Edespare Limited WITNEY


Founded in 2011, Edespare, classified under reg no. 07662780 is an active company. Currently registered at Eden House Two Rivers Industrial Estate OX28 4BL, Witney the company has been in the business for 13 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Daniel E., Peter M. and Brian M.. Of them, Peter M., Brian M. have been with the company the longest, being appointed on 8 June 2011 and Daniel E. has been with the company for the least time - from 6 November 2015. As of 3 May 2024, there were 2 ex directors - Steven I., Jonathan E. and others listed below. There were no ex secretaries.

Edespare Limited Address / Contact

Office Address Eden House Two Rivers Industrial Estate
Office Address2 Station Lane
Town Witney
Post code OX28 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07662780
Date of Incorporation Wed, 8th Jun 2011
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Daniel E.

Position: Director

Appointed: 06 November 2015

Peter M.

Position: Director

Appointed: 08 June 2011

Brian M.

Position: Director

Appointed: 08 June 2011

Steven I.

Position: Director

Appointed: 08 June 2011

Resigned: 24 February 2014

Jonathan E.

Position: Director

Appointed: 08 June 2011

Resigned: 10 March 2016

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Brian M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Ede Homes Limited that put Witney, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Rolfe U.k. Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Brian M.

Notified on 1 August 2016
Nature of control: significiant influence or control

Ede Homes Limited

Eden House Station Lane, Witney, OX28 4BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 05752503
Notified on 1 June 2020
Nature of control: 25-50% shares

Rolfe U.K. Limited

Tenens House London Road, Thrupp, Stroud, GL5 2BY, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 07514946
Notified on 1 June 2020
Nature of control: 25-50% shares

Daniel E.

Notified on 1 August 2016
Ceased on 1 June 2020
Nature of control: significiant influence or control

Peter M.

Notified on 1 August 2016
Ceased on 1 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 50136 867132 557       
Balance Sheet
Cash Bank In Hand11 53234 18318 052       
Cash Bank On Hand  18 05246 59741 16038 91149 58229 40440 34245 528
Current Assets2 233 8312 109 5921 920 44549 59744 81042 67953 13233 25444 29249 828
Debtors139 41419 91622 8163 0003 6503 7683 5503 8503 9504 300
Other Debtors  22 8163 0003 2003 7683 4003 7003 8003 850
Property Plant Equipment  2 8371 891945     
Stocks Inventory2 082 8852 055 4931 879 577       
Tangible Fixed Assets 3 7842 837       
Total Inventories  1 879 577       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-3 80136 567132 257       
Shareholder Funds-3 50136 867132 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8932 8393 7854 7304 7304 7304 730 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   1 662 906      
Average Number Employees During Period  33333   
Creditors  1 790 7251 513 8551 423 7111 342 8501 278 8581 185 3871 119 3741 060 244
Creditors Due Within One Year2 237 3322 076 5091 790 725       
Fixed Assets  2 8371 664 7971 663 8511 662 9061 662 9061 662 9061 662 9061 662 906
Increase From Depreciation Charge For Year Property Plant Equipment   946946945    
Investment Property   1 662 9061 662 9061 662 9061 662 9061 662 9061 662 9061 662 906
Investment Property Fair Value Model   1 662 9061 662 9061 662 9061 662 906   
Net Current Assets Liabilities-3 50133 083129 720-1 464 258-1 378 901-1 300 171-1 225 726-1 152 133-1 075 082-1 010 416
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  1 764 1541 493 9821 402 3821 322 5671 260 0321 167 3581 099 9641 043 806
Other Taxation Social Security Payable  24 66617 23220 56318 46817 46217 26318 07415 168
Par Value Share 111111111
Profit Loss   67 98284 41177 78574 445   
Property Plant Equipment Gross Cost  4 7304 7304 7304 7304 7304 7304 730 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 730        
Tangible Fixed Assets Cost Or Valuation 4 730        
Tangible Fixed Assets Depreciation 9461 893       
Tangible Fixed Assets Depreciation Charged In Period 946947       
Total Assets Less Current Liabilities-3 50136 867132 557200 539284 950362 735437 180510 773587 824652 490
Trade Creditors Trade Payables  1 9052 6417661 8151 3647661 3361 270
Trade Debtors Trade Receivables    450 150150150450

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/16. New Address: Park House Station Lane Witney OX28 4LH. Previous address: Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements