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

Ewkin Livestock Limited WITNEY


Ewkin Livestock started in year 2011 as Private Limited Company with registration number 07712131. The Ewkin Livestock company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Witney at Unit 7 Stanley Court. Postal code: OX29 0TB.

There is a single director in the firm at the moment - Philip D., appointed on 1 September 2015. In addition, a secretary was appointed - Philip D., appointed on 1 September 2015. Currenlty, the firm lists one former director, whose name is Naomi D. and who left the the firm on 1 September 2015. In addition, there is one former secretary - Naomi D. who worked with the the firm until 1 September 2015.

Ewkin Livestock Limited Address / Contact

Office Address Unit 7 Stanley Court
Office Address2 Richard Jones Road
Town Witney
Post code OX29 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07712131
Date of Incorporation Wed, 20th Jul 2011
Industry Mixed farming
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Philip D.

Position: Director

Appointed: 01 September 2015

Philip D.

Position: Secretary

Appointed: 01 September 2015

Naomi D.

Position: Secretary

Appointed: 20 July 2011

Resigned: 01 September 2015

Naomi D.

Position: Director

Appointed: 20 July 2011

Resigned: 01 September 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Timothy W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy W.

Notified on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Ludlow Bio Energy Ltd

St Marys House Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08635305
Notified on 5 June 2017
Ceased on 29 September 2020
Nature of control: 75,01-100% shares

Philip D.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-302018-08-302019-08-302020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand76410 53726 78711 26367 68911 965
Current Assets53 96552 52689 47083 008104 36661 974
Debtors9 716 12 15712 181568850
Net Assets Liabilities-68 608-26 071-14031 50665 47898 448
Other Debtors9 716 12 15712 181568850
Property Plant Equipment1 433 7721 433 4391 433 1611 433 1611 433 1611 433 161
Total Inventories43 48541 98950 52659 56436 10949 159
Other
Accrued Liabilities16 474     
Accumulated Depreciation Impairment Property Plant Equipment3897221 0001 0001 0001 000
Average Number Employees During Period111111
Creditors1 536 9491 500 0001 500 0001 450 0001 457 9751 383 844
Increase From Depreciation Charge For Year Property Plant Equipment 333278   
Net Current Assets Liabilities34 56940 49066 69948 34590 29249 131
Number Shares Issued Fully Paid11010101010
Other Creditors 6 5576 1477 424  
Other Inventories43 48541 98950 52659 56436 10949 159
Other Remaining Borrowings1 536 9491 500 0001 500 0001 450 0001 457 9751 383 844
Par Value Share100000
Property Plant Equipment Gross Cost1 434 1611 434 1611 434 1611 434 1611 434 1611 434 161
Taxation Social Security Payable 2 175 9077 9697 734
Total Assets Less Current Liabilities1 468 3411 473 9291 499 8601 481 5061 523 4531 482 292
Total Borrowings1 536 9491 500 0001 500 0001 450 0001 457 9751 383 844
Trade Creditors Trade Payables2 9223 30416 62426 3326 1055 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/05/31 director's details were changed
filed on: 31st, May 2023
Free Download (2 pages)

Company search