Endecotts Limited LONDON


Founded in 1965, Endecotts, classified under reg no. 00842205 is an active company. Currently registered at 9 Lombard Road SW19 3UP, London the company has been in the business for fifty nine years. Its financial year was closed on December 29 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Jurgen P., appointed on 22 June 2010. In addition, a secretary was appointed - Michael D., appointed on 1 October 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ronald W. who worked with the the firm until 1 November 1994.

Endecotts Limited Address / Contact

Office Address 9 Lombard Road
Town London
Post code SW19 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00842205
Date of Incorporation Tue, 23rd Mar 1965
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 29th December
Company age 59 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Michael D.

Position: Secretary

Appointed: 01 October 2018

Verder International B.v.

Position: Corporate Director

Appointed: 22 June 2010

Jurgen P.

Position: Director

Appointed: 22 June 2010

Ronald W.

Position: Secretary

Resigned: 01 November 1994

Glenn C.

Position: Director

Appointed: 01 January 2004

Resigned: 22 June 2010

Glenn C.

Position: Secretary

Appointed: 01 November 1994

Resigned: 30 September 2018

David H.

Position: Director

Appointed: 12 September 1994

Resigned: 04 February 2003

John B.

Position: Director

Appointed: 06 September 1994

Resigned: 01 September 2005

Neil M.

Position: Director

Appointed: 06 September 1994

Resigned: 01 September 2005

James T.

Position: Director

Appointed: 31 July 1992

Resigned: 22 June 2010

Ronald W.

Position: Director

Appointed: 31 July 1992

Resigned: 31 January 2004

Reginald H.

Position: Director

Appointed: 31 July 1992

Resigned: 12 September 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Verder Holdings U.k. Limited from Hope Valley, England. The abovementioned PSC is classified as "a private 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.

Verder Holdings U.K. Limited

Verder Scientific Parsons Lane, Hope, Hope Valley, Derbyshire, S33 6RB, England

Legal authority Uk Law
Legal form Private Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 02623754
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand2 6172 6751 6671 5051 200
Current Assets1 972 1241 082 1171 091 9071 007 163882 061
Debtors1 421 483619 470670 249658 618431 551
Net Assets Liabilities1 870 8741 155 2481 132 4821 022 080970 680
Other Debtors69 93959 55259 06362 12670 268
Property Plant Equipment341 011360 136373 555440 662525 343
Total Inventories548 024459 972419 991347 040449 310
Other
Accumulated Depreciation Impairment Property Plant Equipment1 129 8701 148 490680 409696 352676 576
Amounts Owed By Related Parties886 79165 505200 335297 78720 107
Amounts Owed To Group Undertakings232 96564 23947 9587 66540 888
Average Number Employees During Period 45443734
Corporation Tax Payable17 278 24 57925 766 
Corporation Tax Recoverable 42 632  19 020
Creditors429 921268 534309 311396 782399 567
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6876 55428 45420 78214 626
Increase From Depreciation Charge For Year Property Plant Equipment 22 29826 33831 74339 408
Net Current Assets Liabilities1 542 203813 583782 596610 381482 494
Other Creditors72 58345 34170 900125 33790 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 678494 41915 80059 184
Other Disposals Property Plant Equipment 3 687494 65115 80059 197
Other Taxation Social Security Payable30 19030 86627 4138 11919 973
Property Plant Equipment Gross Cost1 470 8811 508 6261 053 9641 137 0141 201 919
Provisions For Liabilities Balance Sheet Subtotal12 34018 47123 66928 96337 157
Total Additions Including From Business Combinations Property Plant Equipment 41 43239 98998 850124 102
Total Assets Less Current Liabilities1 883 2141 173 7191 156 1511 051 0431 007 837
Trade Creditors Trade Payables76 905128 088138 461229 895248 257
Trade Debtors Trade Receivables464 753451 781410 851298 705322 156

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements