Environmental Crop Management Limited APPLETON THORN, WARRINGTON


Founded in 1990, Environmental Crop Management, classified under reg no. 02534070 is an active company. Currently registered at Burleyheyes Estate WA4 4RS, Appleton Thorn, Warrington the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Peter C., appointed on 23 August 1991. In addition, a secretary was appointed - Peter C., appointed on 31 December 2013. Currently 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.

Environmental Crop Management Limited Address / Contact

Office Address Burleyheyes Estate
Office Address2 Arley Road
Town Appleton Thorn, Warrington
Post code WA4 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534070
Date of Incorporation Thu, 23rd Aug 1990
Industry Non-specialised wholesale trade
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Peter C.

Position: Secretary

Appointed: 31 December 2013

Peter C.

Position: Director

Appointed: 23 August 1991

William C.

Position: Director

Appointed: 01 March 2001

Resigned: 28 February 2022

Edward W.

Position: Secretary

Appointed: 01 September 1999

Resigned: 31 December 2013

Steven T.

Position: Secretary

Appointed: 16 March 1998

Resigned: 01 September 1999

Edward W.

Position: Secretary

Appointed: 03 November 1992

Resigned: 16 March 1998

Edward W.

Position: Director

Appointed: 23 August 1991

Resigned: 31 December 2013

Josephine M.

Position: Secretary

Appointed: 23 August 1991

Resigned: 03 November 1992

Roger C.

Position: Director

Appointed: 23 August 1991

Resigned: 17 February 2004

John P.

Position: Director

Appointed: 23 August 1991

Resigned: 04 January 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Peter C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter C.

Notified on 6 April 2016
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 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88949
Current Assets386 992644 465
Debtors188 584255 502
Net Assets Liabilities-3 67177 485
Other Debtors6 1408 702
Property Plant Equipment61 05474 933
Total Inventories197 519388 914
Other
Amount Specific Advance Or Credit Directors44 40643 206
Amount Specific Advance Or Credit Made In Period Directors 43 300
Amount Specific Advance Or Credit Repaid In Period Directors 44 500
Accrued Liabilities16 1109 352
Accumulated Depreciation Impairment Property Plant Equipment243 912240 244
Average Number Employees During Period1111
Bank Borrowings Overdrafts246 676219 951
Bank Overdrafts246 676219 951
Corporation Tax Payable 25 500
Creditors16 95732 870
Cumulative Preference Share Dividends Unpaid8 0008 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 832
Disposals Property Plant Equipment 25 549
Dividends Paid 44 500
Finance Lease Liabilities Present Value Total14 91515 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 50021 500
Increase Decrease In Property Plant Equipment 35 760
Increase From Depreciation Charge For Year Property Plant Equipment 16 164
Net Current Assets Liabilities-36 79553 422
Number Shares Issued Fully Paid 25
Other Creditors 649
Other Taxation Social Security Payable9 85110 560
Par Value Share 1
Prepayments Accrued Income8 3287 364
Profit Loss 125 656
Property Plant Equipment Gross Cost304 966315 177
Provisions For Liabilities Balance Sheet Subtotal10 97318 000
Total Additions Including From Business Combinations Property Plant Equipment 35 760
Total Assets Less Current Liabilities24 259128 355
Total Borrowings270 548260 412
Trade Creditors Trade Payables100 525294 555
Trade Debtors Trade Receivables127 404196 230

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, April 2023
Free Download (13 pages)

Company search

Advertisements