Enidvale Limited NR MARLBOROUGH


Enidvale started in year 1981 as Private Limited Company with registration number 01573235. The Enidvale company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Nr Marlborough at Littlecote Road. Postal code: SN8 3JY.

At the moment there are 3 directors in the the company, namely William B., Stuart D. and Simon B.. In addition one secretary - Elaine B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William B. who worked with the the company until 8 March 1999.

This company operates within the SN8 3JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221632 . It is located at Littlecote Lane, Froxfield, Marlborough with a total of 1 cars.

Enidvale Limited Address / Contact

Office Address Littlecote Road
Office Address2 Froxfield
Town Nr Marlborough
Post code SN8 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01573235
Date of Incorporation Thu, 9th Jul 1981
Industry Electrical installation
Industry Installation of industrial machinery and equipment
End of financial Year 28th February
Company age 43 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

William B.

Position: Director

Resigned:

Stuart D.

Position: Director

Appointed: 01 January 2021

Simon B.

Position: Director

Appointed: 24 October 2014

Elaine B.

Position: Secretary

Appointed: 08 March 1999

William B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 08 March 1999

Mary K.

Position: Director

Appointed: 30 June 1991

Resigned: 20 November 1997

Roy K.

Position: Director

Appointed: 30 June 1991

Resigned: 20 November 1997

Elaine B.

Position: Director

Appointed: 30 June 1991

Resigned: 08 March 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Bk Grain Group Limited from Nr Marlborough, United Kingdom. The abovementioned PSC is categorised as "a 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 PSC register is Enidvale Holdings Limited that entered Nr Marlborough, England as the address. This PSC has a legal form of "a 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. Moving on, there is William B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Bk Grain Group Limited

Littlecote Road Froxfield, Nr Marlborough, Wiltshire, SN8 3JY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14005707
Notified on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enidvale Holdings Limited

Littlecote Road Froxfield, Nr Marlborough, Wiltshire, SN8 3JY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03706565
Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William B.

Notified on 22 June 2017
Ceased on 23 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth624 485536 622695 961675 801955 983       
Balance Sheet
Cash Bank On Hand    606 9451 299 0471 075 806631 395114 787227 517338 8421 639 349
Current Assets1 474 5151 082 9011 735 8461 508 4992 022 3312 332 2571 663 9171 094 434678 243634 9551 672 0862 389 390
Debtors1 148 529848 960969 680866 1661 333 385844 256399 956444 789555 956399 9381 325 744742 541
Net Assets Liabilities    955 9831 293 3101 294 3981 246 161807 822812 979417 562437 681
Other Debtors    306 962130 558128 54853 83461 481171 059232 119338 711
Property Plant Equipment    556 399620 315645 923586 544463 182717 3361 237 5921 348 203
Total Inventories    82 001188 954188 15518 2507 5007 5007 5007 500
Cash Bank In Hand318 986226 441486 754615 676606 945       
Net Assets Liabilities Including Pension Asset Liability624 485536 622695 961675 801955 983       
Stocks Inventory7 0007 500279 41226 65782 001       
Tangible Fixed Assets413 509434 678511 011466 973556 399       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve624 385536 522695 861675 701955 883       
Shareholder Funds624 485536 622695 961675 801955 983       
Other
Accumulated Depreciation Impairment Property Plant Equipment    724 335794 960833 495963 3981 033 729976 142981 4531 210 896
Additions Other Than Through Business Combinations Property Plant Equipment     278 557193 66484 4299 844409 440793 094425 684
Amounts Owed By Related Parties       228 992210 99293 019  
Amounts Owed To Related Parties    1 00816 008119 008   726 4341 206 561
Average Number Employees During Period    2023222220192525
Balances Amounts Owed By Related Parties      5 245228 992210 99293 0191 9508 150
Balances Amounts Owed To Related Parties    1 00816 008119 008   726 4341 206 561
Creditors    1 535 3291 563 990925 279353 330271 479442 7862 231 1703 008 406
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -46 267-84 045-4 863-40 065-155 056-159 879-8 115
Disposals Property Plant Equipment     -144 016-129 521-13 905-62 875-212 873-267 527-85 630
Increase From Depreciation Charge For Year Property Plant Equipment     116 892122 580134 766110 39697 469165 190237 558
Net Current Assets Liabilities260 984144 429261 305280 675487 002768 267738 638741 104406 764192 169-559 084-619 016
Other Creditors    510 372606 851235 167208 886117 213150 657475 004494 680
Other Inventories    7 5007 5007 5007 5007 5007 5007 5007 500
Payments To Related Parties    210 000210 000210 000135 00075 00075 000125 000140 000
Property Plant Equipment Gross Cost    1 280 7341 415 2751 479 4181 549 9421 496 9111 693 4782 219 0452 559 099
Provisions For Liabilities Balance Sheet Subtotal    87 41895 27290 16381 48762 12496 526260 946291 506
Taxation Social Security Payable    132 699438 11487 78947 43568 44416 335260 798178 043
Total Assets Less Current Liabilities674 493579 107772 316747 6481 043 4011 388 5821 384 5611 327 648869 946909 505678 508729 187
Trade Creditors Trade Payables    891 250503 017483 31597 00985 822275 794768 9341 129 122
Trade Debtors Trade Receivables    1 026 423713 698271 408161 963283 483135 8601 093 625403 830
Work In Progress    74 501181 454180 65510 750    
Creditors Due Within One Year1 213 531938 4721 474 5411 227 8241 535 329       
Fixed Assets413 509434 678511 011466 973556 399       
Number Shares Allotted100100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges50 00842 48576 35571 84787 418       
Value Shares Allotted100100100100100       

Transport Operator Data

Littlecote Lane
Address Froxfield
City Marlborough
Post code SN8 3JY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, July 2023
Free Download (11 pages)

Company search

Advertisements