Eddingtons Limited HUNGERFORD


Founded in 2000, Eddingtons, classified under reg no. 04009614 is an active company. Currently registered at The Reid Building RG17 0PZ, Hungerford the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th August 2000 Eddingtons Limited is no longer carrying the name Diplent.

At the moment there are 4 directors in the the firm, namely Richard W., Roger M. and John C. and others. In addition one secretary - John C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eddingtons Limited Address / Contact

Office Address The Reid Building
Office Address2 New Hayward Farm
Town Hungerford
Post code RG17 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009614
Date of Incorporation Wed, 7th Jun 2000
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Richard W.

Position: Director

Appointed: 05 February 2015

John C.

Position: Secretary

Appointed: 22 August 2012

Roger M.

Position: Director

Appointed: 22 August 2012

John C.

Position: Director

Appointed: 22 August 2012

Brian R.

Position: Director

Appointed: 10 August 2000

Paul S.

Position: Director

Appointed: 22 August 2012

Resigned: 08 December 2022

John C.

Position: Secretary

Appointed: 24 January 2003

Resigned: 22 August 2012

John C.

Position: Director

Appointed: 24 January 2003

Resigned: 22 August 2012

Richard W.

Position: Secretary

Appointed: 15 April 2002

Resigned: 24 January 2003

Christopher B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 11 April 2002

Christopher B.

Position: Director

Appointed: 02 November 2000

Resigned: 11 April 2002

Eclipse Investment Partners Limited

Position: Corporate Director

Appointed: 02 November 2000

Resigned: 24 September 2001

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 02 November 2000

Resigned: 01 January 2001

Richard W.

Position: Secretary

Appointed: 10 August 2000

Resigned: 02 November 2000

Richard W.

Position: Director

Appointed: 10 August 2000

Resigned: 22 August 2012

Jemma A.

Position: Secretary

Appointed: 19 July 2000

Resigned: 10 August 2000

Rhian W.

Position: Director

Appointed: 19 July 2000

Resigned: 10 August 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 19 July 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 19 July 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 19 July 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Roger M. The abovementioned PSC and has 25-50% shares.

Roger M.

Notified on 22 August 2016
Nature of control: 25-50% shares

Company previous names

Diplent August 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27415 5685 962313
Current Assets6 900 8546 328 2796 395 3926 665 719
Debtors4 441 5574 201 1283 941 9133 954 688
Net Assets Liabilities2 934 2933 101 7973 356 2413 113 850
Other Debtors385 236390 427235 632249 785
Property Plant Equipment35 18927 57932 47119 518
Total Inventories2 459 0232 111 5832 447 5172 710 718
Other
Accumulated Amortisation Impairment Intangible Assets154 742233 370313 998377 100
Accumulated Depreciation Impairment Property Plant Equipment164 388169 309155 766161 029
Amounts Owed By Related Parties2 432 9362 432 9362 432 9362 432 936
Average Number Employees During Period41403534
Balances Amounts Owed By Related Parties  2 432 9362 432 936
Bank Borrowings1 293 6471 475 2241 241 2721 001 234
Bank Borrowings Overdrafts1 354 6391 475 494992 609749 375
Bank Overdrafts60 992270 114 136
Creditors4 188 7813 422 464992 609749 375
Current Tax For Period  79 061-39 583
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 995
Dividends Paid On Shares188 358   
Fixed Assets223 547197 309121 57345 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases261 796139 72099 346825 933
Increase From Amortisation Charge For Year Intangible Assets 78 628 63 102
Increase From Depreciation Charge For Year Property Plant Equipment 18 300 16 234
Intangible Assets188 358169 73089 10226 000
Intangible Assets Gross Cost343 100403 100403 100 
Net Current Assets Liabilities2 712 0732 905 8154 228 6043 821 029
Other Creditors1 373 903474 144610 2261 268 676
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 379 10 971
Other Disposals Property Plant Equipment 13 379 10 971
Other Taxation Social Security Payable380 614594 317410 539614 064
Property Plant Equipment Gross Cost199 577196 888188 237180 547
Provisions For Liabilities Balance Sheet Subtotal1 3271 3271 3273 322
Tax Tax Credit On Profit Or Loss On Ordinary Activities  79 061-37 588
Total Additions Including From Business Combinations Property Plant Equipment 10 690 3 281
Total Assets Less Current Liabilities2 935 6203 103 1244 350 1773 866 547
Total Borrowings1 354 6391 475 4941 241 2721 115 370
Trade Creditors Trade Payables1 079 625878 509897 360595 955
Trade Debtors Trade Receivables1 623 3851 377 7651 273 3451 271 967

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: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements