Socks World International Limited HEARLE WAY HATFIELD


Socks World International started in year 1997 as Private Limited Company with registration number 03422649. The Socks World International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hearle Way Hatfield at Unit 10 Io Centre. Postal code: AL10 9EW. Since Tuesday 23rd December 2003 Socks World International Limited is no longer carrying the name E & S Group (UK).

There is a single director in the company at the moment - Ali E., appointed on 16 September 1997. In addition, a secretary was appointed - Catherine N., appointed on 19 December 2016. As of 11 May 2024, there were 3 ex secretaries - Rosemary N., Catherine N. and others listed below. There were no ex directors.

Socks World International Limited Address / Contact

Office Address Unit 10 Io Centre
Office Address2 Hatfield Business Park
Town Hearle Way Hatfield
Post code AL10 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03422649
Date of Incorporation Wed, 20th Aug 1997
Industry Wholesale of clothing and footwear
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Catherine N.

Position: Secretary

Appointed: 19 December 2016

Ali E.

Position: Director

Appointed: 16 September 1997

Rosemary N.

Position: Secretary

Appointed: 06 September 2013

Resigned: 19 December 2016

Catherine N.

Position: Secretary

Appointed: 21 March 2001

Resigned: 06 September 2013

Ali S.

Position: Secretary

Appointed: 16 September 1997

Resigned: 21 March 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1997

Resigned: 16 September 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 20 August 1997

Resigned: 16 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Ali E. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Bilal E. This PSC owns 25-50% shares.

Ali E.

Notified on 1 July 2016
Nature of control: 25-50% shares

Bilal E.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

E & S Group (UK) December 23, 2003
E.s Group (UK) November 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    137 995300 2321 043 8511 205 0831 570 7242 058 5782 283 2353 699 9833 233 628
Current Assets2 694 9572 982 3902 874 2873 135 9323 065 9433 252 8144 105 7674 457 9905 903 9127 736 7047 619 9268 383 4746 968 922
Debtors462 174689 471574 856638 2961 487 7621 536 7101 390 4881 244 5472 152 1453 677 3432 508 4272 083 9611 530 774
Net Assets Liabilities    1 666 1791 839 8342 338 2832 858 4643 150 5393 800 744   
Other Debtors    60 87312 131       
Property Plant Equipment    35 84718 70725 15326 83523 1068 77612 29440 050
Total Inventories    1 440 1861 415 8721 671 4282 008 3602 181 0432 000 7832 828 2642 599 5302 204 520
Cash Bank In Hand417 761275 347492 300903 714137 995        
Intangible Fixed Assets4 0425 5009 37812 17715 337        
Net Assets Liabilities Including Pension Asset Liability1 123 8791 190 3601 264 9061 444 0171 666 179        
Stocks Inventory1 815 0222 017 5721 807 1311 593 9221 440 186        
Tangible Fixed Assets29 03126 66126 45524 25635 847        
Reserves/Capital
Called Up Share Capital80 00080 00080 00080 00080 000        
Profit Loss Account Reserve1 043 8791 110 3601 184 9061 364 0171 586 179        
Other
Accumulated Amortisation Impairment Intangible Assets    6 0158 77111 58614 74218 25521 96926 01930 06934 653
Accumulated Depreciation Impairment Property Plant Equipment    173 041213 812215 033219 144225 853231 630256 929260 241267 180
Additions Other Than Through Business Combinations Property Plant Equipment     4 925       
Average Number Employees During Period    141515161415131210
Corporation Tax Payable    54 55751 680121 083118 91968 218153 792133 220170 309133 702
Creditors    1 445 4781 431 0901 791 1941 639 0932 796 1573 974 2343 289 5213 320 9171 396 630
Fixed Assets33 07332 16135 83336 43351 18419 03225 42341 97643 70638 27423 25522 72351 236
Increase From Amortisation Charge For Year Intangible Assets     2 7562 8153 1563 5133 7144 0504 0504 584
Increase From Depreciation Charge For Year Property Plant Equipment     40 7711 2214 1116 7095 77725 2993 3126 939
Intangible Assets    15 33719 03116 71616 82316 87115 16814 47910 42911 186
Intangible Assets Gross Cost    21 35227 80228 30231 56535 12637 13740 49840 49845 839
Net Current Assets Liabilities1 090 8061 160 9081 235 0041 416 8131 620 4651 821 7242 314 5732 818 8973 107 7553 762 4704 330 4055 062 5575 572 292
Other Creditors    1 519500 000      497
Other Taxation Social Security Payable    7 38912 300       
Property Plant Equipment Gross Cost    208 888213 813223 740244 297252 688254 736265 705272 535307 230
Provisions For Liabilities Balance Sheet Subtotal    5 4709221 7132 409922    
Total Additions Including From Business Combinations Intangible Assets     6 4505003 2633 5612 0113 361 5 341
Total Assets Less Current Liabilities1 123 8791 193 0691 270 8371 453 2461 671 6491 840 7562 339 9962 860 8733 151 4613 800 7444 353 6605 085 2805 623 528
Trade Creditors Trade Payables    1 382 0131 347 0631 625 9071 495 5122 715 0393 668 9603 144 9353 127 7911 247 877
Trade Debtors Trade Receivables    1 426 8891 524 5791 390 4881 244 5472 143 7973 677 3432 462 4462 083 9611 496 242
Additional Provisions Increase From New Provisions Recognised       696     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -1 487    
Deferred Tax Liabilities      1 7132 409922    
Merchandise     1 415 8721 671 4282 008 3602 181 0432 000 7832 828 2642 599 5302 204 520
Number Shares Issued Fully Paid      80 00080 00080 00080 00080 00080 00080 000
Par Value Share 1111 1111111
Profit Loss      498 449520 181292 075650 205552 916731 620538 248
Provisions      1 7132 409922922   
Recoverable Value-added Tax        8 348 45 981 34 532
Total Additions Including From Business Combinations Property Plant Equipment      9 92720 5578 3912 04810 9696 83034 695
Capital Employed1 123 8791 190 3601 264 9061 444 0171 666 179        
Creditors Due Within One Year1 604 1511 821 4821 639 2831 719 1191 445 478        
Intangible Fixed Assets Additions 2 1185 0434 4045 296        
Intangible Fixed Assets Aggregate Amortisation Impairment4491 1092 2743 8796 015        
Intangible Fixed Assets Amortisation Charged In Period 6601 1651 6052 136        
Intangible Fixed Assets Cost Or Valuation4 4916 60911 65216 05621 352        
Number Shares Allotted 80 00080 00080 00080 000        
Provisions For Liabilities Charges 2 7095 9319 2295 470        
Share Capital Allotted Called Up Paid80 00080 00080 00080 00080 000        
Tangible Fixed Assets Additions 7 5327 2939 50520 723        
Tangible Fixed Assets Cost Or Valuation193 467171 367178 660188 165208 888        
Tangible Fixed Assets Depreciation164 436144 706152 205163 909173 041        
Tangible Fixed Assets Depreciation Charged In Period 7 1127 49911 7049 132        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 842           
Tangible Fixed Assets Disposals 29 632           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements