Eness Ltd WINSFORD


Founded in 2013, Eness, classified under reg no. 08465696 is an active company. Currently registered at Unit 2 - 14 CW7 3PH, Winsford the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Laura B., Philip S. and Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 28 March 2013 and Laura B. has been with the company for the least time - from 6 April 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Eness Ltd Address / Contact

Office Address Unit 2 - 14
Office Address2 Premier Park
Town Winsford
Post code CW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08465696
Date of Incorporation Thu, 28th Mar 2013
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 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

Laura B.

Position: Director

Appointed: 06 April 2022

Philip S.

Position: Director

Appointed: 12 April 2018

Nicholas S.

Position: Director

Appointed: 28 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Philip S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas S. This PSC owns 50,01-75% shares. Then there is Nicholas S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip S.

Notified on 12 April 2018
Nature of control: 25-50% shares

Nicholas S.

Notified on 12 April 2021
Nature of control: 50,01-75% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 12 April 2018
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 875-11 799-18 895       
Balance Sheet
Cash Bank On Hand  31 79054 94222 230252 076347 700383 677117 72666 463
Current Assets28 84030643 52862 487125 467382 917612 6961 007 3831 121 3321 102 803
Debtors27 8801011 7397 54553 23793 591204 996383 206558 606576 340
Net Assets Liabilities  -18 895-13 36153 954342 606670 6961 186 9931 434 3891 289 139
Other Debtors  1 2606 2951015 380103 60652 88986 217
Property Plant Equipment  151 192372 810340 0791 214 7661 293 9521 733 7152 566 7563 078 208
Total Inventories    50 00037 25060 000240 500445 000460 000
Cash Bank In Hand96029631 789       
Tangible Fixed Assets15 42848 350151 192       
Net Assets Liabilities Including Pension Asset Liability -11 799-18 895       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve-3 885-11 809-18 905       
Shareholder Funds-3 875-11 799-18 895       
Other
Accrued Liabilities   1 850  9 50018 111109 218114 414
Accumulated Amortisation Impairment Intangible Assets         3 333
Accumulated Depreciation Impairment Property Plant Equipment  32 943157 485212 393106 421219 354429 776656 8131 006 009
Additions Other Than Through Business Combinations Intangible Assets         26 000
Additions Other Than Through Business Combinations Property Plant Equipment   346 16021 9831 255 382727 995650 1851 060 078868 991
Amounts Owed To Related Parties  121 401154 241      
Average Number Employees During Period  4681417293634
Bank Borrowings       100 00074 02653 443
Comprehensive Income Expense  -7 0965 534      
Creditors  67 667219 417205 753703 353484 166-520 6191 262 7661 707 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -219 265    
Disposals Property Plant Equipment     -486 476-535 873  -8 343
Dividend Per Share Interim     21 7001 0212 000  
Dividends Paid On Shares Interim      73 50069 500  
Finance Lease Liabilities Present Value Total  67 667219 417205 753231 052484 1661 571 0981 188 7401 654 120
Fixed Assets 48 350151 192     2 566 7563 100 875
Increase From Amortisation Charge For Year Intangible Assets         3 333
Increase From Depreciation Charge For Year Property Plant Equipment   124 54254 714113 290112 933210 425227 037349 196
Intangible Assets         22 667
Intangible Assets Gross Cost         26 000
Net Current Assets Liabilities-19 303-60 149-102 421-166 754-64 314-84 66017 797-884 266254 199202 240
Nominal Value Allotted Share Capital    707171737373
Number Shares Issued Fully Paid   10707173737373
Other Creditors  1 8511 85085 679180 739200 26550 4581 9462 340
Other Inventories    50 00037 25060 000240 500445 000460 000
Other Remaining Borrowings      2 000   
Par Value Share 11 111111
Prepayments   1 2501 2501 2501 250 50 00050 000
Profit Loss  -7 0965 534      
Property Plant Equipment Gross Cost  184 135530 295552 2781 321 1841 513 3062 163 4913 223 5694 084 217
Provisions For Liabilities Balance Sheet Subtotal    16 05884 147156 888183 075123 800306 413
Taxation Social Security Payable  13510 66626 564 39 19386 35826 4979 713
Total Assets Less Current Liabilities-3 875-11 79948 771206 056275 7651 130 1061 311 750849 4492 820 9553 303 115
Total Borrowings  67 667219 417205 753703 353484 166720 6191 262 7661 707 563
Trade Creditors Trade Payables  2 262 15 05555 78675 225165 624234 844201 336
Trade Debtors Trade Receivables  10 479 51 97776 961203 736379 600455 717440 123
Director Remuneration   20 19025 82015 61720 00024 07424 00023 796
Creditors Due Within One Year48 14360 455145 949       
Number Shares Allotted 1010       
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 45 009        
Tangible Fixed Assets Cost Or Valuation18 32563 334        
Tangible Fixed Assets Depreciation2 8976 057        
Tangible Fixed Assets Depreciation Charged In Period 3 160        
Creditors Due After One Year  67 666       
Value Shares Allotted 1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (18 pages)

Company search