Echa Microbiology Limited ST MELLONS


Founded in 1988, Echa Microbiology, classified under reg no. 02282264 is an active company. Currently registered at Units 22 & 23 Willowbrook Technology Park CF3 0EF, St Mellons the company has been in the business for thirty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 5 directors, namely Sian J., Derek C. and Steven W. and others. Of them, Gisela H., Graham H. have been with the company the longest, being appointed on 28 February 1992 and Sian J. has been with the company for the least time - from 1 July 2023. As of 25 April 2024, there was 1 ex director - Edward H.. There were no ex secretaries.

Echa Microbiology Limited Address / Contact

Office Address Units 22 & 23 Willowbrook Technology Park
Office Address2 Llandogo Road
Town St Mellons
Post code CF3 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282264
Date of Incorporation Mon, 1st Aug 1988
Industry Other manufacturing n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sian J.

Position: Director

Appointed: 01 July 2023

Derek C.

Position: Director

Appointed: 25 April 2018

Steven W.

Position: Director

Appointed: 26 January 2016

Gisela H.

Position: Director

Appointed: 28 February 1992

Graham H.

Position: Director

Appointed: 28 February 1992

Edward H.

Position: Director

Resigned: 28 July 2018

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Gerallt J. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Matthew E. This PSC owns 50,01-75% shares. Moving on, there is Gisela H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Gerallt J.

Notified on 28 August 2019
Nature of control: 50,01-75% shares

Matthew E.

Notified on 28 August 2019
Nature of control: 50,01-75% shares

Gisela H.

Notified on 28 August 2019
Nature of control: 50,01-75% shares

Graham H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
50,01-75% shares
50,01-75% voting rights
25-50% shares

Edward H.

Notified on 6 April 2016
Ceased on 28 July 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 255 0591 282 550884 282       
Balance Sheet
Cash Bank On Hand  735 9071 108 5401 294 9171 840 3702 473 5683 057 1183 704 4944 558 096
Current Assets1 402 9851 409 6241 089 6921 477 6301 614 3842 312 7092 976 2833 790 5124 584 3855 398 978
Debtors222 420250 016280 488294 534251 744353 763368 170578 729736 146603 204
Net Assets Liabilities  884 2821 182 1241 365 9341 951 2352 452 1503 252 0494 176 6935 025 259
Other Debtors  104 23 32617 10331 16875 29293 764132 933
Property Plant Equipment  180 810143 251130 167118 287140 270226 440320 223322 429
Total Inventories  73 29774 55667 723118 576134 545154 665143 745 
Cash Bank In Hand1 125 0971 093 214735 907       
Net Assets Liabilities Including Pension Asset Liability1 255 0591 282 550884 282       
Stocks Inventory55 46866 39473 297       
Tangible Fixed Assets225 526199 236180 810       
Reserves/Capital
Called Up Share Capital15 10015 10015 100       
Profit Loss Account Reserve1 228 6281 256 119857 851       
Shareholder Funds1 255 0591 282 550884 282       
Other
Accumulated Amortisation Impairment Intangible Assets     1 6524 27510 14721 74133 091
Accumulated Depreciation Impairment Property Plant Equipment  374 862406 411428 731442 412458 778481 610516 823550 384
Average Number Employees During Period   17171720202226
Corporation Tax Payable  134 777185 496161 341211 188284 227316 169227 116270 845
Creditors  365 954418 742359 706479 226696 742803 527759 972726 016
Dividends Paid On Shares     14 86554 444   
Fixed Assets225 526199 236180 810 130 167133 152194 714316 672424 572424 578
Future Minimum Lease Payments Under Non-cancellable Operating Leases      23 025494 000464 798395 435
Increase From Amortisation Charge For Year Intangible Assets     1 6522 6235 87211 59411 350
Increase From Depreciation Charge For Year Property Plant Equipment   35 04922 32013 68116 36622 83235 21333 561
Intangible Assets     14 86554 44490 232104 349102 149
Intangible Assets Gross Cost     16 51758 719100 379126 090135 240
Net Current Assets Liabilities1 072 7891 104 592723 7381 058 8881 254 6781 833 4832 279 5412 986 9853 824 4134 672 962
Other Creditors  135 050142 071122 738165 711259 297284 682311 685279 796
Other Taxation Social Security Payable  45 09843 26452 90645 900110 07195 930124 42097 319
Property Plant Equipment Gross Cost  555 672549 662558 898560 699599 048708 050837 046872 813
Provisions For Liabilities Balance Sheet Subtotal  20 26620 01518 91115 40022 10551 60872 29272 281
Total Additions Including From Business Combinations Property Plant Equipment   7 9909 2361 80138 349109 002128 99635 767
Total Assets Less Current Liabilities1 298 3151 303 828904 5481 202 1391 384 8451 966 6352 474 2553 303 6574 248 9855 097 540
Trade Creditors Trade Payables  46 62442 64212 86856 42743 147106 74696 75178 056
Trade Debtors Trade Receivables  264 281264 309228 418336 660337 002503 437642 382470 271
Employees Total    1717    
Accrued Liabilities Deferred Income  4 4055 2699 853     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 500      
Disposals Property Plant Equipment   14 000      
Prepayments  16 10330 22523 326     
Creditors Due Within One Year330 196305 032365 954       
Provisions For Liabilities Charges43 25621 27820 266       
Revaluation Reserve11 33111 33111 331       
Tangible Fixed Assets Additions 12 33721 745       
Tangible Fixed Assets Cost Or Valuation526 590533 927555 672       
Tangible Fixed Assets Depreciation301 064334 691374 862       
Tangible Fixed Assets Depreciation Charged In Period 38 12740 171       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 500        
Tangible Fixed Assets Disposals 5 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 8th, March 2023
Free Download (13 pages)

Company search

Advertisements