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

Ewson Contractors Limited MALPAS


Ewson Contractors started in year 2003 as Private Limited Company with registration number 04704149. The Ewson Contractors company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Malpas at Whalebone House Plassey Lane. Postal code: SY14 7LS.

The company has 2 directors, namely Claire C., Adrian W.. Of them, Adrian W. has been with the company the longest, being appointed on 19 March 2003 and Claire C. has been with the company for the least time - from 20 August 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Claire C. who worked with the the company until 20 August 2019.

This company operates within the SY14 8QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1086599 . It is located at Whalebone Farm, Plassey Lane, Malpas with a total of 1 carsand 1 trailers.

Ewson Contractors Limited Address / Contact

Office Address Whalebone House Plassey Lane
Office Address2 Willington
Town Malpas
Post code SY14 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04704149
Date of Incorporation Wed, 19th Mar 2003
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Claire C.

Position: Director

Appointed: 20 August 2019

Adrian W.

Position: Director

Appointed: 19 March 2003

Claire C.

Position: Secretary

Appointed: 19 March 2003

Resigned: 20 August 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

Sheila W.

Position: Director

Appointed: 19 March 2003

Resigned: 20 August 2019

Gwendolin W.

Position: Director

Appointed: 19 March 2003

Resigned: 30 April 2004

Elwyn W.

Position: Director

Appointed: 19 March 2003

Resigned: 20 August 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Claire C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adrian W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Elwyn W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Claire C.

Notified on 20 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Adrian W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Elwyn W.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: significiant influence or control

Sheila W.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth970 7481 125 4491 200 7841 288 334        
Balance Sheet
Cash Bank On Hand    548 511833 393615 551599 023562 712740 723675 893753 504
Current Assets1 033 239882 552973 3221 048 849 1 026 217907 085919 423893 838984 9521 041 690914 755
Debtors145 877186 608244 209220 984199 974192 824271 534211 000214 126244 229228 636161 251
Net Assets Liabilities     1 281 4141 310 8691 340 1811 083 4241 061 986991 6641 015 207
Other Debtors          5 9025 916
Property Plant Equipment    539 979533 84394 532130 979108 25691 917100 59072 777
Total Inventories      20 000109 400117 000 137 161 
Cash Bank In Hand887 362695 944729 113827 865        
Net Assets Liabilities Including Pension Asset Liability970 7481 125 4491 200 7841 288 334        
Tangible Fixed Assets44 555380 394370 062496 137        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve970 6481 125 3491 200 6841 288 234        
Shareholder Funds970 7481 125 4491 200 7841 288 334        
Other
Accumulated Depreciation Impairment Property Plant Equipment    115 526140 196154 146185 049207 842232 330237 613257 998
Average Number Employees During Period       1312121211
Corporation Tax Payable          10 51539 500
Creditors     261 098119 064131 588157 100135 500113 90092 300
Disposals Investment Property Fair Value Model         152 291  
Fixed Assets     533 843540 809577 256554 533385 903394 576366 763
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -446 277     
Increase From Depreciation Charge For Year Property Plant Equipment     27 29525 79132 12226 72826 79623 98121 916
Investment Property      446 277446 277446 277293 986293 986293 986
Investment Property Fair Value Model       446 277446 277293 986293 986 
Net Current Assets Liabilities933 571755 257839 120802 169 765 119788 021787 835706 559829 047730 100754 572
Number Shares Issued Fully Paid      100     
Other Creditors          113 90092 300
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 62611 8411 2193 9352 30818 6981 531
Other Disposals Property Plant Equipment     2 80312 3631 5715 0289 81020 65012 250
Other Taxation Social Security Payable          44 33412 060
Par Value Share 111  1     
Property Plant Equipment Gross Cost    655 505674 038248 678316 028316 098324 247338 203330 775
Provisions For Liabilities Balance Sheet Subtotal     17 54817 96124 91020 56817 46419 11213 828
Total Additions Including From Business Combinations Property Plant Equipment     21 33633 28068 9215 09817 95934 6064 822
Total Assets Less Current Liabilities978 1261 135 6511 209 1821 298 306 1 298 9621 328 8301 365 0911 261 0921 214 9501 124 6761 121 335
Trade Creditors Trade Payables          18 41335 772
Trade Debtors Trade Receivables          222 734155 335
Creditors Due Within One Year99 668127 295134 202246 680        
Number Shares Allotted 100100100        
Provisions For Liabilities Charges7 37810 2028 3989 972        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 354 342          
Tangible Fixed Assets Cost Or Valuation161 867506 985499 741629 272        
Tangible Fixed Assets Depreciation117 312126 591129 679133 135        
Tangible Fixed Assets Depreciation Charged In Period 17 800          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 521          
Tangible Fixed Assets Disposals 9 224          
Advances Credits Directors 22 91022 23018 731        
Advances Credits Made In Period Directors 52 16028 570         
Advances Credits Repaid In Period Directors 29 25029 250         

Transport Operator Data

Whalebone Farm
Address Plassey Lane , Willington
City Malpas
Post code SY14 7LS
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 29th, June 2023
Free Download (11 pages)

Company search