Edge Of The World Limited KIRKBY LONSDALE


Founded in 1997, Edge Of The World, classified under reg no. 03315945 is an active company. Currently registered at Merchant House LA6 2AN, Kirkby Lonsdale the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 23rd February 1999 Edge Of The World Limited is no longer carrying the name Cumbria Marine & Mountain.

There is a single director in the company at the moment - Adrian N., appointed on 24 February 1997. In addition, a secretary was appointed - Julie N., appointed on 22 September 1998. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Graham P. who worked with the the company until 10 September 1998.

Edge Of The World Limited Address / Contact

Office Address Merchant House
Office Address2 Market Square
Town Kirkby Lonsdale
Post code LA6 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315945
Date of Incorporation Mon, 10th Feb 1997
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Julie N.

Position: Secretary

Appointed: 22 September 1998

Adrian N.

Position: Director

Appointed: 24 February 1997

Bernard N.

Position: Director

Appointed: 17 May 1998

Resigned: 19 October 1998

Graham P.

Position: Secretary

Appointed: 24 February 1997

Resigned: 10 September 1998

Ian P.

Position: Director

Appointed: 24 February 1997

Resigned: 10 September 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 24 February 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 24 February 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Adrian N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Julie N. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cumbria Marine & Mountain February 23, 1999
D.j.y March 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand793 102600 733527 881539 7171 226 577942 323
Current Assets1 286 5411 081 097936 067972 2781 558 2181 636 269
Debtors32 58533 63429 47575 479180 940495 813
Net Assets Liabilities1 032 785853 243801 706766 767862 646917 882
Other Debtors5 992     
Property Plant Equipment178 874238 919423 413320 548244 693194 479
Total Inventories460 854446 730378 711357 082150 701198 133
Other
Accrued Liabilities26 65932 45354 54837 23423 23419 647
Accumulated Amortisation Impairment Intangible Assets 9 16719 16729 16739 167 
Accumulated Depreciation Impairment Property Plant Equipment514 890551 820667 861757 473835 067862 870
Additions Other Than Through Business Combinations Intangible Assets 40 000    
Additions Other Than Through Business Combinations Property Plant Equipment 127 784300 5356 7961 73913 323
Amounts Owed By Related Parties    154 390462 190
Average Number Employees During Period595656555555
Bank Borrowings    300 000205 052
Creditors379 006464 690527 801482 944300 000205 052
Disposals Decrease In Amortisation Impairment Intangible Assets     -40 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -30 809 -18 468 -35 734
Disposals Intangible Assets     -40 000
Disposals Property Plant Equipment -30 809 -20 049 -35 734
Finished Goods Goods For Resale460 854446 730378 711357 082150 701198 133
Fixed Assets178 874269 752444 246331 381245 526194 479
Increase From Amortisation Charge For Year Intangible Assets 9 16710 00010 00010 000833
Increase From Depreciation Charge For Year Property Plant Equipment 67 739116 041108 08077 59463 537
Intangible Assets 30 83320 83310 833833 
Intangible Assets Gross Cost 40 00040 00040 00040 000 
Net Current Assets Liabilities907 535616 407408 266489 334973 222980 240
Other Creditors66 451177 391215 118250 296261 086277 579
Prepayments17 88833 21729 30475 34926 11532 719
Property Plant Equipment Gross Cost693 764790 7391 091 2741 078 0211 079 7601 057 349
Provisions For Liabilities Balance Sheet Subtotal53 62432 91650 80653 94856 10251 785
Taxation Social Security Payable129 915124 042126 39893 635193 082147 563
Total Assets Less Current Liabilities1 086 409886 159852 512820 7151 218 7481 174 719
Total Borrowings    300 000205 052
Trade Creditors Trade Payables155 981130 804131 737101 779107 594151 240
Trade Debtors Trade Receivables8 705417171130435904

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 record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, June 2023
Free Download (11 pages)

Company search

Advertisements