Egerton Transplant Limited MACCLESFIELD


Egerton Transplant started in year 1963 as Private Limited Company with registration number 00785491. The Egerton Transplant company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Macclesfield at Unit 8 Bridge Street Mills. Postal code: SK11 6QG.

At present there are 2 directors in the the firm, namely David H. and David H.. In addition one secretary - David H. - is with the company. 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 - Lynne J. who worked with the the firm until 16 July 2004.

Egerton Transplant Limited Address / Contact

Office Address Unit 8 Bridge Street Mills
Office Address2 Union Street
Town Macclesfield
Post code SK11 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00785491
Date of Incorporation Fri, 20th Dec 1963
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David H.

Position: Director

Appointed: 01 September 2022

David H.

Position: Secretary

Appointed: 16 July 2004

David H.

Position: Director

Appointed: 11 January 2000

Lynne J.

Position: Director

Appointed: 11 January 2000

Resigned: 16 July 2004

Lynne J.

Position: Secretary

Appointed: 11 January 2000

Resigned: 16 July 2004

Robert H.

Position: Director

Appointed: 31 October 1992

Resigned: 03 February 1998

Elizabeth H.

Position: Director

Appointed: 31 October 1991

Resigned: 11 January 2000

David H.

Position: Director

Appointed: 31 October 1991

Resigned: 16 July 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is David H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David H.

Notified on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 16 October 2016
Ceased on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 472122 982204 413196 526189 088170 355188 397      
Balance Sheet
Cash Bank In Hand1 07127 22611 998          
Current Assets128 766130 714234 259186 240218 841161 806182 147179 037151 04926 46528 71452 70118 210
Net Assets Liabilities Including Pension Asset Liability100 472122 982204 413201 107189 088170 355188 397      
Stocks Inventory127 695102 00696 261          
Tangible Fixed Assets18 62213 96610 474          
Net Assets Liabilities      188 397184 184153 36626 9787 54217 59516 216
Debtors 1 482126 000          
Reserves/Capital
Called Up Share Capital4 2004 2004 200          
Profit Loss Account Reserve-50 442-27 9321 367          
Shareholder Funds100 472122 982204 413196 526189 088170 355188 397      
Other
Creditors Due Within One Year Total Current Liabilities46 91616 494           
Fixed Assets18 62213 96610 47419 32114 49010 8678 1506 1124 5833 4372 5781 9321 449
Net Current Assets Liabilities81 850109 016197 651181 786174 598159 488180 247178 073148 78323 54122 03416 56714 767
Revaluation Reserve146 714146 714146 714          
Tangible Fixed Assets Cost Or Valuation162 748162 748162 748          
Tangible Fixed Assets Depreciation144 126148 782152 274          
Tangible Fixed Assets Depreciation Charge For Period 4 656           
Total Assets Less Current Liabilities100 472122 982204 413201 107189 088170 355188 397165 162153 36626 9787 54217 59516 216
Average Number Employees During Period        11111
Creditors      1 9009642 2662 9246 68038 9823 443
Creditors Due Within One Year 21 698122 1874 45444 2432 3181 900      
Tangible Fixed Assets Depreciation Charged In Period  3 492          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements