You are here: bizstats.co.uk > a-z index > E list > EW list

Ewb Cotton Limited CUMBRIA


Ewb Cotton Limited is a private limited company situated at 54 Church Street, Barrow In Furness, Cumbria LA14 2HY. Its total net worth is estimated to be around -82022 pounds, and the fixed assets the company owns come to 212740 pounds. Incorporated on 2002-05-30, this 21-year-old company is run by 2 directors and 1 secretary.
Director Patricia H., appointed on 30 May 2002. Director Stephen H., appointed on 30 May 2002.
Switching the focus to secretaries, we can name: Patricia H., appointed on 30 May 2002.
The company is officially classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990), "manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials" (SIC code: 16290).
The latest confirmation statement was sent on 2023-05-30 and the due date for the subsequent filing is 2024-06-13. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Ewb Cotton Limited Address / Contact

Office Address 54 Church Street
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04451158
Date of Incorporation Thu, 30th May 2002
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Patricia H.

Position: Secretary

Appointed: 30 May 2002

Patricia H.

Position: Director

Appointed: 30 May 2002

Stephen H.

Position: Director

Appointed: 30 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2002

Resigned: 30 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 2002

Resigned: 30 May 2002

Kevin L.

Position: Director

Appointed: 30 May 2002

Resigned: 07 March 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Stephen H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Patricia H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4781 9944 9876 1577 3852 791       
Balance Sheet
Cash Bank On Hand     15 22439 4136 17811 56115 33217 65063 57861 290
Current Assets35 75142 81627 38926 13136 99659 372120 75063 452100 98362 73176 658144 464129 673
Debtors3 7232 5085 1399 92920 86118 69119 08711 27426 9624 5946 5158 4396 598
Net Assets Liabilities     2 79116 02429 32861 20031 23044 84899 437134 921
Other Debtors     3 1282 143      
Property Plant Equipment     226 180237 676226 192217 118210 206203 927199 216235 412
Total Inventories     25 45762 25046 00062 46042 80552 49372 44761 785
Cash Bank In Hand728485020213515 224       
Intangible Fixed Assets82 50075 00067 50060 00052 50045 000       
Stocks Inventory31 30040 26022 20016 00016 00025 457       
Tangible Fixed Assets130 240130 608127 607129 483125 894226 180       
Reserves/Capital
Called Up Share Capital130130130130130130       
Profit Loss Account Reserve3481 8644 8576 0277 2552 661       
Shareholder Funds4781 9944 9876 1577 3852 791       
Other
Accumulated Amortisation Impairment Intangible Assets     105 000112 500120 000127 500135 000142 500150 000 
Accumulated Depreciation Impairment Property Plant Equipment     29 71744 21155 69565 31073 58980 89186 88580 852
Bank Borrowings Overdrafts     110 966104 071      
Corporation Tax Payable     4 94319 001      
Creditors     165 017174 360110 79295 95781 68870 68762 61360 551
Increase From Amortisation Charge For Year Intangible Assets      7 5007 5007 5007 5007 5007 500 
Increase From Depreciation Charge For Year Property Plant Equipment      14 49411 4849 6158 2797 3025 99418 757
Intangible Assets     45 00037 50030 00022 50015 0007 500  
Intangible Assets Gross Cost     150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities110 94676 132-75 175-79 201-124 655-103 372-84 792-116 072-82 461-112 288-95 892-37 166-39 940
Number Shares Issued Fully Paid      30353535353535
Other Creditors     54 05170 289      
Other Taxation Social Security Payable     10 9369 530      
Par Value Share 111111111111
Property Plant Equipment Gross Cost     255 897281 887281 887282 428283 795284 818286 101316 264
Total Additions Including From Business Combinations Property Plant Equipment      25 990 5411 3671 0231 28356 748
Total Assets Less Current Liabilities101 794129 476119 932110 28253 739167 808190 384140 120157 157112 918115 535162 050195 472
Trade Creditors Trade Payables     60 051103 941      
Trade Debtors Trade Receivables     15 56316 945      
Average Number Employees During Period      78878811
Bank Borrowings      110 750103 56596 57589 17981 12773 05364 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment            24 790
Disposals Property Plant Equipment            26 585
Fixed Assets212 740205 608195 107189 483178 394271 180275 176256 192239 618225 206211 427199 216235 412
Total Borrowings      143 876128 854114 13099 00184 07673 05382 482
Creditors Due After One Year101 316127 482114 945104 12546 354165 017       
Creditors Due Within One Year146 697118 948102 564105 332161 651162 744       
Intangible Fixed Assets Aggregate Amortisation Impairment67 50075 00082 50090 00097 500105 000       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 5007 5007 500       
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000150 000150 000       
Number Shares Allotted 3030303030       
Share Capital Allotted Called Up Paid303030303030       
Tangible Fixed Assets Additions   6 345667110 417       
Tangible Fixed Assets Cost Or Valuation  145 801150 756151 423255 897       
Tangible Fixed Assets Depreciation  18 19421 27325 52929 717       
Tangible Fixed Assets Depreciation Charged In Period   4 0304 2569 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   951 5 249       
Tangible Fixed Assets Disposals   1 390 5 943       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
Free Download (1 page)

Company search

Advertisements