Energizer Trading Limited HIGH WYCOMBE


Energizer Trading started in year 1986 as Private Limited Company with registration number 02078560. The Energizer Trading company has been functioning successfully for 38 years now and its status is active. The firm's office is based in High Wycombe at Sword House. Postal code: HP13 6DG. Since Wed, 18th May 2011 Energizer Trading Limited is no longer carrying the name Energizer Financial Service Centre.

The firm has 3 directors, namely Kathryn D., Sara H. and Korina G.. Of them, Kathryn D., Sara H., Korina G. have been with the company the longest, being appointed on 24 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Energizer Trading Limited Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078560
Date of Incorporation Fri, 28th Nov 1986
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kathryn D.

Position: Director

Appointed: 24 January 2022

Sara H.

Position: Director

Appointed: 24 January 2022

Korina G.

Position: Director

Appointed: 24 January 2022

Hannah K.

Position: Director

Appointed: 22 June 2020

Resigned: 23 July 2021

John D.

Position: Director

Appointed: 22 June 2020

Resigned: 24 January 2022

Benjamin A.

Position: Director

Appointed: 22 June 2020

Resigned: 24 January 2022

Timothy G.

Position: Director

Appointed: 15 September 2017

Resigned: 22 June 2020

Mark L.

Position: Director

Appointed: 29 June 2015

Resigned: 22 June 2020

Emily B.

Position: Director

Appointed: 29 June 2015

Resigned: 22 June 2020

Brian H.

Position: Director

Appointed: 29 June 2015

Resigned: 08 June 2017

Stephen M.

Position: Director

Appointed: 01 June 2011

Resigned: 29 June 2015

Martin B.

Position: Director

Appointed: 01 June 2011

Resigned: 29 June 2015

Pradeep P.

Position: Secretary

Appointed: 31 January 2005

Resigned: 29 June 2015

Rashpal B.

Position: Director

Appointed: 17 October 2003

Resigned: 29 June 2015

Mark B.

Position: Secretary

Appointed: 27 September 2002

Resigned: 31 January 2005

Mark B.

Position: Director

Appointed: 27 September 2002

Resigned: 29 June 2015

Raksha P.

Position: Director

Appointed: 27 September 2002

Resigned: 17 October 2003

Kym E.

Position: Director

Appointed: 25 February 1997

Resigned: 31 January 2003

Mark W.

Position: Secretary

Appointed: 31 December 1995

Resigned: 27 September 2002

Mark W.

Position: Director

Appointed: 14 December 1995

Resigned: 27 September 2002

Robert W.

Position: Director

Appointed: 04 September 1995

Resigned: 28 February 1997

Alan S.

Position: Director

Appointed: 30 June 1993

Resigned: 31 December 1995

Alan S.

Position: Secretary

Appointed: 05 June 1993

Resigned: 31 December 1995

Marsha F.

Position: Director

Appointed: 21 July 1992

Resigned: 31 August 1995

Peter G.

Position: Director

Appointed: 20 November 1991

Resigned: 30 April 1996

Johannes M.

Position: Director

Appointed: 20 November 1991

Resigned: 17 July 1992

Richard F.

Position: Director

Appointed: 20 November 1991

Resigned: 20 November 1993

Roger P.

Position: Director

Appointed: 20 November 1991

Resigned: 16 September 1992

Brian C.

Position: Secretary

Appointed: 20 November 1991

Resigned: 20 November 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Energizer Uk Limited from High Wycombe, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Energizer Uk Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 09584890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Energizer Financial Service Centre May 18, 2011
Ralston Energy Systems U.k March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand16 1121 48425 43842 8725 16115 84822 12717 678
Current Assets120 253108 680131 993153 189122 390129 733153 948183 877
Debtors29 93237 70837 31836 43358 10646 35242 91643 467
Net Assets Liabilities14 0839 5778 6234 9291 231497209 733161 741
Other Debtors3922 5321 2636741 5701 3741631 001
Property Plant Equipment     22 78624 76524 324
Total Inventories47 52042 79942 10646 75358 90867 31888 690122 732
Other
Audit Fees Expenses5365      
Audit-related Assurance Services Entity Subsidiaries Fees 13      
Accrued Liabilities Deferred Income18 99318 10116 7318 8386 47010 17511 79716 225
Accumulated Amortisation Impairment Intangible Assets    204 1925 4169 077
Accumulated Depreciation Impairment Property Plant Equipment     2 5265 3588 886
Acquired Through Business Combinations Intangible Assets    2 36117 969 3 485
Acquired Through Business Combinations Property Plant Equipment     24 863  
Additional Provisions Increase From New Provisions Recognised 613 57 272284-1 238
Additions Other Than Through Business Combinations Property Plant Equipment     1 6986 9183 081
Administrative Expenses10 06412 97024 62444 12938 21044 08744 37450 795
Amortisation Expense Intangible Assets1 251   201 4321 2243 662
Amounts Owed By Group Undertakings17 71521 27422 49220 10510 77310 19710 2656 770
Amounts Owed To Group Undertakings75 69868 22095 298118 461113 94292 791123 740133 465
Applicable Tax Rate2120201919191919
Bank Borrowings Overdrafts    5 006   
Cash Cash Equivalents Acquired       -821
Cash Transferred To Acquire Entity    1 24632 842  
Comprehensive Income Expense25 1553 6563 202-3 694-3 69818 51711 427-47 992
Corporation Tax Payable       2 816
Corporation Tax Recoverable901955269328519733774 
Cost Inventories Recognised As Expense Gross155 182141 622138 057128 221139 190   
Cost Sales168 513152 725148 247137 895149 219209 094231 382247 544
Creditors105 08397 547122 646147 748149 353131 618179 067196 150
Current Tax For Period1 867625523    3 573
Deferred Tax Asset Debtors246172141141151   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      -674 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences547531 -10335958-1 238
Deferred Tax Liabilities     2 1342 4181 180
Deferred Tax Liabilities Assumed     1 951  
Depreciation Expense Property Plant Equipment     2 5784 8283 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment     521 996 
Disposals Property Plant Equipment     1 2492 021 
Distribution Costs58 86343 8104 1364 1834 9935 8218 1456 654
Dividends Paid55 5888 1624 156  19 251  
Dividends Paid On Shares55 5888 1624 156  19 250  
Finance Lease Liabilities Present Value Total     134149154
Finance Lease Payments Owing Minimum Gross     1 7781 7361 548
Finished Goods38 03123 78623 78824 89841 95147 52058 38381 066
Fixed Assets    277 042265 235239 128176 859
Further Item Consideration Transferred Component Total Consideration Transferred     10 328  
Further Item Debtors Component Total Debtors    27 0292 155  
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax19 284       
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss    5 3118 1537 830324
Further Operating Expense Item Component Total Operating Expenses    -4 935-1 8373 945-7 296
Further Revenue Item Component Total Revenue25 96341 367      
Gain Loss On Disposals Property Plant Equipment      -25 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss8 9042421 677-4 325-424-1 839-461598
Goodwill Arising On Business Combination    1 70416 196 565
Gross Profit Loss92 19062 04732 48645 28743 58352 57455 64665 298
Impairment Loss Reversal On Investments       61 646
Income Expense Recognised Directly In Equity-55 588-8 162   -19 251197 809 
Income From Shares In Group Undertakings     27 66919 8465 780
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     4666978 728
Increase Decrease Due To Transfers Into Or Out Intangible Assets      86-6
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -866
Increase Decrease In Current Tax From Adjustment For Prior Periods273-84-22923061  
Increase Decrease In Existing Provisions -144-832-269 -127  
Increase Decrease In Provisions Through Business Combinations     1 951  
Increase From Amortisation Charge For Year Intangible Assets    201 4321 2243 662
