English Whisky Co. Limited NORWICH


Founded in 1981, English Whisky, classified under reg no. 01545184 is an active company. Currently registered at Roudham House NR16 2RJ, Norwich the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 8th Mar 2007 English Whisky Co. Limited is no longer carrying the name Norfolk Whisky.

The firm has 3 directors, namely Kathryn N., Barbara N. and Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 17 October 1991 and Kathryn N. has been with the company for the least time - from 1 August 2016. As of 28 April 2024, there were 2 ex directors - Elizabeth G., James N. and others listed below. There were no ex secretaries.

English Whisky Co. Limited Address / Contact

Office Address Roudham House
Office Address2 East Harling
Town Norwich
Post code NR16 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545184
Date of Incorporation Thu, 12th Feb 1981
Industry
Industry Activities of tourist guides
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Andrew N.

Position: Secretary

Resigned:

Kathryn N.

Position: Director

Appointed: 01 August 2016

Barbara N.

Position: Director

Appointed: 26 August 2008

Andrew N.

Position: Director

Appointed: 17 October 1991

Elizabeth G.

Position: Director

Appointed: 22 December 1993

Resigned: 31 March 2015

James N.

Position: Director

Appointed: 17 October 1991

Resigned: 06 September 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Andrew N. The abovementioned PSC and has 75,01-100% shares.

Andrew N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Norfolk Whisky March 8, 2007
Norfolk County November 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 155 3611 236 388       
Balance Sheet
Cash Bank On Hand  110 572347 063289 879429 619493 389748 541605 631
Current Assets827 354949 6591 035 9411 385 1431 357 5381 701 1051 591 9812 265 1822 258 422
Debtors4 62141 11943 58457 08434 156130 35665 088230 989220 708
Net Assets Liabilities  1 405 2401 822 4101 956 1252 300 5962 056 9572 457 9102 710 834
Other Debtors  12 56622 696 48 60714990 08354 910
Property Plant Equipment  804 703942 591898 019904 8352 621 5802 479 5812 377 312
Total Inventories  881 785980 9961 033 5031 141 1291 033 5031 285 6511 432 082
Cash Bank In Hand6 154106 911       
Net Assets Liabilities Including Pension Asset Liability1 155 3611 236 388       
Stocks Inventory816 579801 629       
Tangible Fixed Assets723 742739 010       
Reserves/Capital
Called Up Share Capital437 892437 892       
Profit Loss Account Reserve717 435798 462       
Shareholder Funds1 155 3611 236 388       
Other
Accumulated Depreciation Impairment Property Plant Equipment  311 641358 704403 276455 072667 060891 5921 109 442
Additions Other Than Through Business Combinations Intangible Assets      5  
Additions Other Than Through Business Combinations Property Plant Equipment   184 951 58 6121 928 73382 533115 581
Average Number Employees During Period  2222131921
Bank Borrowings Overdrafts      2 089  
Corporation Tax Payable  43 698100 71143 44479 86868 400157 26875 459
Creditors  384 959463 845256 398259 658843 233848 162716 013
Current Asset Investments     1111
Fixed Assets723 742739 010   904 8352 621 5852 479 5862 377 317
Increase From Depreciation Charge For Year Property Plant Equipment   47 063 51 796211 988224 532217 850
Intangible Assets      555
Intangible Assets Gross Cost      555
Net Current Assets Liabilities463 673544 128650 982921 2981 101 1401 441 447748 7481 327 0201 542 409
Other Creditors  75 00075 00075 000 577 354585 692568 375
Other Taxation Social Security Payable       229 
Property Plant Equipment Gross Cost  1 116 3441 301 2951 301 2951 359 9073 288 6403 371 1733 486 754
Taxation Including Deferred Taxation Balance Sheet Subtotal  50 44541 47943 03445 686372 376457 047425 818
Total Assets Less Current Liabilities1 187 4151 283 1381 455 6851 863 8891 999 1592 346 2823 370 3333 896 6063 919 726
Trade Creditors Trade Payables  266 261288 134137 954179 790195 390104 97372 179
Trade Debtors Trade Receivables  31 01834 38834 15681 74964 939140 906165 798
Creditors Due Within One Year363 681405 531       
Number Shares Allotted 437 892       
Other Aggregate Reserves3434       
Par Value Share 1       
Provisions For Liabilities Charges32 05446 750       
Share Capital Allotted Called Up Paid437 892437 892       
Tangible Fixed Assets Additions 59 681       
Tangible Fixed Assets Cost Or Valuation946 7481 006 429       
Tangible Fixed Assets Depreciation223 006267 419       
Tangible Fixed Assets Depreciation Charged In Period 44 413       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements