands Demolition Limited DERBY


East Midlands Demolition started in year 2002 as Private Limited Company with registration number 04364277. The East Midlands Demolition company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Derby at The Sidings Duffield Road Industrial Estate. Postal code: DE21 5EG. Since 2003-02-19 East Midlands Demolition Limited is no longer carrying the name East Midlands Aggregates.

The company has 3 directors, namely Jonathan P., Philip H. and Winston J.. Of them, Winston J. has been with the company the longest, being appointed on 31 March 2014 and Jonathan P. and Philip H. have been with the company for the least time - from 27 August 2020. 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.

This company operates within the DE21 5EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1060709 . It is located at The Sidings, Duffield Road Industrial Estate, Derby with a total of 4 carsand 4 trailers.

East Midlands Demolition Limited Address / Contact

Office Address The Sidings Duffield Road Industrial Estate
Office Address2 Little Eaton
Town Derby
Post code DE21 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364277
Date of Incorporation Thu, 31st Jan 2002
Industry Demolition
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Jonathan P.

Position: Director

Appointed: 27 August 2020

Philip H.

Position: Director

Appointed: 27 August 2020

Winston J.

Position: Director

Appointed: 31 March 2014

Craig J.

Position: Director

Appointed: 10 October 2007

Resigned: 13 July 2012

Christine S.

Position: Secretary

Appointed: 23 April 2007

Resigned: 27 August 2020

Peter S.

Position: Director

Appointed: 31 January 2002

Resigned: 27 August 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 January 2002

Resigned: 31 January 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2002

Resigned: 31 January 2002

Handel L.

Position: Secretary

Appointed: 31 January 2002

Resigned: 23 April 2007

Daniel W.

Position: Director

Appointed: 31 January 2002

Resigned: 26 February 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Emd Holdings Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is City Contracting Limited that put Derby, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emd Holdings Limited

G4-G5 Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 12466055
Notified on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

City Contracting Limited

The Sidings Duffield Road Ind. Estate, Little Eaton, Derby, DE21 5EG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 01840528
Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

East Midlands Aggregates February 19, 2003
East Midlands Demolition June 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth37 04088 015156 831209 327231 079980 679   
Balance Sheet
Cash Bank In Hand49860922827949 308217 262   
Cash Bank On Hand     217 262295 254355 259414 656
Current Assets274 631188 780309 542372 099373 879542 964629 814908 039905 554
Debtors271 783185 671306 464367 550319 311322 252330 610548 830486 948
Net Assets Liabilities     980 6791 198 8561 412 5871 504 009
Net Assets Liabilities Including Pension Asset Liability37 04088 015156 831209 327231 079980 679   
Property Plant Equipment     1 165 4241 545 0901 515 0991 395 440
Stocks Inventory2 3502 5002 8504 2705 2603 450   
Tangible Fixed Assets1 159 0741 230 5041 138 5101 001 4921 037 1921 165 424   
Total Inventories     3 4503 9503 9503 950
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 1111 111601 111   
Profit Loss Account Reserve36 0405 564102 167130 576151 218330 463   
Shareholder Funds37 04088 015156 831209 327231 079980 679   
Other
Accrued Liabilities     6 2816 31145 368134 070
Accumulated Depreciation Impairment Property Plant Equipment     195 970236 399271 914306 112
Amounts Owed By Group Undertakings       84 18486 239
Amounts Owed To Group Undertakings      4 260  
Amounts Recoverable On Contracts     142 930179 755217 456137 576
Average Number Employees During Period     23222424
Corporation Tax Payable     528 43887 51035 994
Corporation Tax Recoverable        2 155
Creditors     168 886256 144126 96545 195
Creditors Due After One Year49 22523 3206 964 100 977168 886   
Creditors Due Within One Year1 234 5901 159 7221 117 000986 844890 567331 366   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 94212 14220 870
Disposals Property Plant Equipment      145 00070 200105 708
Finance Lease Liabilities Present Value Total     168 886256 144126 96545 195
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -27 00054 000
Increase From Depreciation Charge For Year Property Plant Equipment      51 37147 65755 068
Net Current Assets Liabilities-959 959-970 942-807 458-614 745-516 688211 598170 581269 743389 936
Number Shares Allotted 1 0001 0001 1111 111600 000   
Other Taxation Social Security Payable     23 73759 237171 44260 642
Par Value Share 11111   
Prepayments     3 9704 03374 54481 605
Property Plant Equipment Gross Cost     1 361 3941 781 4891 787 0131 701 552
Provisions      260 671245 290236 172
Provisions For Liabilities Balance Sheet Subtotal     227 457260 671245 290236 172
Provisions For Liabilities Charges112 850148 227167 257177 420188 448227 457   
Revaluation Reserve 81 45153 66466 95168 06138 416   
Secured Debts259 380161 517185 924163 753147 186248 563   
Share Capital Allotted Called Up Paid1 0001 0001 000 1 111600 000   
Share Premium Account   10 68910 68910 689   
Tangible Fixed Assets Additions 74 95018 93120 373258 923221 977   
Tangible Fixed Assets Cost Or Valuation1 770 0321 307 5671 240 4891 129 1201 189 0621 361 394   
Tangible Fixed Assets Depreciation610 95877 063101 979127 628151 870195 970   
Tangible Fixed Assets Depreciation Charged In Period 16 97928 97625 64934 48744 100   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 1734 060 10 245    
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -495 701       
Tangible Fixed Assets Disposals 123 16566 033131 742194 47520 000   
Tangible Fixed Assets Increase Decrease From Revaluations -414 250-19 976 -4 506-29 645   
Total Additions Including From Business Combinations Property Plant Equipment      572 495279 98484 297
Total Assets Less Current Liabilities199 115259 562331 052386 747520 5041 377 0221 715 6711 784 8421 785 376
Total Increase Decrease From Revaluations Property Plant Equipment      -7 400-204 260-64 050
Trade Creditors Trade Payables     209 288223 103214 796185 453
Trade Debtors Trade Receivables     175 352146 822172 646172 743
Value Shares Allotted  1 0001 1111 111    

Transport Operator Data

The Sidings
Address Duffield Road Industrial Estate , Little Eaton
City Derby
Post code DE21 5EG
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements