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

E.j. Snell And Sons Limited BIDEFORD


Founded in 1964, E.j. Snell And Sons, classified under reg no. 00832515 is an active company. Currently registered at 69 High Street EX39 2AT, Bideford the company has been in the business for 60 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Shaun W., Alena W.. Of them, Alena W. has been with the company the longest, being appointed on 16 October 2015 and Shaun W. has been with the company for the least time - from 24 July 2023. As of 23 April 2024, there were 7 ex directors - Anita W., Anita W. and others listed below. There were no ex secretaries.

E.j. Snell And Sons Limited Address / Contact

Office Address 69 High Street
Town Bideford
Post code EX39 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832515
Date of Incorporation Mon, 28th Dec 1964
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Shaun W.

Position: Director

Appointed: 24 July 2023

Alena W.

Position: Director

Appointed: 16 October 2015

Anita W.

Position: Director

Appointed: 17 October 2015

Resigned: 24 July 2023

Anita W.

Position: Director

Appointed: 16 October 2015

Resigned: 17 October 2015

Steven W.

Position: Director

Appointed: 16 October 2015

Resigned: 24 July 2023

Robert G.

Position: Director

Appointed: 01 August 2000

Resigned: 31 May 2016

Claudine S.

Position: Director

Appointed: 11 November 1999

Resigned: 16 October 2015

Ann S.

Position: Director

Appointed: 31 December 1991

Resigned: 16 October 2015

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 16 October 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is E J Snell and Sons Holdings Ltd from Bideford, England. The abovementioned PSC is classified as "a united kingdom private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Winson Group Holdings Ltd that entered Bideford, England as the address. This PSC has a legal form of "a united kingdom private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Winson Petroleum Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a united kingdom private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

E J Snell And Sons Holdings Ltd

Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England And Wales
Place registered Wales
Registration number 14250451
Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Winson Group Holdings Ltd

Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England And Wales
Place registered Wales
Registration number 13881367
Notified on 26 April 2022
Ceased on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Winson Petroleum Ltd

69 High Street, Bideford, Devon, EX39 2AT, England

Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Crown Way, Cardiff Cf14 3uz
Registration number 03833632
Notified on 6 April 2016
Ceased on 26 April 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 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth785 906510 622636 737       
Balance Sheet
Cash Bank In Hand445263469       
Cash Bank On Hand  46944 63353 97249 11560 64165 22464 562106 838
Current Assets839 041630 154324 819180 933116 089194 147255 512242 141216 113251 482
Debtors652 596501 909218 59796 09835 407116 322194 671176 817151 501144 594
Net Assets Liabilities  636 737633 074656 466718 241760 610756 421753 022757 374
Net Assets Liabilities Including Pension Asset Liability785 906510 622636 737       
Property Plant Equipment  648 040596 135572 002545 814528 296586 276558 668 
Stocks Inventory186 000127 982105 753       
Tangible Fixed Assets759 123702 711648 040       
Total Inventories  105 75340 20226 71028 7102001005050
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve765 906490 622616 737       
Shareholder Funds785 906510 622636 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 571 6961 377 297401 430392 254409 772413 487442 563467 594
Average Number Employees During Period  1291     
Bank Overdrafts  14 393       
Creditors  4 5002 5002 50019 40117 85144 1677 31112 569
Creditors Due After One Year41 20924 0004 500       
Creditors Due Within One Year771 049798 243331 622       
Cumulative Preference Share Dividends Unpaid  2 5002 5002 500     
Debtors Due After One Year-27 551-27 551        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   222 2771 000 00028 742 30 010  
Disposals Property Plant Equipment   283 0541 000 00035 364 30 315  
Finance Lease Liabilities Present Value Total  5 0002 000      
Increase From Depreciation Charge For Year Property Plant Equipment   27 87824 13319 56617 51833 72529 07625 031
Net Current Assets Liabilities67 992-168 089-6 80339 43986 964174 746237 661230 328208 802238 913
Non-instalment Debts Due After5 Years2 5002 5002 500       
Number Shares Allotted 2 5002 500       
Number Shares Issued Fully Paid   20 00020 00020 00020 00020 00020 00020 000
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 219 7361 973 432973 432938 068938 068999 7631 001 231 
Provisions For Liabilities Balance Sheet Subtotal     2 3195 34716 01614 44815 176
Secured Debts677 673686 90219 393       
Share Capital Allotted Called Up Paid2 5002 5002 500       
Tangible Fixed Assets Additions 5 555825       
Tangible Fixed Assets Cost Or Valuation2 269 5092 250 4062 219 736       
Tangible Fixed Assets Depreciation1 510 3861 547 6951 571 696       
Tangible Fixed Assets Depreciation Charged In Period 52 09339 269       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 78415 268       
Tangible Fixed Assets Disposals 24 65831 495       
Total Additions Including From Business Combinations Property Plant Equipment   36 750   92 0101 468 
Total Assets Less Current Liabilities827 115534 622641 237635 574658 966720 560765 957816 604767 470772 550
Total Borrowings  19 3932 000      
Advances Credits Directors24 35096 806        
Advances Credits Made In Period Directors 95 45616 921       
Advances Credits Repaid In Period Directors 23 000113 727       
Bank Borrowings       4 167  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, January 2017
Free Download (8 pages)

Company search

Advertisements