Edmund Hillary Brands Limited TEDDINGTON


Founded in 2016, Edmund Hillary Brands, classified under reg no. 10156394 is an active company. Currently registered at 4 Vicarage Road TW11 8EZ, Teddington the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Clare H., Peter H. and Michael T.. Of them, Peter H., Michael T. have been with the company the longest, being appointed on 29 April 2016 and Clare H. has been with the company for the least time - from 16 December 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frederik F. who worked with the the firm until 31 October 2022.

Edmund Hillary Brands Limited Address / Contact

Office Address 4 Vicarage Road
Town Teddington
Post code TW11 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10156394
Date of Incorporation Fri, 29th Apr 2016
Industry Manufacture of other men's outerwear
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Clare H.

Position: Director

Appointed: 16 December 2019

Peter H.

Position: Director

Appointed: 29 April 2016

Michael T.

Position: Director

Appointed: 29 April 2016

Manasvi N.

Position: Director

Appointed: 14 January 2021

Resigned: 11 April 2022

Kai A.

Position: Director

Appointed: 16 December 2019

Resigned: 28 April 2020

Frederik F.

Position: Secretary

Appointed: 01 March 2019

Resigned: 31 October 2022

Christopher M.

Position: Director

Appointed: 22 December 2017

Resigned: 07 July 2023

Cooper Faure Limited

Position: Corporate Secretary

Appointed: 18 June 2017

Resigned: 25 October 2023

Kevan-Peter D.

Position: Director

Appointed: 18 June 2017

Resigned: 02 October 2017

Alexander T.

Position: Director

Appointed: 29 April 2016

Resigned: 11 June 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Michael T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alexander T. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael T.

Notified on 29 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Alexander T.

Notified on 29 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth60      
Balance Sheet
Cash Bank On Hand   16 334123 587  
Current Assets60111 571165 919345 944756 929690 889702 773
Debtors   311 362614 904  
Net Assets Liabilities6064 293-217 534133 21986 665  
Property Plant Equipment   1 068   
Total Inventories   18 24818 438  
Net Assets Liabilities Including Pension Asset Liability60      
Reserves/Capital
Shareholder Funds60      
Other
Description Principal Activities   14 13114 13114 13114 131
Accrued Liabilities Not Expressed Within Creditors Subtotal  -4 0009292 540929 
Accumulated Depreciation Impairment Property Plant Equipment   187187  
Average Number Employees During Period  331  
Creditors 47 67889 94271 744109 82488 96351 070
Fixed Assets  5061 068   
Net Current Assets Liabilities   266 151647 105  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 400400 51 92923 994 
Property Plant Equipment Gross Cost   1 255187  
Provisions For Liabilities Balance Sheet Subtotal     1 279 
Total Additions Including From Business Combinations Property Plant Equipment    -1 068  
Total Assets  166 825377 363755 650715 656702 773
Total Assets Less Current Liabilities 64 293-213 534267 219647 105  
Total Liabilities  166 825377 363755 650710 856702 773
Useful Life Property Plant Equipment Years    4  
Called Up Share Capital Not Paid Not Expressed As Current Asset60      
Number Shares Allotted6 000      
Par Value Share0      
Share Capital Allotted Called Up Paid60      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Mon, 15th Apr 2024. New Address: 197 Kingston Road Epsom Surrey KT19 0AB. Previous address: 4 Vicarage Road Teddington TW11 8EZ United Kingdom
filed on: 15th, April 2024
Free Download (3 pages)

Company search