Eccles (uk Foundries Fe) Limited WEST MIDLANDS


Founded in 1992, Eccles (uk Foundries Fe), classified under reg no. 02753977 is an active company. Currently registered at Portland Street WS2 8AA, West Midlands the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd November 1997 Eccles (uk Foundries Fe) Limited is no longer carrying the name Eccles Trading.

At the moment there are 3 directors in the the firm, namely Ross T., Jayne T. and Adam E.. In addition one secretary - Anjelika E. - 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 - John M. who worked with the the firm until 28 February 1994.

Eccles (uk Foundries Fe) Limited Address / Contact

Office Address Portland Street
Office Address2 Walsall
Town West Midlands
Post code WS2 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02753977
Date of Incorporation Thu, 8th Oct 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ross T.

Position: Director

Appointed: 01 June 2023

Jayne T.

Position: Director

Appointed: 01 June 2023

Adam E.

Position: Director

Appointed: 15 June 2018

Anjelika E.

Position: Secretary

Appointed: 28 February 1994

Oleg K.

Position: Director

Appointed: 16 December 1994

Resigned: 11 July 2002

Ann H.

Position: Director

Appointed: 22 November 1994

Resigned: 19 March 2022

Roger E.

Position: Director

Appointed: 16 October 1992

Resigned: 02 June 2017

John M.

Position: Secretary

Appointed: 16 October 1992

Resigned: 28 February 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1992

Resigned: 16 October 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 1992

Resigned: 16 October 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Adam E. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ann H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Roger E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adam E.

Notified on 19 March 2022
Nature of control: 25-50% shares

Ann H.

Notified on 30 June 2016
Ceased on 19 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger E.

Notified on 30 June 2016
Ceased on 2 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Eccles Trading November 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand754 012363 123421 977130 3071 212 008637 585450 156337 102962 699
Current Assets1 754 9971 905 8912 452 9572 825 2723 352 1773 622 6034 446 7785 423 3855 434 539
Debtors557 0511 153 9841 588 4871 750 4171 222 1871 659 5242 460 7872 150 9712 324 062
Net Assets Liabilities1 541 7811 652 8872 082 8272 565 4373 101 9963 273 0654 065 6084 959 5045 071 422
Other Debtors188 773526 506402 199866 984462 207459 453876 668547 908908 859
Property Plant Equipment82 58285 02690 86496 317109 29286 782127 333166 123217 730
Total Inventories443 934388 784442 493944 548917 9821 325 4941 535 8352 935 3122 147 778
Other
Amount Specific Advance Or Credit Directors      10 00010 000 
Amount Specific Advance Or Credit Made In Period Directors      10 00010 000 
Amount Specific Advance Or Credit Repaid In Period Directors       10 000 
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment254 297259 025271 770271 672285 572314 136339 353378 215378 487
Additional Provisions Increase From New Provisions Recognised   5 729825 5 055  
Average Number Employees During Period 1010101112161516
Creditors295 5154 375460 9944 1252 250431 971499 099619 71921 734
Disposals Decrease In Amortisation Impairment Intangible Assets        2 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 00313 66924 69013 789 3 11314 83853 816
Disposals Intangible Assets        2 000
Disposals Property Plant Equipment 34 35127 60744 99121 037 6 30023 19766 705
Dividends Paid 91 90049 830105 18187 747213 575205 564  
Finance Lease Liabilities Present Value Total3 3274 3754 3804 1252 2502 250  21 734
Fixed Assets82 58285 02690 86496 317109 29286 782127 333166 123217 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 00025 00023 50029 57429 57424 00623 50023 50023 500
Increase Decrease In Property Plant Equipment 31 188 22 19522 950   80 713
Increase From Depreciation Charge For Year Property Plant Equipment 23 73126 41424 59227 68928 56428 33053 70054 088
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 0002 0002 000 
Investments Fixed Assets        75
Investments In Group Undertakings        75
Net Current Assets Liabilities1 459 4821 572 2361 991 9632 478 9743 001 5083 190 6323 947 6794 803 6664 905 960
Number Shares Issued Fully Paid 494924242020 20
Other Creditors145 640120 416118 47390 48990 75795 41092 559101 232110 630
Other Taxation Social Security Payable21 55665 405191 368119 217121 527141 812228 619369 337211 847
Par Value Share 111111 1
Profit Loss 203 006479 770587 791624 306384 644998 107  
Property Plant Equipment Gross Cost336 879344 051362 634367 989394 864400 918466 686544 338596 217
Provisions   5 7296 5544 3499 404  
Provisions For Liabilities Balance Sheet Subtotal283  5 7296 5544 3499 40410 28530 609
Total Additions Including From Business Combinations Property Plant Equipment 41 52346 19050 34647 9126 05472 068100 849118 584
Total Assets Less Current Liabilities1 542 0641 657 2622 082 8272 575 2913 110 8003 277 4144 075 0124 969 7895 123 765
Trade Creditors Trade Payables124 992142 834146 773132 092129 760192 499177 921149 150191 525
Trade Debtors Trade Receivables368 278627 4781 186 288883 433759 9801 200 0711 584 1191 603 0631 415 203
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -2 205   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements