Endland Limited ASHBOURNE


Founded in 1997, Endland, classified under reg no. 03343889 is an active company. Currently registered at Ivy House DE6 5BE, Ashbourne the company has been in the business for 27 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Jacqueline B., Edward B. and Joanne T. and others. In addition one secretary - Jacqueline B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Endland Limited Address / Contact

Office Address Ivy House
Office Address2 Dalbury Lane Dalbury Lees
Town Ashbourne
Post code DE6 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343889
Date of Incorporation Wed, 2nd Apr 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 31 January 2016

Edward B.

Position: Director

Appointed: 31 January 2016

Joanne T.

Position: Director

Appointed: 31 January 2016

Jacqueline B.

Position: Secretary

Appointed: 05 June 2015

Margaret B.

Position: Director

Appointed: 03 April 1997

Malcolm P.

Position: Secretary

Appointed: 14 November 2008

Resigned: 05 June 2015

John B.

Position: Director

Appointed: 01 June 2005

Resigned: 31 January 2016

Anthony B.

Position: Director

Appointed: 03 April 1997

Resigned: 28 May 2005

Margaret B.

Position: Secretary

Appointed: 03 April 1997

Resigned: 14 November 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1997

Resigned: 03 April 1997

London Law Services Limited

Position: Nominee Director

Appointed: 02 April 1997

Resigned: 03 April 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Margaret B. The abovementioned PSC and has 50,01-75% shares.

Margaret B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth958 3241 066 960       
Balance Sheet
Cash Bank On Hand  189 536198 125187 568173 660165 072186 57571 531
Current Assets187 590180 491211 283214 062207 941200 831190 476201 652103 113
Debtors16 0689 11821 74715 93720 37327 17125 40415 07731 582
Net Assets Liabilities  1 183 0681 316 3771 930 8262 041 1922 163 5792 278 3502 393 970
Other Debtors  3 2424 9684 4361 9605 7262 1278 102
Property Plant Equipment  1 854 2021 857 0342 353 2052 351 7002 356 8062 356 7932 754 323
Cash Bank In Hand171 522171 373       
Net Assets Liabilities Including Pension Asset Liability958 3241 066 960       
Tangible Fixed Assets1 392 7271 854 217       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve727 524836 160       
Shareholder Funds958 3241 066 960       
Other
Accrued Liabilities Deferred Income       8 70210 758
Accumulated Depreciation Impairment Property Plant Equipment  9 94411 61313 12514 63015 28615 29915 330
Amounts Owed To Directors  562 349471 777382 280296 550205 907120 507156
Average Number Employees During Period    444  
Bank Borrowings Overdrafts  61 02751 82642 558135 141106 27778 84328 037
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       1 868 9512 296 640
Corporation Tax Payable  28 85431 72327 80526 30328 92426 98735 226
Creditors  713 165608 727505 618511 339383 703280 095130 120
Depreciation Rate Used For Property Plant Equipment   333333333333
Disposals Property Plant Equipment        290 000
Fixed Assets1 392 7271 854 2171 854 2021 857 0342 353 2052 351 7002 356 8062 356 7932 754 323
Increase From Depreciation Charge For Year Property Plant Equipment   1 6691 5121 5056561331
Net Current Assets Liabilities-434 403-597 578-501 882-394 665-297 677-310 508-193 227-78 443-27 007
Other Creditors  38 07037 06934 45845 60032 98945 44548 470
Other Taxation Social Security Payable  1 6372 8512 8211 9432 4994 3204 241
Property Plant Equipment Gross Cost  1 864 1471 868 6472 366 3302 366 3302 372 0922 372 0922 769 653
Total Additions Including From Business Combinations Property Plant Equipment      5 762 687 561
Total Assets Less Current Liabilities958 3241 256 6391 352 3201 462 3692 055 5282 041 1922 163 5792 278 3502 727 316
Total Increase Decrease From Revaluations Property Plant Equipment    497 683    
Trade Creditors Trade Payables  21 22813 48115 6965 8027 1075783 232
Trade Debtors Trade Receivables  18 50510 96915 93725 21119 67812 95023 480
Creditors Due After One Year 189 679       
Creditors Due Within One Year621 993778 069       
Instalment Debts Due After5 Years 104 548       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve230 700230 700       
Secured Debts 209 167       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 463 842       
Tangible Fixed Assets Cost Or Valuation1 398 3471 862 189       
Tangible Fixed Assets Depreciation5 6207 972       
Tangible Fixed Assets Depreciation Charged In Period 2 352       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, January 2023
Free Download (9 pages)

Company search

Advertisements