You are here: bizstats.co.uk > a-z index > F list > F list

F Edmondson Freightliners Limited MORECAMBE


Founded in 1970, F Edmondson Freightliners, classified under reg no. 00972071 is an active company. Currently registered at Southgate LA3 3PB, Morecambe the company has been in the business for fifty four years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since January 15, 2021 F Edmondson Freightliners Limited is no longer carrying the name Edmondsons (freightliners).

At present there are 5 directors in the the company, namely Gareth C., Simon E. and Jonathan E. and others. In addition one secretary - Frederick E. - is with the firm. As of 8 May 2024, there were 4 ex directors - Peter E., James E. and others listed below. There were no ex secretaries.

F Edmondson Freightliners Limited Address / Contact

Office Address Southgate
Office Address2 White Lund Industrial Estate
Town Morecambe
Post code LA3 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972071
Date of Incorporation Wed, 11th Feb 1970
Industry Freight transport by road
End of financial Year 31st August
Company age 54 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Gareth C.

Position: Director

Appointed: 30 June 2018

Simon E.

Position: Director

Appointed: 01 January 2018

Jonathan E.

Position: Director

Appointed: 05 March 2008

Frederick E.

Position: Secretary

Appointed: 29 January 1993

Frederick E.

Position: Director

Appointed: 29 December 1991

Peter E.

Position: Director

Appointed: 29 December 1991

Peter E.

Position: Director

Appointed: 05 March 2008

Resigned: 31 October 2017

James E.

Position: Director

Appointed: 05 March 2008

Resigned: 30 June 2018

Peter H.

Position: Director

Appointed: 29 December 1991

Resigned: 19 May 1998

Anthony C.

Position: Director

Appointed: 29 December 1991

Resigned: 29 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Peter E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Frederick E. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter E.

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

Frederick E.

Notified on 6 April 2016
Ceased on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Edmondsons (freightliners) January 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand41 22070 113460 761510 277395 899
Current Assets1 321 5281 129 2951 378 8051 615 3981 546 779
Debtors1 240 6951 022 569878 7611 060 9461 102 288
Net Assets Liabilities1 078 141974 2021 070 9201 159 5601 126 881
Other Debtors192 874192 70848 03064 407142 646
Property Plant Equipment2 126 8512 078 2172 266 7052 125 2982 149 612
Total Inventories39 61336 61339 28344 175 
Other
Accrued Liabilities Deferred Income153 937117 033136 017180 572153 805
Accumulated Depreciation Impairment Property Plant Equipment2 990 6543 255 9413 304 6883 507 7223 239 605
Additions Other Than Through Business Combinations Property Plant Equipment 399 783851 591381 559524 860
Average Number Employees During Period11111810410490
Bank Borrowings Overdrafts460 105299 930132 201138 521215 821
Corporation Tax Payable 21 61232 65977 49537 435
Corporation Tax Recoverable25 79327 195   
Creditors604 909602 722864 157699 708662 256
Finance Lease Liabilities Present Value Total540 957593 570746 167621 679598 176
Further Item Creditors Component Total Creditors63 9529 152117 99078 02964 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 000120 000120 000120 000120 000
Increase From Depreciation Charge For Year Property Plant Equipment 409 429463 511455 128409 853
Net Current Assets Liabilities-146 374-164 746194 675244 930169 453
Other Creditors73 36790 59946 74046 76540 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 144 142414 764252 094677 970
Other Disposals Property Plant Equipment 183 130614 356319 932768 663
Other Taxation Social Security Payable44 71757 34952 97338 276122 600
Prepayments Accrued Income173 180151 056158 122154 109160 504
Property Plant Equipment Gross Cost5 117 5055 334 1585 571 3935 633 0205 389 217
Provisions For Liabilities Balance Sheet Subtotal297 427336 547526 303510 960529 928
Total Assets Less Current Liabilities1 980 4771 913 4712 461 3802 370 2282 319 065
Trade Creditors Trade Payables402 095392 002321 168397 031324 227
Trade Debtors Trade Receivables848 848651 610672 609842 430799 138

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, January 2023
Free Download (13 pages)

Company search

Advertisements