Esk Valley Knitwear Co.limited


Esk Valley Knitwear started in year 1976 as Private Limited Company with registration number SC059934. The Esk Valley Knitwear company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Annan at 26 High Street. Postal code: DG12 6AJ.

At the moment there are 2 directors in the the firm, namely Andrew G. and Stuart M.. In addition one secretary - Kim M. - is with the company. As of 21 May 2024, there were 3 ex directors - Eric K., Daisy M. and others listed below. There were no ex secretaries.

Esk Valley Knitwear Co.limited Address / Contact

Office Address 26 High Street
Office Address2 Annan
Town Annan
Post code DG12 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059934
Date of Incorporation Fri, 30th Apr 1976
Industry Development of building projects
Industry Manufacture of other knitted and crocheted apparel
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Andrew G.

Position: Director

Appointed: 17 July 2015

Kim M.

Position: Secretary

Appointed: 23 January 1996

Stuart M.

Position: Director

Appointed: 23 January 1996

Eric K.

Position: Director

Appointed: 01 April 1997

Resigned: 30 June 2014

Daisy M.

Position: Director

Appointed: 30 December 1988

Resigned: 23 January 1996

Ian M.

Position: Director

Appointed: 30 December 1988

Resigned: 23 January 1996

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Daisy M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Ian M. This PSC has significiant influence or control over the company,. The third one is Stuart M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Daisy M.

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

Ian M.

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

Stuart M.

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

Frizington Properties Limited

Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria, CA1 2SA, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01239186
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 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-70 568-32 0287 7471 642      
Balance Sheet
Cash Bank On Hand   74 33087 24172 80219 862151 307195 466197 885
Current Assets352 900388 326366 405350 759437 819411 384460 656493 579532 418811 508
Debtors181 382233 355206 421176 429252 578277 582323 794258 272247 952458 023
Net Assets Liabilities   1 642102 301154 054312 016360 483478 771791 758
Other Debtors      6 22264 44115 7199 600
Property Plant Equipment   174 958178 996177 542245 749381 193408 355436 112
Total Inventories   100 00098 00061 000117 00084 00089 000155 600
Cash Bank In Hand44 33016 28319 98474 330      
Net Assets Liabilities Including Pension Asset Liability-70 568-32 0287 7471 642      
Stocks Inventory127 188138 688140 000100 000      
Tangible Fixed Assets280 062246 849201 001174 958      
Reserves/Capital
Called Up Share Capital200200200202      
Profit Loss Account Reserve-70 768-32 2287 5471 440      
Shareholder Funds-70 568-32 0287 7471 642      
Other
Secured Debts98 67468 97437 92216 511      
Total Fixed Assets Additions   45 290      
Total Fixed Assets Cost Or Valuation  1 078 5431 123 833      
Total Fixed Assets Depreciation  877 542948 875      
Total Fixed Assets Depreciation Charge In Period   71 333      
Accumulated Depreciation Impairment Property Plant Equipment   948 875925 024882 386957 010931 5601 035 1951 148 158
Additions Other Than Through Business Combinations Property Plant Equipment    102 18858 571142 831246 595130 797140 720
Amounts Owed To Group Undertakings Participating Interests   350 023280 217200 217140 659150 65989 71447 860
Average Number Employees During Period   14141520201720
Balances Amounts Owed To Related Parties     200 217140 217   
Bank Borrowings Overdrafts   21 170    9 16710 000
Corporation Tax Payable   86624 46521 09228 548 36 54088 927
Creditors   135 056197 794206 898216 335292 742237 820259 971
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    108 90095 379 130 132  
Disposals Property Plant Equipment    122 001102 663 136 601  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 25713 6559 5994 619   
Increase From Depreciation Charge For Year Property Plant Equipment    85 04952 74174 624104 682103 635112 963
Net Current Assets Liabilities81 900158 240199 407215 646240 025204 486244 321200 837294 598551 537
Other Creditors   32 41314 64920 02317 49011 99414 56222 929
Other Taxation Social Security Payable   12 84515 67213 9258 8591 1482 3187 143
Property Plant Equipment Gross Cost   1 123 8331 104 0201 059 9281 202 7591 312 7531 443 5501 584 270
Taxation Including Deferred Taxation Balance Sheet Subtotal   22 42828 12527 75737 39570 88877 210108 600
Total Assets Less Current Liabilities361 962405 089400 408390 604419 021382 028490 070582 030702 953987 649
Trade Creditors Trade Payables   67 762143 008151 858161 438279 600175 233130 972
Trade Debtors Trade Receivables   173 597252 578277 582317 572193 831232 233448 423
Creditors Due After One Year Total Noncurrent Liabilities  370 976366 534      
Creditors Due Within One Year Total Current Liabilities  166 998135 113      
Fixed Assets280 062246 849201 001174 958      
Provisions For Liabilities Charges 10 54721 68522 428      
Tangible Fixed Assets Additions 33 35620 52645 290      
Tangible Fixed Assets Cost Or Valuation1 052 4271 058 0171 078 5431 123 833      
Tangible Fixed Assets Depreciation772 365811 168877 542948 875      
Tangible Fixed Assets Depreciation Charge For Period   71 333      
Creditors Due After One Year432 530426 570370 976       
Creditors Due Within One Year271 000230 086166 998       
Number Shares Allotted  200       
Par Value Share  1       
Share Capital Allotted Called Up Paid 200200       
Tangible Fixed Assets Depreciation Charged In Period 61 62866 374       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 825        
Tangible Fixed Assets Disposals 27 766        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements