Ethical Addictions Ltd CHELTENHAM


Ethical Addictions Ltd is a private limited company located at 21A Bamfurlong Industrial Park, Staverton, Cheltenham GL51 6SX. Its total net worth is valued to be around 61006 pounds, and the fixed assets belonging to the company come to 815 pounds. Incorporated on 2006-09-27, this 17-year-old company is run by 2 directors and 1 secretary.
Director Ian M., appointed on 27 September 2006. Director Alyson M., appointed on 27 September 2006.
As far as secretaries are concerned, we can mention: Alyson M., appointed on 27 September 2006.
The company is officially categorised as "wholesale of coffee, tea, cocoa and spices" (SIC code: 46370).
The latest confirmation statement was sent on 2022-11-26 and the due date for the subsequent filing is 2023-12-10. Additionally, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Ethical Addictions Ltd Address / Contact

Office Address 21a Bamfurlong Industrial Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05948722
Date of Incorporation Wed, 27th Sep 2006
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 27 September 2006

Alyson M.

Position: Director

Appointed: 27 September 2006

Alyson M.

Position: Secretary

Appointed: 27 September 2006

David K.

Position: Director

Appointed: 27 September 2006

Resigned: 01 August 2010

Paula K.

Position: Director

Appointed: 27 September 2006

Resigned: 01 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Ian M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. Another one in the PSC register is Alyson M. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Ian M.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
significiant influence or control

Alyson M.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth61 00669 34486 478119 898143 418166 103
Balance Sheet
Cash Bank In Hand24 58319 35835 32276 80697 148100 332
Current Assets68 99880 930104 268142 886175 350197 236
Debtors18 96032 43933 15332 91640 32247 065
Net Assets Liabilities Including Pension Asset Liability61 00669 34486 478119 898143 418166 103
Stocks Inventory25 45529 13335 79333 16437 88049 839
Tangible Fixed Assets8155 5343 6261 719  
Reserves/Capital
Called Up Share Capital421421421421421421
Profit Loss Account Reserve60 58568 92386 057119 477142 997165 682
Shareholder Funds61 00669 34486 478119 898143 418166 103
Other
Creditors Due After One Year     312
Creditors Due Within One Year8 80717 12121 41624 70731 93230 821
Loans From Directors After One Year     312
Net Current Assets Liabilities60 19163 80982 852118 179143 418166 415
Number Shares Allotted  221221221221
Fixed Assets8155 535    
Tangible Fixed Assets Additions 6 874    
Tangible Fixed Assets Cost Or Valuation2 5839 4579 4579 4579 4579 457
Tangible Fixed Assets Depreciation1 7683 9235 8317 7389 4579 457
Tangible Fixed Assets Depreciation Charged In Period 2 1541 9081 9071 719 
Total Assets Less Current Liabilities61 00669 34486 478119 898143 418166 415
Share Capital Allotted Called Up Paid 221221221221221
Value Shares Allotted  1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Register inspection address change date: 1st January 1970. New Address: 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX. Previous address: Rear Warehouse 69a Alvin Street Gloucester GL1 3EH United Kingdom
filed on: 22nd, September 2022
Free Download (1 page)

Company search