Enza Zaden U.k. Limited EVESHAM


Founded in 1985, Enza Zaden U.k, classified under reg no. 01915809 is an active company. Currently registered at Midway Nurseries WR11 8RY, Evesham the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Tony E., appointed on 4 January 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enza Zaden U.k. Limited Address / Contact

Office Address Midway Nurseries
Office Address2 Three Cocks Lane Offenham
Town Evesham
Post code WR11 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01915809
Date of Incorporation Wed, 22nd May 1985
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Tony E.

Position: Director

Appointed: 04 January 2019

Enza Zaden Management Bv

Position: Corporate Director

Appointed: 19 June 2011

Henricus B.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2011

Hans T.

Position: Secretary

Appointed: 01 October 2002

Resigned: 20 June 2011

Jan D.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 August 2002

Alan C.

Position: Director

Appointed: 01 July 2001

Resigned: 26 April 2019

Roland P.

Position: Director

Appointed: 25 May 1999

Resigned: 01 July 2010

Cees V.

Position: Director

Appointed: 21 October 1992

Resigned: 24 May 1999

Eileen T.

Position: Secretary

Appointed: 26 October 1991

Resigned: 31 July 2001

David T.

Position: Director

Appointed: 26 October 1991

Resigned: 30 June 2001

Rim D.

Position: Director

Appointed: 26 October 1991

Resigned: 21 October 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Jacob M. This PSC and has 25-50% shares.

Jacob M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 997112 152190 873360 857321 923204 871
Current Assets895 228748 359911 4511 185 133900 089927 928
Debtors778 486627 256713 460777 602559 196710 046
Net Assets Liabilities548 360518 580434 488369 169474 058521 679
Other Debtors2 2388 9733 09232 00840 1457 995
Property Plant Equipment220 081198 656177 348157 904252 355291 551
Total Inventories32 7458 9517 11846 67418 97013 011
Other
Accrued Liabilities72 45271 50184 445107 847113 267117 029
Accumulated Depreciation Impairment Property Plant Equipment317 004338 429359 736379 181396 726424 337
Additions Other Than Through Business Combinations Property Plant Equipment    115 65966 807
Amounts Owed By Related Parties17 54112 0334 419   
Amounts Owed To Related Parties449 485324 575514 385855 451531 967541 538
Average Number Employees During Period91010101010
Creditors560 046421 801648 082967 782667 392677 839
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 663 
Disposals Property Plant Equipment    -3 663 
Dividend Per Share Interim260220220131  
Financial Commitments Other Than Capital Commitments61 29556 744100 71760 74989 668 
Finished Goods Goods For Resale32 7458 9517 11846 67418 97013 011
Future Minimum Lease Payments Under Non-cancellable Operating Leases    89 66861 630
Income From Related Parties2 8802 880960  2 000
Increase From Depreciation Charge For Year Property Plant Equipment 21 42521 30819 44521 20827 611
Minimum Operating Lease Payments Recognised As Expense    39 29432 363
Net Current Assets Liabilities335 182326 558263 369217 351232 697250 089
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors32 515 1 125   
Par Value Share 11111
Prepayments10 8451213126 9905 713
Property Plant Equipment Gross Cost537 085537 085537 085537 085649 081715 888
Provisions For Liabilities Balance Sheet Subtotal6 9036 6346 2296 08610 99419 961
Taxation Social Security Payable 25 46045 980 15 51213 018
Total Assets Less Current Liabilities555 263525 214440 717375 255485 052541 640
Trade Creditors Trade Payables5 5942652 1474 4846 6466 254
Trade Debtors Trade Receivables747 862606 238705 936745 582512 061696 338
Company Contributions To Money Purchase Plans Directors9 3079 5638 9175 8586 1096 366
Director Remuneration77 10676 152107 09577 23887 460102 059
Number Directors Accruing Benefits Under Money Purchase Scheme112111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (12 pages)

Company search

Advertisements