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

Edzell Warehouses Limited SPALDING


Edzell Warehouses started in year 1984 as Private Limited Company with registration number 01858427. The Edzell Warehouses company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The company has one director. Elizabeth G., appointed on 4 September 2017. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Frederick M. and who left the the company on 29 August 2018. In addition, there is one former secretary - June M. who worked with the the company until 14 November 2007.

Edzell Warehouses Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01858427
Date of Incorporation Thu, 25th Oct 1984
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Elizabeth G.

Position: Director

Appointed: 04 September 2017

Frederick M.

Position: Director

Resigned: 29 August 2018

June M.

Position: Secretary

Appointed: 10 November 1991

Resigned: 14 November 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Elizabeth G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Frederick M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth G.

Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frederick M.

Notified on 1 July 2016
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand191 720340 807338 997585 347686 773839 578830 520
Current Assets433 762549 155584 417741 4741 004 7751 088 1161 183 119
Debtors48 26383 41882 37727 13530 84255 171116 156
Net Assets Liabilities243 125311 996362 041523 525652 443812 787848 793
Other Debtors13 65953 39763 189    
Property Plant Equipment10 2275 0461 53819 32320 97034 80328 535
Total Inventories193 779125 000163 043128 992287 160193 367236 443
Other
Accrued Liabilities 84 29591 36554 434203 857153 154130 724
Accumulated Depreciation Impairment Property Plant Equipment173 819178 699182 508170 668176 542142 991156 363
Additions Other Than Through Business Combinations Property Plant Equipment   22 7357 52125 1447 104
Average Number Employees During Period77999910
Bank Borrowings Overdrafts 231     
Corporation Tax Payable4020 535     
Creditors200 864242 506223 914233 601369 318303 519357 353
Depreciation Rate Used For Property Plant Equipment 33     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 790 -44 862 
Disposals Property Plant Equipment   -16 790 -44 862 
Increase From Depreciation Charge For Year Property Plant Equipment 4 8803 8094 9505 87411 31113 372
Net Current Assets Liabilities232 898306 649360 503507 873635 457784 597825 766
Nominal Value Allotted Share Capital 110110110110110110
Number Shares Issued Fully Paid 110110110110110110
Other Creditors119 00968 01144 51731 58122 83332 07774 209
Other Inventories 125 000163 043128 992287 160193 367236 443
Other Taxation Social Security Payable22 36332 557     
Par Value Share  11111
Prepayments 12 4619 4984 5085 1895 0415 721
Property Plant Equipment Gross Cost 184 046184 046189 991197 512177 794184 898
Provisions For Liabilities Balance Sheet Subtotal   3 6713 9846 6135 508
Taxation Social Security Payable 32 55722 157103 89669 30873 50492 019
Total Assets Less Current Liabilities243 125311 996362 041527 196656 427819 400854 301
Trade Creditors Trade Payables59 45257 41365 87543 69073 32044 78460 401
Trade Debtors Trade Receivables34 60417 5609 69022 62725 65350 130110 435
Advances Credits Directors32 53453 096     
Advances Credits Made In Period Directors57 828      
Advances Credits Repaid In Period Directors40 000      
Company Contributions To Money Purchase Plans Directors    72 000 75 000
Director Remuneration  35 70018 00014 0008 00024 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements