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

E.botham & Sons Limited WHITBY


Founded in 1972, E.botham & Sons, classified under reg no. 01059459 is an active company. Currently registered at Bothams Of Whitby Enterprise Way YO22 4NH, Whitby the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 9 directors in the the firm, namely Audrey B., Anita M. and Kay D. and others. In addition one secretary - Sarah J. - is with the company. Currenlty, the firm lists one former director, whose name is Neville B. and who left the the firm on 5 May 1994. In addition, there is one former secretary - Audrey B. who worked with the the firm until 29 June 1994.

E.botham & Sons Limited Address / Contact

Office Address Bothams Of Whitby Enterprise Way
Office Address2 Whitby Business Park
Town Whitby
Post code YO22 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01059459
Date of Incorporation Mon, 26th Jun 1972
Industry Licensed restaurants
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Audrey B.

Position: Director

Resigned:

Anita M.

Position: Director

Appointed: 31 August 2018

Kay D.

Position: Director

Appointed: 31 August 2018

Lois B.

Position: Director

Appointed: 01 June 2011

Sarah J.

Position: Secretary

Appointed: 29 June 1994

Nicholas B.

Position: Director

Appointed: 20 June 1991

Jonathan B.

Position: Director

Appointed: 20 June 1991

Sarah J.

Position: Director

Appointed: 20 June 1991

Michael J.

Position: Director

Appointed: 20 June 1991

Elizabeth R.

Position: Director

Appointed: 20 June 1991

Neville B.

Position: Director

Appointed: 20 June 1991

Resigned: 05 May 1994

Audrey B.

Position: Secretary

Appointed: 20 June 1991

Resigned: 29 June 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Botham's Group Ltd from Whitby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Botham's Group Ltd

Bothams Of Whitby Enterprise Way, Whitby Business Park, Whitby, North Yorkshire, YO22 4NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15138388
Notified on 15 February 2024
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand509 872656 421775 081711 977599 212651 231724 268207 702
Current Assets697 043867 212966 157924 423801 770942 0741 102 892643 735
Debtors110 309100 73492 57791 79683 355142 823220 143245 860
Net Assets Liabilities1 927 9062 127 1892 331 1442 368 5502 488 9142 645 0913 251 8352 960 880
Other Debtors37 48240 77219 28343115 87510 890114 353128 159
Property Plant Equipment2 378 7362 379 7942 393 1822 358 8632 422 9742 411 8521 875 1013 689 651
Total Inventories76 862110 05798 499120 650119 203148 020158 481190 173
Other
Amount Specific Advance Or Credit Directors     10101 040
Amount Specific Advance Or Credit Made In Period Directors      3 5005 570
Amount Specific Advance Or Credit Repaid In Period Directors      3 5006 600
Accumulated Depreciation Impairment Property Plant Equipment1 260 7471 328 4751 397 2631 457 8971 524 2861 554 8422 282 7591 815 960
Average Number Employees During Period 101115121117114113108
Bank Borrowings713 078644 588457 331     
Bank Borrowings Overdrafts665 078596 588391 033314 630237 907155 36666 378807 303
Creditors665 078596 588391 033314 630237 907155 36666 3781 617 789
Increase From Depreciation Charge For Year Property Plant Equipment 67 72868 78860 63466 38963 97155 505152 088
Net Current Assets Liabilities275 549419 164407 631400 380389 524473 678519 915-974 054
Other Creditors237 699219 483323 956279 640288 433262 445273 307321 024
Other Taxation Social Security Payable65 09075 63267 91079 31538 98999 269194 46948 366
Property Plant Equipment Gross Cost3 639 4833 708 2693 790 4453 816 7603 947 2603 966 6944 157 8605 505 611
Provisions For Liabilities Balance Sheet Subtotal61 30175 18178 63676 06385 67785 07371 60295 717
Total Additions Including From Business Combinations Property Plant Equipment 68 78682 17626 315130 50055 484517 6742 012 394
Total Assets Less Current Liabilities2 654 2852 798 9582 800 8132 759 2432 812 4982 885 5302 690 6553 056 597
Trade Creditors Trade Payables70 705104 933100 36293 73813 47435 33143 849441 096
Trade Debtors Trade Receivables72 82759 96273 29491 36567 480131 933105 790117 701
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 41526 749618 887
Disposals Property Plant Equipment     36 05030 870664 643
Fixed Assets      2 170 7384 030 651
Investment Property      295 637341 000
Investment Property Fair Value Model      295 637341 000
Issue Bonus Shares Decrease Increase In Equity       -36 744

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (10 pages)

Company search