Esterlam International Limited IVYBRIDGE


Founded in 1984, Esterlam International, classified under reg no. 01797022 is an active company. Currently registered at Esterlam Intl Ltd East Way PL21 9GE, Ivybridge the company has been in the business for fourty years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 4 directors, namely Dymphne H., Jonathan F. and Neil H. and others. Of them, John H. has been with the company the longest, being appointed on 28 September 1994 and Jonathan F. has been with the company for the least time - from 6 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esterlam International Limited Address / Contact

Office Address Esterlam Intl Ltd East Way
Office Address2 Lee Mill Industrial Estate
Town Ivybridge
Post code PL21 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01797022
Date of Incorporation Mon, 5th Mar 1984
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dymphne H.

Position: Director

Resigned:

Jonathan F.

Position: Director

Appointed: 06 April 2022

Neil H.

Position: Director

Appointed: 01 September 2012

John H.

Position: Director

Appointed: 28 September 1994

Donald H.

Position: Director

Appointed: 02 February 2015

Resigned: 10 July 2023

Donald H.

Position: Secretary

Appointed: 21 February 2013

Resigned: 10 July 2023

Dymphne H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 21 February 2013

Donald H.

Position: Director

Appointed: 31 December 1990

Resigned: 16 January 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Neil H. This PSC has significiant influence or control over the company,. The second one in the PSC register is John H. This PSC has significiant influence or control over the company,.

Neil H.

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

John H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 369 8951 115 4511 392 2781 938 5031 773 745
Debtors284 378627 867419 525387 879446 344
Net Assets Liabilities1 111 7891 254 7811 610 3211 850 9371 973 922
Other Debtors  20 269  
Property Plant Equipment156 619174 481196 826315 349256 763
Total Inventories290 112328 380265 609468 609400 842
Other
Accrued Liabilities Deferred Income66 99774 014104 024103 57294 279
Accumulated Depreciation Impairment Property Plant Equipment99 469135 241167 043224 451293 505
Amounts Owed By Directors 284 266   
Amounts Owed To Directors550 424415 944116 660353 082254 659
Average Number Employees During Period1314151517
Corporation Tax Payable120 89977 859179 574184 60066 816
Creditors970 429965 928624 8581 188 025845 576
Depreciation Rate Used For Property Plant Equipment  252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 657-2 963 
Disposals Property Plant Equipment  -12 800-3 406 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 8144 5541 294  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -6 684-13 589-32 31913 182
Increase From Depreciation Charge For Year Property Plant Equipment 35 77244 45960 37169 054
Net Deferred Tax Liability Asset18 78625 47039 05971 37858 196
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors167 694217 54867 596248 670237 993
Other Provisions Balance Sheet Subtotal18 78625 47039 05971 37858 196
Other Taxation Payable9 2915 39515 16523 33217 050
Par Value Share 1111
Prepayments Accrued Income26 63214 21314 40933 10731 449
Property Plant Equipment Gross Cost256 088309 722363 869539 800550 268
Recoverable Value-added Tax18 48337 64771 823104 45446 268
Remaining Financial Commitments1 3991 2531 3011 7031 729
Total Additions Including From Business Combinations Property Plant Equipment 53 63466 947179 33710 468
Trade Creditors Trade Payables55 124175 168141 839274 769174 779
Trade Debtors Trade Receivables239 263291 741313 023250 318368 627
Useful Life Property Plant Equipment Years  101010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements