Epro (wholesale) Limited BLAYDON


Epro (wholesale) started in year 1962 as Private Limited Company with registration number 00729189. The Epro (wholesale) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Blaydon at 12a Tundry Way. Postal code: NE21 5SJ.

The company has 2 directors, namely Adam K., Edith K.. Of them, Edith K. has been with the company the longest, being appointed on 31 May 2011 and Adam K. has been with the company for the least time - from 1 August 2016. As of 25 April 2024, there were 4 ex directors - Edgar R., David N. and others listed below. There were no ex secretaries.

Epro (wholesale) Limited Address / Contact

Office Address 12a Tundry Way
Office Address2 Chainbridge Industrial Estate
Town Blaydon
Post code NE21 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00729189
Date of Incorporation Fri, 6th Jul 1962
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 26th September
Company age 62 years old
Account next due date Sun, 26th Jun 2022 (669 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 1st Sep 2023 (2023-09-01)
Last confirmation statement dated Thu, 18th Aug 2022

Company staff

Adam K.

Position: Director

Appointed: 01 August 2016

Edith K.

Position: Director

Appointed: 31 May 2011

Edgar R.

Position: Director

Appointed: 01 July 2001

Resigned: 16 December 2016

David N.

Position: Director

Appointed: 18 August 1991

Resigned: 30 June 2001

Edith R.

Position: Director

Appointed: 18 August 1991

Resigned: 21 January 2011

Kenneth R.

Position: Director

Appointed: 18 August 1991

Resigned: 30 April 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Edith K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Adam K. This PSC has significiant influence or control over the company,. Moving on, there is Edgar R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Edith K.

Notified on 21 June 2016
Nature of control: 25-50% shares

Adam K.

Notified on 16 December 2016
Nature of control: significiant influence or control

Edgar R.

Notified on 21 June 2016
Ceased on 16 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth964 6491 094 0001 042 0771 175 281    
Balance Sheet
Cash Bank In Hand762 938843 857675 4221 120 555    
Cash Bank On Hand   1 120 555347 307301 288196 48790 017
Current Assets840 711919 705752 5911 194 833425 937380 664339 177291 195
Debtors19 38918 60922 16122 35428 44138 864104 620165 091
Net Assets Liabilities   1 175 281471 840440 057380 613335 406
Net Assets Liabilities Including Pension Asset Liability964 6491 094 0001 042 0771 175 281    
Other Debtors   2 793  25 00061 000
Property Plant Equipment   2 23515 1243 5072 98116 033
Stocks Inventory58 38457 23955 00851 924    
Tangible Fixed Assets4 4113 5503 0502 235    
Total Inventories   51 92450 18940 51238 07036 087
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000    
Profit Loss Account Reserve905 0631 034 414982 4911 115 695    
Shareholder Funds964 6491 094 0001 042 0771 175 281    
Other
Accrued Liabilities   11 87714 93411 48011 77511 250
Accumulated Amortisation Impairment Intangible Assets   2 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment   32 69037 58534 70235 22840 175
Average Number Employees During Period   66666
Bank Borrowings Overdrafts      7 46024 579
Corporation Tax Payable   38 36916 7424 6044 9755 092
Creditors   121 36266 34743 44860 97971 341
Creditors Due Within One Year152 449148 54593 294121 362    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 531  
Disposals Property Plant Equipment     14 500  
Fixed Assets276 911323 550383 050102 235115 124103 507102 981116 033
Future Minimum Lease Payments Under Non-cancellable Operating Leases   46 41246 41248 71248 71246 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 8951 6485264 947
Intangible Assets Gross Cost   2 0002 0002 0002 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 0002 0002 000     
Intangible Fixed Assets Cost Or Valuation2 0002 0002 000     
Investment Property   100 000100 000100 000100 000100 000
Investment Property Fair Value Model   100 000100 000100 000100 000 
Investments Fixed Assets172 500220 000280 000     
Net Current Assets Liabilities688 262771 160659 2971 073 471359 590337 216278 198219 854
Number Shares Allotted 2 0002 0002 000    
Other Creditors   2 0002 0002 0883 5002 947
Other Taxation Social Security Payable   5362 9399861 0051 025
Par Value Share 111    
Prepayments Accrued Income   18 93014 1817 7147 5336 391
Property Plant Equipment Gross Cost   34 92552 70938 20938 20956 208
Provisions For Liabilities Balance Sheet Subtotal   4252 874666566481
Provisions For Liabilities Charges524710270425    
Recoverable Value-added Tax    6 34122 61558 55286 022
Revaluation Reserve57 58657 58657 58657 586    
Share Capital Allotted Called Up Paid2 0002 0002 0002 000    
Tangible Fixed Assets Additions  362     
Tangible Fixed Assets Cost Or Valuation34 56334 56334 925     
Tangible Fixed Assets Depreciation30 15231 01331 87532 690    
Tangible Fixed Assets Depreciation Charged In Period 861862815    
Total Additions Including From Business Combinations Property Plant Equipment    17 784  17 999
Total Assets Less Current Liabilities965 1731 094 7101 042 3471 175 706474 714440 723381 179335 887
Trade Creditors Trade Payables   68 58029 73224 29032 26426 448
Trade Debtors Trade Receivables   6317 9197 9197 9197 919

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, September 2021
Free Download (10 pages)

Company search

Advertisements