Eshlando Limited SHIPLEY


Founded in 2016, Eshlando, classified under reg no. 10113181 is an active company. Currently registered at Unit C, Home Farm Industrial Park The Avenue BD17 7RH, Shipley the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Samuel S., appointed on 8 April 2016. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Barbara K., Jonathan C. and others listed below. There were no ex secretaries.

Eshlando Limited Address / Contact

Office Address Unit C, Home Farm Industrial Park The Avenue
Office Address2 Apperley Bridge
Town Shipley
Post code BD17 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10113181
Date of Incorporation Fri, 8th Apr 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Samuel S.

Position: Director

Appointed: 08 April 2016

Barbara K.

Position: Director

Appointed: 08 April 2016

Resigned: 08 April 2016

Jonathan C.

Position: Director

Appointed: 08 April 2016

Resigned: 22 February 2022

Macaulay L.

Position: Director

Appointed: 08 April 2016

Resigned: 22 February 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Samuel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Macaulay L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel S.

Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan C.

Notified on 8 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Macaulay L.

Notified on 19 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 85916 2199 19218 86810 66013 1172 129
Current Assets37 50336 16524 05726 15414 41217 5533 358
Debtors10 43411 0945 9641 00964436629
Other Debtors10 43411 0945 9641 00964268629
Total Inventories18 2108 8528 9016 2773 6884 000600
Other
Amount Specific Advance Or Credit Directors3 5343 7542 04444   
Amount Specific Advance Or Credit Made In Period Directors3 5344 8002 290    
Amount Specific Advance Or Credit Repaid In Period Directors 4 5804 0002 00044  
Average Number Employees During Period33333  
Creditors26 84719 12113 28413 3927 92417 7696 578
Net Current Assets Liabilities10 65617 04410 77312 7626 488-216-3 220
Other Creditors24 25715 16011 94011 5187 92416 9965 675
Other Taxation Social Security Payable2 5903 9611 3441 874 773 
Total Assets Less Current Liabilities10 65617 04410 77312 7626 488-216-3 220
Trade Creditors Trade Payables      903
Trade Debtors Trade Receivables     168 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-28
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements