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

Edbro Hydraulics Limited BOLTON


Founded in 1934, Edbro Hydraulics, classified under reg no. 00283933 is an active company. Currently registered at Edbro House BL3 2JJ, Bolton the company has been in the business for 90 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 1, 2021 Edbro Hydraulics Limited is no longer carrying the name Jost Uk.

The company has 2 directors, namely Gordon M., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 3 December 2021 and Gordon M. has been with the company for the least time - from 4 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edbro Hydraulics Limited Address / Contact

Office Address Edbro House
Office Address2 Nelson Street
Town Bolton
Post code BL3 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00283933
Date of Incorporation Mon, 22nd Jan 1934
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Gordon M.

Position: Director

Appointed: 04 May 2022

Ian B.

Position: Director

Appointed: 03 December 2021

Antony J.

Position: Secretary

Appointed: 01 February 2021

Resigned: 03 December 2021

Neil G.

Position: Director

Appointed: 30 January 2020

Resigned: 04 May 2022

Frank U.

Position: Director

Appointed: 30 January 2020

Resigned: 12 May 2021

Joachim D.

Position: Director

Appointed: 30 January 2020

Resigned: 12 May 2021

Paul S.

Position: Secretary

Appointed: 16 October 2018

Resigned: 01 February 2021

Neil W.

Position: Director

Appointed: 02 October 2017

Resigned: 30 January 2020

Doug M.

Position: Director

Appointed: 23 January 2017

Resigned: 02 October 2017

Simon W.

Position: Director

Appointed: 23 May 2016

Resigned: 23 January 2017

Thilo B.

Position: Secretary

Appointed: 18 February 2015

Resigned: 11 December 2018

Lars B.

Position: Director

Appointed: 20 November 2012

Resigned: 30 January 2020

Thomas B.

Position: Secretary

Appointed: 10 March 2009

Resigned: 05 December 2014

David C.

Position: Director

Appointed: 17 April 2008

Resigned: 31 October 2011

Charles B.

Position: Secretary

Appointed: 17 April 2008

Resigned: 10 March 2009

David N.

Position: Director

Appointed: 16 November 2007

Resigned: 25 May 2016

David N.

Position: Secretary

Appointed: 16 November 2007

Resigned: 17 April 2008

Vincent R.

Position: Director

Appointed: 16 November 2007

Resigned: 20 November 2012

Eric L.

Position: Director

Appointed: 23 August 2006

Resigned: 15 November 2007

Sharon B.

Position: Secretary

Appointed: 16 August 2006

Resigned: 02 July 2007

Geoffrey C.

Position: Secretary

Appointed: 21 April 2006

Resigned: 16 August 2006

Andrew J.

Position: Director

Appointed: 21 March 2005

Resigned: 01 December 2006

David M.

Position: Secretary

Appointed: 17 April 2000

Resigned: 21 April 2006

David C.

Position: Director

Appointed: 05 April 2000

Resigned: 31 December 2004

Francis D.

Position: Director

Appointed: 05 April 2000

Resigned: 23 August 2006

Robert T.

Position: Secretary

Appointed: 12 April 1999

Resigned: 17 April 2000

Pierre M.

Position: Director

Appointed: 28 July 1998

Resigned: 17 July 2011

Marc V.

Position: Director

Appointed: 28 July 1998

Resigned: 05 April 2000

Favrot P.

Position: Director

Appointed: 14 February 1998

Resigned: 28 July 1998

Yann Q.

Position: Director

Appointed: 06 October 1997

Resigned: 13 February 1998

David J.

Position: Director

Appointed: 02 October 1997

Resigned: 25 November 1998

Guy D.

Position: Director

Appointed: 03 June 1996

Resigned: 28 July 1998

Jean D.

Position: Director

Appointed: 27 March 1996

Resigned: 02 October 1997

Alain C.

Position: Director

Appointed: 08 December 1993

Resigned: 22 January 1996

Jean C.

Position: Director

Appointed: 08 December 1993

Resigned: 03 June 1996

Robert S.

Position: Director

Appointed: 05 April 1993

Resigned: 06 May 1998

Geoffrey C.

Position: Director

Appointed: 16 August 1992

Resigned: 25 November 1998

Jean-Pierre J.

Position: Director

Appointed: 16 August 1992

Resigned: 27 March 1996

David T.

Position: Director

Appointed: 16 August 1992

Resigned: 19 October 1997

Robert V.

Position: Director

Appointed: 16 August 1992

Resigned: 30 July 1993

John W.

Position: Director

Appointed: 16 August 1992

Resigned: 06 February 1999

John M.

Position: Director

Appointed: 16 August 1992

Resigned: 17 April 1999

George B.

Position: Director

Appointed: 16 August 1992

Resigned: 28 July 1998

Pierre M.

Position: Director

Appointed: 16 August 1992

Resigned: 08 December 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Edbro (Bidco) Ltd from Bolton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jost Gb Limited that put Bolton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Edbro (Bidco) Ltd

Edbro House Nelson Street, Bolton, BL3 2JJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13383445
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jost Gb Limited

Edbro House Nelson Street, Bolton, Lancashire, BL3 2JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 00953466
Notified on 1 August 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Company previous names

Jost Uk July 1, 2021
Edbro October 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 2393 1772 297 1632 343 7892 284 180
Current Assets18 70316 66111 42318 545 97421 083 600
Debtors10 2336 9856 17811 901 88713 699 307
Net Assets Liabilities1 012-1 090-6 47017 670 03716 475 602
Other Debtors2015 173 16090 080
Property Plant Equipment9 8139 5538 30813 660 85512 175 866
Total Inventories6 2316 4992 948 8444 300 2985 100 113
Other
Accrued Liabilities978843935 641727 468605 683
Accumulated Amortisation Impairment Intangible Assets-747-747-747 000  
Accumulated Depreciation Impairment Property Plant Equipment24 60625 64626 840 07228 646 36430 552 556
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -507 -583 62417 055
Administration Support Average Number Employees 54   
Administrative Expenses12 98711 31811 4639 809 59710 917 589
Amounts Owed By Group Undertakings   7 369 1077 604 155
Amounts Owed To Group Undertakings15 55715 10222 434 442  
Applicable Tax Rate1919191919
Average Number Employees During Period 242200137170
Capital Commitments2 59859828 23621 684 
Cash Cash Equivalents Cash Flow Value2 2393 1772 297 1632 343 789 
Cash Receipts From Government Grants  -1 025 070-47 884 
Comprehensive Income Expense-1 721-2 102-5 3801 376 160-1 194 435
Cost Sales25 53824 86917 21412 031 22516 478 695
Creditors13927 18426 081 8076 422 5008 123 774
Deferred Tax Asset Debtors1 1001 1001 099 925468 366753 987
Deferred Tax Assets1731731 099 9251 683 5492 352 912
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    -1 019 649
Depreciation Amortisation Expense1 5621 7391 713 9991 806 2921 906 192
Depreciation Expense Property Plant Equipment1 5601 7401 7141 806 2921 904 901
Disposals Decrease In Amortisation Impairment Intangible Assets   -747 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 700520  
Disposals Intangible Assets   -747 000 
Disposals Property Plant Equipment 709551 30 066
Finance Lease Liabilities Present Value Total    6 831
Finished Goods1 1201 698829 360665 859798 787
Fixed Assets9 8139 5538 30813 660 855 
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -1 025 0707 369 107235 048
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   6 395 701 
Further Item Increase Decrease In Provisions Component Total Increase Decrease In Provisions   1 215 183 
Further Item Interest Expense Component Total Interest Expense1 0591 0251 054329 042170 805
Further Operating Expense Item Component Total Operating Expenses244417 2504 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases29036636677 03518 532
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-105974-1 152-61 859-104 562
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 733255-1 100 831-18 469 349218 132
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 1153 2488071 013 384-1 276 751
Gain Loss On Disposal Assets Income Statement Subtotal-17-46 878 -30 066
Gain Loss On Disposals Property Plant Equipment-17-47  
Gross Profit Loss12 03110 5625 879  
Income Tax Expense Credit On Components Other Comprehensive Income   1 215 183 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2911 553-879 12146 626-59 609
Increase Decrease In Property Plant Equipment    38 729
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-224268-3 549 5491 351 454799 815
Increase From Depreciation Charge For Year Property Plant Equipment 1 7401 7141 806 2921 906 192
Intangible Assets Gross Cost-747-747-747 000  
Interest Expense On Bank Overdrafts   384 016644 674
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    867
Interest Paid Classified As Operating Activities    -72 865
Interest Payable Similar Charges Finance Costs1 0591 0251 054713 058816 346
Issue Equity Instruments   22 763 483 
Net Cash Flows From Used In Financing Activities66586428 449-21 533 536-1 567 540
Net Cash Flows From Used In Investing Activities1 3831 482458761 734410 840
Net Cash Flows From Used In Operating Activities-1 757-3 899392 13220 725 1761 216 309
Net Cash Generated From Operations-1 757-3 899-63220 725 176587 586
Net Current Assets Liabilities-8 062-10 523-14 65810 600 18212 609 065
Net Interest Received Paid Classified As Investing Activities-2-2-4-1 241-1 700
Number Shares Issued Fully Paid 16 37016 370  
Operating Profit Loss-664-527-4 329 915-3 676 165-665 410
Other Comprehensive Income Expense Net Tax   5 180 518 
Other Creditors139  2 711 0303 267 166
Other Deferred Tax Expense Credit   -583 624-285 621
Other Interest Receivable Similar Income Finance Income223 7961 2411 700
Other Operating Income Format12922291 254569 251522 888
Other Remaining Borrowings   381 833702 668
Other Taxation Social Security Payable6012557 65645 13445 520
Par Value Share 00  
Payments Finance Lease Liabilities Classified As Financing Activities    -2 762
Prepayments Accrued Income638253351302 867668 735
Proceeds From Borrowings Classified As Financing Activities   -7 000 000-2 653 973
Proceeds From Issuing Shares   -22 763 483 
Proceeds From Sales Property Plant Equipment-7-5-38 682  
Production Average Number Employees 188   
Profit Loss-1 721-2 102-5 380-3 804 358-1 194 435
Profit Loss On Ordinary Activities Before Tax-1 721-2 102-5 379 638-4 387 982-1 480 056
Property Plant Equipment Gross Cost34 41935 19935 148 54342 307 21942 728 422
Provisions600120189 000189 000185 555
Provisions For Liabilities Balance Sheet Subtotal600120120 000168 500185 555
Purchase Property Plant Equipment-1 392-1 489-501 018-762 975-412 540
Raw Materials3 9223 7701 658 9992 912 8593 419 284
Repayments Borrowings Classified As Financing Activities-665  -195 666-661 000
Restructuring Costs 552   
Tax Decrease From Utilisation Tax Losses  -1 002 235-237 325-1 039 863
Tax Expense Credit Applicable Tax Rate-327-399-1 022 131-833 717-281 211
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -3 989
Tax Increase Decrease From Effect Capital Allowances Depreciation254-234-2312 442-22 605
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss361069 4993261 970
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 6211 002  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -9434  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -583 624 
Total Additions Including From Business Combinations Property Plant Equipment 1 489500762 975451 269
Total Assets Less Current Liabilities1 751-970-6 349 60624 261 03724 784 931
Total Borrowings   6 804 3338 833 273
Total Increase Decrease From Revaluations Property Plant Equipment   6 395 701 
Total Operating Lease Payments   156 04893 937
Trade Creditors Trade Payables10 14511 1132 2804 080 3273 846 667
Trade Debtors Trade Receivables8 4755 6174 727 2123 588 3874 582 350
Turnover Revenue37 56935 43123 09317 595 40626 207 986
Work In Progress1 1891 031460721 580882 042

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, April 2023
Free Download (28 pages)

Company search

Advertisements