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

E. Sunter Limited ROSSENDALE


Founded in 1937, E. Sunter, classified under reg no. 00331602 is an active company. Currently registered at Premier House 175 Grane Road BB4 5ER, Rossendale the company has been in the business for eighty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Elizabeth B., Darren N. and Alistair M.. Of them, Alistair M. has been with the company the longest, being appointed on 15 February 1991 and Elizabeth B. has been with the company for the least time - from 1 October 2021. As of 14 May 2024, there were 3 ex directors - Dorothy M., Kathryn C. and others listed below. There were no ex secretaries.

E. Sunter Limited Address / Contact

Office Address Premier House 175 Grane Road
Office Address2 Haslingden
Town Rossendale
Post code BB4 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00331602
Date of Incorporation Wed, 15th Sep 1937
Industry Wholesale of textiles
End of financial Year 30th June
Company age 87 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 01 October 2021

Darren N.

Position: Director

Appointed: 03 November 2000

Alistair M.

Position: Director

Appointed: 15 February 1991

Dorothy M.

Position: Director

Resigned: 31 December 2019

Kathryn C.

Position: Director

Resigned: 01 July 2020

Antonietta C.

Position: Director

Appointed: 07 February 2011

Resigned: 31 October 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Kathryn C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alistair M. This PSC owns 25-50% shares. Then there is Kathryn C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Kathryn C.

Notified on 1 July 2020
Nature of control: 25-50% shares

Alistair M.

Notified on 1 January 2017
Nature of control: 25-50% shares

Kathryn C.

Notified on 1 January 2017
Ceased on 1 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand50 09120 01815 05415 094249224 186283 743
Current Assets1 476 0801 467 3671 445 7141 420 608955 7671 171 0351 021 178
Debtors494 664544 326530 767537 864210 473232 304205 440
Net Assets Liabilities701 972703 701677 778616 568355 439387 298238 208
Other Debtors306 777307 998267 146276 707107 11984 30947 026
Property Plant Equipment197 797156 832201 249186 089149 029158 41098 356
Total Inventories931 325903 023899 893867 650745 045714 545531 995
Other
Accrued Liabilities Deferred Income 182 626200 071192 993116 04199 795112 149
Accumulated Depreciation Impairment Property Plant Equipment461 804503 531517 678540 226557 932582 236578 010
Additions Other Than Through Business Combinations Property Plant Equipment 42 850110 29383 16017 73762 97525 720
Average Number Employees During Period51494847433024
Balances Amounts Owed By Related Parties 61 204     
Balances Amounts Owed To Related Parties74 66342 633     
Bank Borrowings Overdrafts124 742161 158202 133219 950244 375418 736298 629
Corporation Tax Payable23 37423 665     
Corporation Tax Recoverable   241   
Creditors107 92084 772114 66486 730314 897465 720298 629
Disposals Investment Property Fair Value Model      155 000
Finance Lease Liabilities Present Value Total 66 43991 43560 34353 33446 98411 498
Financial Commitments Other Than Capital Commitments15 99614 162     
Fixed Assets322 797296 832341 249341 089304 029313 41098 356
Further Item Creditors Component Total Creditors  23 22926 38717 188  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 46241 52156 00428 798150 596
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   15 000   
Increase From Depreciation Charge For Year Property Plant Equipment 53 14949 91459 56647 78140 67926 335
Investment Property125 000140 000140 000155 000155 000155 000 
Investment Property Fair Value Model  140 000155 000155 000155 000 
Net Current Assets Liabilities496 022498 568465 067379 103366 307541 959438 481
Number Shares Issued Fully Paid 250 000250 000    
Other Creditors107 92018 33323 22920 80012 5008 728 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 42235 76737 01830 07516 37530 561
Other Disposals Property Plant Equipment 42 08851 72975 77237 09129 29090 000
Other Taxation Social Security Payable106 264107 95099 609101 947116 20595 00673 722
Par Value Share 11    
Payments To Related Parties82 00088 000     
Property Plant Equipment Gross Cost659 601660 363718 927726 315706 961740 646676 366
Provisions For Liabilities Balance Sheet Subtotal8 9276 92713 87416 894 2 351 
Total Assets Less Current Liabilities818 819795 400806 316720 192670 336855 369536 837
Trade Creditors Trade Payables522 366488 313430 813461 732277 931333 068275 715
Trade Debtors Trade Receivables187 887236 328263 621260 916103 354147 995158 414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements