Earlsmere Limited BARNSLEY


Earlsmere started in year 1988 as Private Limited Company with registration number 02253927. The Earlsmere company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Barnsley at Marland House. Postal code: S70 2LW. Since 14th July 2009 Earlsmere Limited is no longer carrying the name Earlsmere I.d. Systems.

At the moment there are 6 directors in the the firm, namely Jack B., Andrea W. and Suzanne B. and others. In addition one secretary - Ian L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia W. who worked with the the firm until 14 September 2004.

Earlsmere Limited Address / Contact

Office Address Marland House
Office Address2 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253927
Date of Incorporation Mon, 9th May 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jack B.

Position: Director

Appointed: 01 June 2022

Andrea W.

Position: Director

Appointed: 21 July 2021

Suzanne B.

Position: Director

Appointed: 01 December 2017

Jeremy H.

Position: Director

Appointed: 31 August 2007

Ian L.

Position: Secretary

Appointed: 01 December 2004

Ian L.

Position: Director

Appointed: 01 June 1994

James W.

Position: Director

Appointed: 31 July 1991

Robert D.

Position: Director

Appointed: 14 July 2006

Resigned: 28 July 2017

Boaz N.

Position: Director

Appointed: 01 November 1993

Resigned: 21 May 1996

Patricia W.

Position: Director

Appointed: 11 June 1992

Resigned: 14 September 2004

Olof H.

Position: Director

Appointed: 31 July 1991

Resigned: 04 February 1993

Patricia W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 14 September 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is James W. This PSC and has 75,01-100% shares.

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Earlsmere I.d. Systems July 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth583 620622 377       
Balance Sheet
Cash Bank In Hand95 588164 659       
Cash Bank On Hand 164 659139 803258 124248 78073 650162 26383 69568 911
Current Assets500 184526 248496 189560 979639 231359 381473 674383 338424 290
Debtors302 053243 604245 296190 850260 942149 714191 520186 816220 849
Intangible Fixed Assets142 959155 768       
Net Assets Liabilities 622 377623 759682 480719 836652 327665 202628 244575 890
Net Assets Liabilities Including Pension Asset Liability583 620622 377       
Other Debtors 1 01677325410 5025 668  312
Property Plant Equipment 452 444467 616485 171467 713429 674420 034425 918398 983
Stocks Inventory102 543117 985       
Tangible Fixed Assets453 538452 444       
Total Inventories 117 985111 090112 005129 509136 017119 891112 827134 530
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve573 620612 377       
Shareholder Funds583 620622 377       
Other
Accumulated Amortisation Impairment Intangible Assets 203 630264 898319 164362 984411 257459 177505 086541 833
Accumulated Depreciation Impairment Property Plant Equipment 626 548656 211687 097571 609599 393618 034650 156676 263
Additional Provisions Increase From New Provisions Recognised  -1 6645 35746  3 243 
Average Number Employees During Period 1313121213141413
Bank Borrowings 260 600235 200209 069181 970147 508168 392115 54859 767
Bank Borrowings Overdrafts 239 963209 800182 939154 870118 562139 27560 31527 361
Creditors 275 206258 008234 768196 783135 480155 49487 10536 812
Creditors Due After One Year279 532275 206       
Creditors Due Within One Year206 577217 740       
Deferred Tax Liabilities 19 13717 47322 83022 87619 39817 69120 93416 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 67022 002159 37916 02516 7245 29819 236
Disposals Property Plant Equipment  15 85043 062202 26353 98531 59610 05729 036
Finance Lease Liabilities Present Value Total 35 24348 20851 82941 91316 91819 38823 32818 662
Fixed Assets596 497608 212631 596647 965622 049566 912543 414537 444473 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 96410 5476 1496 23811 01611 01611 0166 416
Increase Decrease In Property Plant Equipment  14 50047 70062 89722 00040 597  
Increase From Amortisation Charge For Year Intangible Assets  61 26854 26643 82048 27347 92045 90936 747
Increase From Depreciation Charge For Year Property Plant Equipment  37 33352 88843 89143 80935 36537 42045 343
Intangible Assets 155 768163 980162 794154 336137 238123 380111 52674 779
Intangible Assets Gross Cost 359 398428 878481 958517 320548 495582 557616 612 
Intangible Fixed Assets Additions 64 152       
Intangible Fixed Assets Aggregate Amortisation Impairment152 287203 630       
Intangible Fixed Assets Amortisation Charged In Period 51 343       
Intangible Fixed Assets Cost Or Valuation295 246359 398       
Net Current Assets Liabilities293 607308 508267 644292 113317 446240 293294 973198 839155 020
Number Shares Allotted 500       
Number Shares Issued Fully Paid  500500500500500500500
Other Creditors 27 43525 37547 47550 06815 72414 51116 47836 150
Other Taxation Social Security Payable 31 12229 03838 69942 68517 79535 76716 04639 607
Par Value Share 11111111
Property Plant Equipment Gross Cost 1 078 9921 123 8271 172 2681 039 3221 029 0671 038 0681 076 0741 075 246
Provisions 19 13717 47322 83022 87619 39817 69120 93416 080
Provisions For Liabilities Balance Sheet Subtotal 19 13717 47322 83022 87619 39817 69120 93416 080
Provisions For Liabilities Charges26 95219 137       
Secured Debts318 068314 948       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 44 171       
Tangible Fixed Assets Cost Or Valuation1 044 1961 078 992       
Tangible Fixed Assets Depreciation590 658626 548       
Tangible Fixed Assets Depreciation Charged In Period 39 992       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 102       
Tangible Fixed Assets Disposals 9 375       
Total Additions Including From Business Combinations Intangible Assets  69 48053 08035 36231 17534 06234 055 
Total Additions Including From Business Combinations Property Plant Equipment  60 68591 50369 31743 73040 59748 06328 208
Total Assets Less Current Liabilities890 104916 720899 240940 078939 495807 205838 387736 283628 782
Total Borrowings 314 948315 921304 599258 160194 022203 999165 66687 880
Trade Creditors Trade Payables 119 441116 219112 861167 65527 02779 91873 414142 445
Trade Debtors Trade Receivables 242 588244 523190 596250 440144 046191 520186 816220 537
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -3 478-1 707 -4 854

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements