You are here: bizstats.co.uk > a-z index > E list

E.r.eglington Limited NORWICH


Founded in 1956, E.r.eglington, classified under reg no. 00562313 is an active company. Currently registered at Street Farm The Street NR11 6AF, Norwich the company has been in the business for sixty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 5 directors in the the firm, namely Johnathan H., Frederick H. and Nicholas H. and others. In addition one secretary - C H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the firm until 15 May 2009.

E.r.eglington Limited Address / Contact

Office Address Street Farm The Street
Office Address2 Oulton
Town Norwich
Post code NR11 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00562313
Date of Incorporation Wed, 7th Mar 1956
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 68 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Johnathan H.

Position: Director

Appointed: 08 April 2021

Frederick H.

Position: Director

Appointed: 08 February 2011

Nicholas H.

Position: Director

Appointed: 08 February 2011

C H.

Position: Secretary

Appointed: 15 May 2009

Sally H.

Position: Director

Appointed: 10 November 2008

Christopher H.

Position: Director

Appointed: 05 April 1992

Michael H.

Position: Secretary

Resigned: 15 May 2009

C H.

Position: Secretary

Appointed: 15 May 2009

Resigned: 04 November 2015

Louise H.

Position: Director

Appointed: 01 March 2006

Resigned: 02 November 2009

Michael H.

Position: Director

Appointed: 05 April 1992

Resigned: 21 November 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Christopher H. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand4112
Current Assets837 169892 053
Debtors637 700711 762
Net Assets Liabilities3 324 5623 422 142
Other Debtors31 57976 279
Property Plant Equipment3 414 3153 405 362
Total Inventories199 058180 289
Other
Accumulated Depreciation Impairment Property Plant Equipment354 597388 058
Average Number Employees During Period55
Bank Borrowings Overdrafts307 833321 356
Creditors41 28122 060
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1 711 279 
Increase From Depreciation Charge For Year Property Plant Equipment 96 727
Net Current Assets Liabilities44 391125 359
Other Creditors41 28122 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 266
Other Disposals Property Plant Equipment 126 489
Other Taxation Social Security Payable26 12512 875
Property Plant Equipment Gross Cost3 768 9123 793 420
Provisions For Liabilities Balance Sheet Subtotal92 86386 519
Total Additions Including From Business Combinations Property Plant Equipment 150 997
Total Assets Less Current Liabilities3 458 7063 530 721
Trade Creditors Trade Payables366 469361 510
Trade Debtors Trade Receivables606 121635 483

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 25th, January 2024
Free Download (7 pages)

Company search