Ion Enterprises Limited WIMBORNE


Ion Enterprises started in year 1990 as Private Limited Company with registration number 02502463. The Ion Enterprises company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wimborne at 4 Cedar Park. Postal code: BH21 7SF.

The company has one director. Jonathan G., appointed on 1 October 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ion Enterprises Limited Address / Contact

Office Address 4 Cedar Park
Office Address2 Cobham Road
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502463
Date of Incorporation Wed, 16th May 1990
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Jonathan G.

Position: Director

Appointed: 01 October 2015

Alan H.

Position: Secretary

Appointed: 11 June 2015

Resigned: 01 October 2015

Robert K.

Position: Director

Appointed: 23 April 2015

Resigned: 01 October 2015

Domenic C.

Position: Secretary

Appointed: 24 March 2014

Resigned: 11 June 2015

Domenic C.

Position: Director

Appointed: 24 March 2014

Resigned: 11 June 2015

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2013

Resigned: 27 October 2015

James I.

Position: Secretary

Appointed: 09 March 2012

Resigned: 24 March 2014

Bruce L.

Position: Director

Appointed: 09 March 2012

Resigned: 01 October 2015

James I.

Position: Director

Appointed: 09 March 2012

Resigned: 24 March 2014

Robert K.

Position: Director

Appointed: 09 March 2012

Resigned: 24 March 2014

Paul W.

Position: Director

Appointed: 24 April 2009

Resigned: 09 March 2012

John M.

Position: Director

Appointed: 20 November 2007

Resigned: 22 September 2008

John M.

Position: Secretary

Appointed: 20 November 2007

Resigned: 16 September 2008

John C.

Position: Secretary

Appointed: 24 April 2007

Resigned: 20 November 2007

John C.

Position: Director

Appointed: 24 April 2007

Resigned: 09 March 2012

Robert M.

Position: Director

Appointed: 03 November 2005

Resigned: 09 March 2012

David H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 24 April 2007

David H.

Position: Director

Appointed: 01 November 2005

Resigned: 24 April 2007

John B.

Position: Director

Appointed: 27 February 1995

Resigned: 05 June 2006

Kathleen J.

Position: Director

Appointed: 16 May 1991

Resigned: 01 November 2005

John B.

Position: Director

Appointed: 16 May 1991

Resigned: 19 December 1991

Christopher J.

Position: Director

Appointed: 16 May 1991

Resigned: 05 June 2006

Norma B.

Position: Director

Appointed: 16 May 1991

Resigned: 01 November 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Jonathan G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan G.

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 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth196 506169 169         
Balance Sheet
Cash Bank On Hand  72 002120 187170 469115 74459 74660 03164 16417 79763 829
Debtors137 590126 850112 38649 85449 32265 00375 23592 94057 89095 594119 821
Property Plant Equipment     847424    
Total Inventories  30 54318 68215 96642 04160 12666 91789 09879 45964 538
Cash Bank In Hand90 13740 033         
Current Assets248 588284 140214 931188 723235 757222 788195 107219 888211 152192 850248 188
Intangible Fixed Assets 9 868         
Net Assets Liabilities      153 675128 674144 261127 286196 307
Stocks Inventory20 861117 257         
Tangible Fixed Assets2 181          
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve196 406169 069         
Shareholder Funds196 506169 169         
Other
Accumulated Amortisation Impairment Intangible Assets  2931 8693 5135 0876 6618 2369 81011 42412 989
Accumulated Depreciation Impairment Property Plant Equipment     4248471 2711 2711 2711 582
Average Number Employees During Period     11 122
Creditors  58 20333 98368 48641 05949 62099 92842 59337 86532 749
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -3 2342 662    
Increase From Amortisation Charge For Year Intangible Assets   1 5761 6441 5741 5741 5751 5741 6141 565
Increase From Depreciation Charge For Year Property Plant Equipment     424424424  311
Intangible Assets  14 46814 56613 43711 86310 2898 7147 1405 9655 550
Intangible Assets Gross Cost  14 76116 43516 95016 95016 95016 95016 95017 38918 539
Merchandise  30 54318 68215 96642 04160 12666 91789 098  
Net Deferred Tax Liability Asset    -35 750-32 516-35 178    
Property Plant Equipment Gross Cost     1 2711 2711 2711 2711 2713 254
Total Contingent Assets      45 000    
Accrued Liabilities Deferred Income  7 9732 33539 0902 275     
Amounts Owed To Group Undertakings  28 21715 99715 853      
Bank Borrowings        5 0785 2065 349
Creditors Due Within One Year54 263124 839         
Deferred Tax Asset Debtors  40 40633 55135 75032 516 46 05242 287  
Fixed Assets2 1819 868  13 43712 71010 7138 7147 1405 9657 222
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -8 045-3 937      
Intangible Fixed Assets Additions 9 868         
Intangible Fixed Assets Cost Or Valuation 9 868         
Net Current Assets Liabilities194 325159 301156 728154 740167 271181 729145 487119 960179 714159 186221 834
Number Shares Allotted 100         
Other Creditors   3 1595 739   292  
Par Value Share 100         
Prepayments Accrued Income  14 8641 0261 8821 019 2 1593 918  
Recoverable Value-added Tax  9 062  6 672 2 26511 685  
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation4 796          
Tangible Fixed Assets Depreciation2 615          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 615         
Tangible Fixed Assets Disposals 4 796         
Total Additions Including From Business Combinations Intangible Assets   1 674515    4391 150
Total Additions Including From Business Combinations Property Plant Equipment     1 271    1 983
Total Assets Less Current Liabilities196 506169 169171 196169 306180 708194 439156 200128 674187 331165 151229 056
Trade Creditors Trade Payables  22 01312 4927 80429 308 40 97922 354  
Trade Debtors Trade Receivables  48 05415 27711 48024 796 42 464   
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 525    
Bank Borrowings Overdrafts       50 00014 815  
Corporation Tax Payable        4  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, April 2022
Free Download (9 pages)

Company search

Advertisements