Increase From Depreciation Charge For Year Property Plant Equipment     2 5784 8283 527
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     2 740  
Intangible Assets    2 34116 13815 00014 818
Intangible Assets Gross Cost    2 36120 33020 41623 895
Intangible Assets Other Than Goodwill Acquired     196 2 821
Interest Income From Group Undertakings 20820731689361 46
Interest Income On Cash Cash Equivalents -254 7 10 
Interest Income On Settlement Tax Issues Disputes    5 652   
Interest Paid To Related Parties5161 1701 1052 34411 52615 48215 2461 606
Interest Payable Similar Charges Finance Costs5161 1781 1862 47511 59015 85915 4781 776
Inventories Acquired    258 184  
Investments    274 701-48 390199 363-127 308
Investments Fixed Assets    274 701226 311199 363137 717
Investments In Group Undertakings    274 701-48 390199 363-127 308
Issue Equity Instruments      197 809 
Loss Gain From Write-downs Reversals Inventories9429641 0781 1851 9711 5412 4515 546
Net Current Assets Liabilities15 17011 1339 3475 441-26 963-1 885-25 119-12 273
Net Deferred Tax Liability Asset    -1512 134-232-16
Net Identifiable Assets Liabilities Acquired    -45826 974 8 265
Number Shares Issued Fully Paid222222504 998504 998
Obligations Under Finance Leases Assumed Lessees     1 997  
Operating Profit Loss25 7935 2674 729-1 5062 3646 7427 33311 939
Other Creditors Assumed    2822 403 522
Other Debtors Acquired    2261 126
Other Finance Costs 88113164242232170
Other Interest Income    5 652   
Other Interest Receivable Similar Income Finance Income2281832113165 7483611046
Other Inventories      1 1521 357
Other Operating Income Format12 530 1 0031 5191 9844 0764 2064 090
Other Provisions Balance Sheet Subtotal1 0871 556724512309271271271
Other Remaining Operating Income2 530 1 0031 5191 9844 0764 2064 090
Other Taxation Social Security Payable806427812943505428601
Par Value Share 0000000
Pension Costs Defined Contribution Plan     102 562361 000376 000
Pension Other Post-employment Benefit Costs Other Pension Costs     103361395
Prepayments Accrued Income6582 7267201 1293 2576 2097 1874 175
Production Average Number Employees     244244237
Production Supplies     1 1911 152 
Profit Loss25 1553 6563 202-3 694-3 69818 51711 427-47 992
Profit Loss On Ordinary Activities Before Tax27 3494 2723 754-3 665-3 47818 91311 711-45 657
Property Plant Equipment Acquired     24 863  
Property Plant Equipment Gross Cost     25 31230 12333 210
Provisions1 0871 5567245123092 4052 6891 451
Raw Materials 6125474661682 8742 9523 227
Recoverable Value-added Tax  27 13127 13127 029 2 5222 005
Redemption Shares Decrease In Equity43 564       
Restructuring Costs672       
Revenue Arising From Exchanges Goods Or Services     106 759109 706 
Revenue Arising From Exchanges Goods Or Services Sale Goods234 740173 405   163 062185 152 
Social Security Costs     8899091 016
Staff Costs Employee Benefits Expense     9 79411 08211 600
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 1342 4181 180
Tax Expense Credit Applicable Tax Rate5 607854732-696-6613 5932 225-8 675
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -162 737649811741 
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed    23061  
Tax Increase Decrease From Effect Capital Allowances Depreciation-130-5-54-21 1971 144570
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-3 53318   -5 256-3 77010 849
Tax Increase Decrease From Other Short-term Timing Differences-152-40-173134-10-56-409
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 194616552292203962842 335
Total Assets Less Current Liabilities15 17011 1339 3475 441250 079263 350214 009164 586
Total Consideration Transferred Excluding Any Settlement Pre-existing Relationship     43 170  
Total Current Tax Expense Credit2 14054152129230   
Total Deferred Tax Expense Credit     335284-1 238
Trade Creditors Trade Payables10 31210 58410 5389 93613 86815 06328 19729 135
Trade Creditors Trade Payables Assumed    611179 2 182
Trade Debtors Trade Receivables10 02010 04912 43314 05614 80725 68422 00529 516
Trade Debtors Trade Receivables Acquired    410370 3 858
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       22
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment       -1
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment       1
Turnover Revenue260 703214 772180 733183 182198 113269 821294 858313 166
Unused Provision Reversed    203   
Useful Life Intangible Assets Years    10   
Wages Salaries     8 8029 81210 189
Work In Progress9 48918 40117 77121 38916 78915 73326 20337 082

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 27th, October 2023
Free Download (35 pages)

Company search

Advertisements