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

E.w.g.a. Limited WARTON


E.w.g.a started in year 2003 as Private Limited Company with registration number 04704072. The E.w.g.a company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warton at E.w.g.a. Hyning Home Farm. Postal code: LA6 1HP.

The company has 4 directors, namely Jonathan M., Kristoffer M. and Janette M. and others. Of them, Adrian M. has been with the company the longest, being appointed on 19 March 2003 and Jonathan M. and Kristoffer M. have been with the company for the least time - from 6 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deryn M. who worked with the the company until 29 January 2010.

E.w.g.a. Limited Address / Contact

Office Address E.w.g.a. Hyning Home Farm
Office Address2 Dock Acres
Town Warton
Post code LA6 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04704072
Date of Incorporation Wed, 19th Mar 2003
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 28th September
Company age 21 years old
Account next due date Fri, 28th Jun 2024 (60 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jonathan M.

Position: Director

Appointed: 06 October 2020

Kristoffer M.

Position: Director

Appointed: 06 October 2020

Janette M.

Position: Director

Appointed: 01 July 2010

Adrian M.

Position: Director

Appointed: 19 March 2003

Simon M.

Position: Director

Appointed: 26 October 2016

Resigned: 16 September 2018

Pamela M.

Position: Director

Appointed: 29 January 2010

Resigned: 26 October 2016

Deryn M.

Position: Director

Appointed: 19 March 2003

Resigned: 29 January 2010

Deryn M.

Position: Secretary

Appointed: 19 March 2003

Resigned: 29 January 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Adrian M. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Janette M. This PSC has significiant influence or control over the company,. Then there is Simon M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Adrian M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Janette M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Simon M.

Notified on 30 June 2016
Ceased on 16 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Cash Bank On Hand35 53915 114173 596117 779331 76637 07914 874
Current Assets2 442 5502 415 7912 205 1981 665 5852 241 4583 010 1023 308 787
Debtors1 505 8931 451 0031 269 0981 016 2461 184 7121 952 0551 737 032
Net Assets Liabilities360 194-1 023 457-1 591 470-1 534 131-554 689234 887377 300
Other Debtors224 897165 30697 1179 15633 783841 632738 997
Property Plant Equipment1 068 502998 699765 307719 8001 352 8931 391 1611 484 416
Total Inventories901 118949 674762 504531 560724 9801 020 968 
Other
Accrued Liabilities Deferred Income5 0009 44829 2734 96210 939  
Accumulated Amortisation Impairment Intangible Assets400 521477 247563 549649 851736 153233 001243 000
Accumulated Depreciation Impairment Property Plant Equipment289 808389 207433 732479 238398 114340 934442 237
Additions Other Than Through Business Combinations Property Plant Equipment 33 9865 053 93 862123 786194 558
Average Number Employees During Period   41444444
Bank Borrowings Overdrafts723 733837 0701 033 0491 355 528800 358556 103349 699
Creditors723 733840 9831 035 4191 356 038800 358833 154650 086
Dividends Paid On Shares525 495448 769362 467276 165   
Finance Lease Liabilities Present Value Total7393 9132 370510 35 65158 887
Fixed Assets1 593 9971 447 4681 127 774995 9651 542 7561 401 1601 484 416
Further Item Creditors Component Total Creditors     241 400241 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  816 800696 200575 600455 000390 000
Increase From Amortisation Charge For Year Intangible Assets 76 72686 30286 30286 30210 0009 999
Increase From Depreciation Charge For Year Property Plant Equipment 103 78958 38645 50656 29785 518101 303
Intangible Assets525 495448 769362 467276 165189 8639 999 
Intangible Assets Gross Cost926 016 926 016926 016926 016243 000 
Net Current Assets Liabilities-491 857-1 611 729-1 665 612-1 174 058-1 297 087-231 867-315 571
Other Creditors1 302 9931 052 5721 349 0281 174 5441 668 8701 041 685994 034
Other Disposals Decrease In Amortisation Impairment Intangible Assets     513 152 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 39013 490    
Other Disposals Intangible Assets     683 016 
Other Disposals Property Plant Equipment 4 390193 110    
Other Taxation Social Security Payable321 642737 149262 562371 328317 724250 39687 861
Prepayments Accrued Income50 911127 951202 05554 13619 856  
Property Plant Equipment Gross Cost1 358 3101 387 9061 199 0381 199 0381 751 0071 874 7931 926 653
Provisions For Liabilities Balance Sheet Subtotal18 21318 21318 213  101 252141 459
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -137 421  
Total Assets Less Current Liabilities1 102 140-164 261-537 838-178 093245 6691 169 2931 168 845
Total Increase Decrease From Revaluations Property Plant Equipment    458 107  
Trade Creditors Trade Payables817 1981 568 2621 565 533639 510809 1761 265 3201 271 045
Trade Debtors Trade Receivables1 230 0851 157 746969 926952 9541 150 9291 110 423998 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 28, 2023
filed on: 12th, March 2024
Free Download (13 pages)

Company search

Advertisements