Edenbrace Limited PRESTON


Founded in 1985, Edenbrace, classified under reg no. 01924578 is an active company. Currently registered at Roach Bridge Mill PR5 0UB, Preston the company has been in the business for thirty nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 4 directors in the the company, namely Clare F., Elaine H. and Camilla H. and others. In addition one secretary - Roger H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edenbrace Limited Address / Contact

Office Address Roach Bridge Mill
Office Address2 Roach Road Samlesbury
Town Preston
Post code PR5 0UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01924578
Date of Incorporation Fri, 21st Jun 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Roger H.

Position: Secretary

Appointed: 03 March 2009

Clare F.

Position: Director

Appointed: 14 July 2007

Elaine H.

Position: Director

Appointed: 28 February 2007

Camilla H.

Position: Director

Appointed: 01 December 2005

Charles H.

Position: Director

Appointed: 01 December 2005

Camilla H.

Position: Secretary

Appointed: 14 July 2007

Resigned: 03 March 2009

Roger H.

Position: Director

Appointed: 30 March 2001

Resigned: 14 July 2007

Roger H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 14 July 2007

Gary H.

Position: Director

Appointed: 01 August 2000

Resigned: 30 March 2001

Alistair S.

Position: Director

Appointed: 10 August 1998

Resigned: 01 October 1999

Janette H.

Position: Director

Appointed: 20 November 1997

Resigned: 15 May 1998

Ian N.

Position: Director

Appointed: 08 August 1994

Resigned: 20 February 2006

Bridget E.

Position: Director

Appointed: 10 December 1992

Resigned: 31 October 1997

Donald N.

Position: Director

Appointed: 10 December 1992

Resigned: 20 February 2006

William G.

Position: Director

Appointed: 10 December 1992

Resigned: 30 March 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Camilla H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Manx Industrial Trust that put Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Charles H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Camilla H.

Notified on 6 June 2016
Nature of control: 25-50% shares

Manx Industrial Trust

Birchleigh House Hillberry Road, Onchan, Isle Of Man, IM3 4EU, Isle Of Man

Legal authority United Kingdom
Legal form Private Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 001929c
Notified on 6 June 2016
Nature of control: 25-50% shares

Charles H.

Notified on 6 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 573 3651 611 827       
Balance Sheet
Cash Bank On Hand 30 78132 74740 62514 12641 2058 3113 19334 365
Current Assets1 23763 05852 76257 04829 69693 79539 56343 219102 495
Debtors 32 27720 01516 42316 17052 59031 25240 02668 130
Net Assets Liabilities 1 611 8271 645 2871 703 3031 719 8261 820 0461 803 7941 808 3151 879 841
Property Plant Equipment 2 620 5852 592 8092 566 4262 534 6452 502 8652 471 0852 503 708 
Other Debtors       18 2328 794
Cash Bank In Hand1 23730 781       
Net Assets Liabilities Including Pension Asset Liability1 573 3651 611 827       
Tangible Fixed Assets2 642 8512 620 585       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve-381 166-342 704       
Shareholder Funds1 573 3651 611 827       
Other
Accumulated Depreciation Impairment Property Plant Equipment 120 216151 876183 657215 438247 218278 998110 369224 231
Creditors 878 927810 919740 355194 826202 615194 834210 871465 609
Fixed Assets2 642 8512 620 585 2 566 4252 534 6452 502 8652 471 0852 503 708 
Increase From Depreciation Charge For Year Property Plant Equipment  31 66031 78131 78031 78031 78035 16914 736
Net Current Assets Liabilities-197 257-129 831-136 603-122 768-164 530-108 820-155 271-167 652-123 089
Property Plant Equipment Gross Cost 2 740 8012 744 6852 750 0832 750 0832 750 0832 750 0831 817 419 
Total Additions Including From Business Combinations Property Plant Equipment  3 8845 398   67 792 
Total Assets Less Current Liabilities2 445 5942 490 7542 456 2062 443 6582 370 1152 394 0452 315 8142 336 0562 345 450
Average Number Employees During Period  4      
Bank Borrowings Overdrafts 744 771681 763613 355   85 000181 168
Other Creditors 134 156129 156127 000   9 44113 801
Other Taxation Social Security Payable 4 2941 6744 128   7 31518 551
Profit Loss  33 46058 016    71 526
Trade Creditors Trade Payables 116 807111 903110 688   109 115108 232
Trade Debtors Trade Receivables 32 27720 01516 423   21 79459 336
Creditors Due After One Year872 229878 927       
Creditors Due Within One Year198 494192 889       
Other Aggregate Reserves1 716 0001 716 000       
Revaluation Reserve188 531188 531       
Tangible Fixed Assets Additions 9 310       
Tangible Fixed Assets Cost Or Valuation2 731 4912 740 801       
Tangible Fixed Assets Depreciation88 640120 216       
Tangible Fixed Assets Depreciation Charged In Period 31 576       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, March 2019
Free Download (7 pages)

Company search

Advertisements