Escafeld Fasteners Ltd MIDDLETON


Escafeld Fasteners started in year 1976 as Private Limited Company with registration number 01292937. The Escafeld Fasteners company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Middleton at Unit 60 Stakehill Industrial Estate. Postal code: M24 2FL. Since 2015/10/01 Escafeld Fasteners Ltd is no longer carrying the name Escafeld Alloys.

Currently there are 2 directors in the the firm, namely Lee W. and Daniel M.. In addition one secretary - Lee W. - is with the company. As of 7 May 2024, there were 3 ex directors - Thomas M., Ian B. and others listed below. There were no ex secretaries.

Escafeld Fasteners Ltd Address / Contact

Office Address Unit 60 Stakehill Industrial Estate
Office Address2 Touchet Hall Road
Town Middleton
Post code M24 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292937
Date of Incorporation Thu, 30th Dec 1976
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Lee W.

Position: Secretary

Appointed: 16 April 2016

Lee W.

Position: Director

Appointed: 28 March 2013

Daniel M.

Position: Director

Appointed: 18 May 2012

Ian B.

Position: Secretary

Resigned: 11 May 2012

Thomas M.

Position: Director

Appointed: 01 May 2015

Resigned: 09 June 2022

Ian B.

Position: Director

Appointed: 04 June 1991

Resigned: 14 April 2003

Stephen P.

Position: Director

Appointed: 04 June 1991

Resigned: 18 May 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Fastener Concept Limited from Middleton, England. 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.

Fastener Concept Limited

Unit 60 Stakehill Industrial Estate Touchet Hall Road, Middleton, Middleton, Manchester, M24 2FL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08034267
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Escafeld Alloys October 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 49489 529126 915       
Balance Sheet
Cash Bank In Hand21 23029 04262 400       
Current Assets308 991500 985635 694527 632627 670773 831947 710859 9711 199 3001 049 445
Cash Bank On Hand   69 19828 85013 88140 55317 46239 72638 086
Debtors   289 059394 523486 647598 301535 470741 943629 615
Net Assets Liabilities   176 877196 064233 442255 486276 544444 459360 001
Other Debtors     2 51914 458 90018 008
Property Plant Equipment   58 31850 03460 17039 50869 38034 633193 071
Total Inventories   169 375204 297273 303308 856307 039417 631381 744
Stocks Inventory107 520167 526168 425       
Tangible Fixed Assets3 69836 26365 022       
Reserves/Capital
Called Up Share Capital489489489       
Profit Loss Account Reserve17 00589 042126 426       
Shareholder Funds17 49489 529126 915       
Other
Creditors Due After One Year  18 179       
Creditors Due Within One Year294 455446 181546 365       
Deferred Tax Liability7401 5369 257       
Net Assets Liability Excluding Pension Asset Liability17 49489 529126 915       
Net Current Assets Liabilities14 53654 80289 329134 874153 950204 893239 036269 594486 692264 909
Number Shares Allotted 489489       
Accrued Liabilities Deferred Income   24 57021 79720 13719 09713 01036 51633 603
Accumulated Depreciation Impairment Property Plant Equipment   30 22147 44765 15187 100123 679159 283167 969
Additions Other Than Through Business Combinations Property Plant Equipment    8 94130 8401 28766 451857196 343
Amounts Owed By Group Undertakings   3 9024 7885 7018 0809 06978 55479 442
Amounts Owed To Group Undertakings   37 94937 94937 94937 94937 94937 94987 949
Average Number Employees During Period   6688888
Bank Borrowings Overdrafts        41 29431 542
Corporation Tax Payable   52 16144 33257 64463 77643 14497 06750 482
Creditors   7 845473 72021 45816 44249 24868 20869 622
Finance Lease Liabilities Present Value Total   10 0588 0865 0155 01519 72824 23629 951
Future Minimum Lease Payments Under Non-cancellable Operating Leases     26 063138 614106 78475 836746 974
Increase From Depreciation Charge For Year Property Plant Equipment    17 22619 12121 94936 57935 60437 905
Number Shares Issued Fully Paid    489489    
Other Creditors   7 845133 03421 45816 44249 24826 91438 080
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 417   29 219
Other Disposals Property Plant Equipment     3 000   29 219
Other Taxation Social Security Payable   24 87816 98716 8664 75631 78641 62742 211
Par Value Share 11 11    
Payments To Related Parties   19 398 47 26131 981   
Pension Costs Defined Contribution Plan   206590     
Prepayments Accrued Income   16 89919 47816 45916 36318 58524 54316 252
Property Plant Equipment Gross Cost   88 54097 481125 321126 608193 059193 916361 040
Provisions For Liabilities Balance Sheet Subtotal   8 4707 92010 1636 61613 1828 65828 357
Total Assets Less Current Liabilities18 23491 067154 351193 192203 984265 063278 544338 974521 325457 980
Trade Creditors Trade Payables   158 574211 535210 067506 682324 345464 679408 470
Trade Debtors Trade Receivables   268 258370 257461 968559 400507 816637 946515 913
Share Capital Allotted Called Up Paid489489489       
Tangible Fixed Assets Additions  39 786       
Tangible Fixed Assets Cost Or Valuation55 52190 380130 166       
Tangible Fixed Assets Depreciation51 82354 11765 144       
Tangible Fixed Assets Depreciation Charged In Period  11 027       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, April 2023
Free Download (10 pages)

Company search