Estay Limited LEEDS


Estay started in year 1993 as Private Limited Company with registration number 02789450. The Estay company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leeds at 8 Springwell Court. Postal code: LS12 1AL. Since Tue, 15th Feb 1994 Estay Limited is no longer carrying the name Depthreason Trading.

There is a single director in the firm at the moment - David B., appointed on 13 May 1994. In addition, a secretary was appointed - Diane B., appointed on 23 July 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julia T. who worked with the the firm until 23 July 2000.

This company operates within the LS8 5DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225716 . It is located at Unit 2, Roseville Street, Leeds with a total of 2 cars.

Estay Limited Address / Contact

Office Address 8 Springwell Court
Town Leeds
Post code LS12 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789450
Date of Incorporation Fri, 12th Feb 1993
Industry Retail sale of textiles in specialised stores
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Diane B.

Position: Secretary

Appointed: 23 July 2000

David B.

Position: Director

Appointed: 13 May 1994

Howard T.

Position: Director

Appointed: 13 May 1994

Resigned: 23 July 2000

Julia T.

Position: Director

Appointed: 04 March 1993

Resigned: 23 July 2000

Julia T.

Position: Secretary

Appointed: 04 March 1993

Resigned: 23 July 2000

Victor B.

Position: Director

Appointed: 04 March 1993

Resigned: 22 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1993

Resigned: 04 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 1993

Resigned: 04 March 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Diane B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares.

Diane B.

Notified on 12 February 2017
Nature of control: 25-50% shares

David B.

Notified on 12 February 2017
Nature of control: 25-50% shares

Company previous names

Depthreason Trading February 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 307 1881 321 255       
Balance Sheet
Cash Bank On Hand 147 873172 430387 900383 409294 875272 888183 836211 439
Current Assets543 572537 379573 048677 628609 576536 822537 243439 213440 381
Debtors39 08838 22836 74134 46028 11719 93917 37434 51441 626
Net Assets Liabilities     505 581453 367306 589319 633
Other Debtors 505160150 17 27534 44141 502
Property Plant Equipment 914 306765 649111 66194 42591 07188 8236 2823 419
Total Inventories 351 278363 877255 268198 050222 008246 981220 863 
Cash Bank In Hand159 057147 873       
Net Assets Liabilities Including Pension Asset Liability1 307 1881 321 255       
Stocks Inventory345 427351 278       
Tangible Fixed Assets948 463914 307       
Reserves/Capital
Called Up Share Capital202202       
Profit Loss Account Reserve1 306 7861 320 853       
Shareholder Funds1 307 1881 321 255       
Other
Accrued Liabilities Deferred Income 105 81095 86495 28177 01877 635   
Accumulated Amortisation Impairment Intangible Assets 10 000  52 28752 28752 28752 28731 500
Accumulated Depreciation Impairment Property Plant Equipment 444 965589 551286 340203 584178 147181 818151 60252 265
Additions Other Than Through Business Combinations Property Plant Equipment      1 4232 243 
Average Number Employees During Period    3434262619
Bank Borrowings Overdrafts 213 175213 071   46 66736 66726 667
Corporation Tax Payable 23 26631 873 2 913563   
Corporation Tax Recoverable   6 4816 481    
Creditors 462 740625 177180 906141 403133 19246 66736 66726 667
Fixed Assets1 496 1931 462 037776 529122 541105 305101 95199 70317 16214 299
Increase From Depreciation Charge For Year Property Plant Equipment  46 00926 4135 3393 3543 6713 9011 692
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  101 817      
Intangible Assets Gross Cost 10 000  52 28752 28752 28752 28731 500
Investments Fixed Assets547 730547 73010 88010 88010 88010 88010 88010 88010 880
Investments In Group Undertakings Participating Interests    10 88010 88010 88010 88010 880
Net Current Assets Liabilities73 27074 638-52 129496 722468 173403 630400 331326 094332 001
Number Shares Issued Fully Paid  2222   
Other Creditors 162 601171 67416 52312 71591 568108 89571 54264 600
Other Disposals Decrease In Amortisation Impairment Intangible Assets  10 000      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 240329 66688 09628 791 34 117101 029
Other Disposals Intangible Assets  10 000     20 787
Other Disposals Property Plant Equipment  4 072957 20099 99328 791 115 000102 200
Other Taxation Social Security Payable 51 79155 41133 67022 56420 55017 70717 02523 710
Ownership Interest In Subsidiary Percent    100    
Par Value Share 11111   
Percentage Class Share Held In Subsidiary  100100 100   
Prepayments Accrued Income 38 15036 69027 37821 55219 93917 275  
Property Plant Equipment Gross Cost 1 359 2721 355 200398 001298 009269 218270 641157 88455 684
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets        -20 787
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 245       
Total Assets Less Current Liabilities1 569 4631 536 675724 400619 263573 478505 581500 034343 256346 300
Trade Creditors Trade Payables 73 55857 28435 43226 19321 0746 97714 55210 070
Trade Debtors Trade Receivables 28  34 9973124
Creditors Due After One Year258 889213 175       
Creditors Due Within One Year470 302462 741       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted 2       
Other Aggregate Reserves200200       
Provisions For Liabilities Charges3 3862 245       
Secured Debts303 307258 889       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 25 690       
Tangible Fixed Assets Cost Or Valuation1 375 3541 359 273       
Tangible Fixed Assets Depreciation426 891444 966       
Tangible Fixed Assets Depreciation Charged In Period 49 843       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 768       
Tangible Fixed Assets Disposals 41 771       

Transport Operator Data

Unit 2
Address Roseville Street
City Leeds
Post code LS8 5DT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search