You are here: bizstats.co.uk > a-z index > E list > ES list

Esb Developments Limited NOTTINGHAM


Esb Developments started in year 2010 as Private Limited Company with registration number 07195526. The Esb Developments company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nottingham at Creation House. Postal code: NG7 5HF.

The firm has 3 directors, namely Jamie E., Mark B. and Christopher S.. Of them, Jamie E., Mark B., Christopher S. have been with the company the longest, being appointed on 19 March 2010. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Esb Developments Limited Address / Contact

Office Address Creation House
Office Address2 50-72 Gauntley Street
Town Nottingham
Post code NG7 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07195526
Date of Incorporation Fri, 19th Mar 2010
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jamie E.

Position: Director

Appointed: 19 March 2010

Mark B.

Position: Director

Appointed: 19 March 2010

Christopher S.

Position: Director

Appointed: 19 March 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Esb (Holdings) Ltd from Swansea, Wales. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esb (Holdings) Ltd

1 Picton Lane, Swansea, City & County Of Swansea, SA1 4AF, Wales

Legal authority English
Legal form Ltd
Country registered Wales
Place registered Companies House
Registration number 09320750
Notified on 6 April 2016
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 2011-03-312012-03-312013-03-312014-03-312015-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 22648 080121 254372 749880 740      
Balance Sheet
Cash Bank On Hand     531 4001 319 4271 154 9272 761 636625 860685 706
Current Assets80 390108 391271 036529 0761 098 0331 242 1002 338 9692 876 2205 925 2563 794 5002 531 049
Debtors4 83133 65282 263180 229179 145685 700994 5421 616 9792 926 3893 105 6061 679 778
Net Assets Liabilities     663 9901 860 2102 351 7524 829 1683 146 9222 108 515
Other Debtors  20 7003 449 75 8377 78390 86795 256261 87261 774
Property Plant Equipment     8 0409 27126 38594 52855 13938 902
Total Inventories     25 00025 000104 314237 23163 034165 565
Cash Bank In Hand50 24648 776         
Net Assets Liabilities Including Pension Asset Liability21 22648 080121 254372 749880 740      
Stocks Inventory25 31325 96382 26325 08859 437      
Tangible Fixed Assets9597483673362 665      
Reserves/Capital
Called Up Share Capital1212121212      
Profit Loss Account Reserve21 21426 85473 173251 495507 991      
Shareholder Funds21 22648 080121 254372 749880 740      
Other
Accumulated Amortisation Impairment Intangible Assets       13 50027 00027 00027 000
Accumulated Depreciation Impairment Property Plant Equipment     11 43019 99852 002107 391154 112199 979
Additions Other Than Through Business Combinations Property Plant Equipment      9 799 123 5327 33229 630
Amortisation Rate Used For Intangible Assets        505050
Amounts Owed By Group Undertakings Participating Interests     115 100175 100226 127226 127  
Amounts Owed To Group Undertakings Participating Interests         50 000 
Average Number Employees During Period     66533 
Corporation Tax Payable     520 826412 620428 746714 700215 742167 179
Creditors     584 783486 454559 3401 166 984688 932451 711
Depreciation Rate Used For Property Plant Equipment      33 333333
Fixed Assets9597483673362 665  39 88594 528  
Increase From Amortisation Charge For Year Intangible Assets        13 500  
Increase From Depreciation Charge For Year Property Plant Equipment      8 568 55 38946 72145 867
Intangible Assets       13 500   
Intangible Assets Gross Cost        27 00027 00027 000
Net Current Assets Liabilities70 56797 632161 187372 539878 608657 3171 852 5152 316 8804 758 2723 105 5682 079 338
Other Creditors     7 30920 66521 9397 886162 140169 124
Other Taxation Social Security Payable     1 1908 50219 842182 350197 363109 698
Property Plant Equipment Gross Cost     19 47029 26978 387201 919209 251238 881
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 3671 5765 01323 63213 7859 725
Total Assets Less Current Liabilities71 52698 38040 30059 665 3571 861 7862 356 7654 852 8003 160 7072 118 240
Trade Creditors Trade Payables     55 45844 66788 813262 04863 6875 710
Trade Debtors Trade Receivables     494 763811 6591 299 9852 605 0062 843 7341 618 004
Accruals Deferred Income 1 6004 0003 710       
Creditors Due After One Year50 30050 300         
Creditors Due Within One Year9 823-10 759-109 849-156 537-219 425      
Number Shares Allotted1212121212      
Number Shares Allotted Increase Decrease During Period  1 0001 000       
Other Creditors After One Year 7 45839 376118 761       
Par Value Share11111      
Provisions For Liabilities Charges   -67-533      
Share Capital Allotted Called Up Paid1212121212      
Tangible Fixed Assets Additions 157 3333 147      
Tangible Fixed Assets Cost Or Valuation9871 1441 1441 4774 624      
Tangible Fixed Assets Depreciation283967771 1401 959      
Tangible Fixed Assets Depreciation Charged In Period 368381363819      
Value Shares Allotted Increase Decrease During Period  1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 15th February 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements