Edwards Veeder (UK) Limited OLDHAM


Founded in 2012, Edwards Veeder (UK), classified under reg no. 08283399 is an active company. Currently registered at Ground Floor 4 Broadgate, Oldham Broadway Business Park OL9 9XA, Oldham the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2013-04-15 Edwards Veeder (UK) Limited is no longer carrying the name Edwards Veeder (nw).

The company has 5 directors, namely Diana L., Andrew W. and Lee L. and others. Of them, Andrew B. has been with the company the longest, being appointed on 6 November 2012 and Diana L. has been with the company for the least time - from 3 April 2023. As of 1 May 2024, there were 2 ex directors - Stephen L., Geoffrey L. and others listed below. There were no ex secretaries.

Edwards Veeder (UK) Limited Address / Contact

Office Address Ground Floor 4 Broadgate, Oldham Broadway Business Park
Office Address2 Chadderton
Town Oldham
Post code OL9 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08283399
Date of Incorporation Tue, 6th Nov 2012
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Diana L.

Position: Director

Appointed: 03 April 2023

Andrew W.

Position: Director

Appointed: 19 February 2013

Lee L.

Position: Director

Appointed: 19 February 2013

Esmond E.

Position: Director

Appointed: 19 February 2013

Andrew B.

Position: Director

Appointed: 06 November 2012

Stephen L.

Position: Director

Appointed: 06 January 2014

Resigned: 02 August 2018

Geoffrey L.

Position: Director

Appointed: 19 February 2013

Resigned: 31 October 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Esmond E. The abovementioned PSC has significiant influence or control over this company,.

Esmond E.

Notified on 6 November 2016
Nature of control: significiant influence or control

Company previous names

Edwards Veeder (nw) April 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand121 647281 523136 41318 748
Current Assets539 143726 988656 772578 380
Debtors329 004358 721399 230420 695
Net Assets Liabilities798 711574 434373 360142 409
Other Debtors31 08334 45937 54857 673
Property Plant Equipment33 20134 00032 27530 750
Total Inventories88 49286 744121 129138 937
Other
Accumulated Amortisation Impairment Intangible Assets1 400 0001 600 0001 800 0002 000 000
Accumulated Depreciation Impairment Property Plant Equipment47 38357 34866 82476 724
Additions Other Than Through Business Combinations Property Plant Equipment 10 7647 7518 375
Amortisation Rate Used For Intangible Assets 101010
Average Number Employees During Period23242526
Bank Borrowings Overdrafts 41 66741 66741 667
Corporation Tax Payable205 307105 148108 587102 072
Creditors373 633378 221344 854345 888
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets633 201434 000232 27530 750
Increase From Amortisation Charge For Year Intangible Assets 200 000200 000200 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 9659 4769 900
Intangible Assets600 000400 000200 000 
Intangible Assets Gross Cost 2 000 0002 000 0002 000 000
Net Current Assets Liabilities165 510348 767311 918232 492
Other Creditors20 50342 20847 18740 502
Other Taxation Social Security Payable110 608163 804114 796128 600
Property Plant Equipment Gross Cost80 58491 34899 099107 474
Total Assets Less Current Liabilities798 711782 767544 193263 242
Trade Creditors Trade Payables37 21525 39432 61733 047
Trade Debtors Trade Receivables297 921324 262361 682363 022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-12-10 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements