T J Ewbank Limited CUMBRIA


Founded in 2003, T J Ewbank, classified under reg no. 04880759 is an active company. Currently registered at Broad Oaks, Bolton CA16 6AL, Cumbria the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Nicola E. and Thomas E.. In addition one secretary - Nicola E. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Anna E.. There were no ex directors.

T J Ewbank Limited Address / Contact

Office Address Broad Oaks, Bolton
Office Address2 Appleby In Westmorland
Town Cumbria
Post code CA16 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880759
Date of Incorporation Thu, 28th Aug 2003
Industry Support activities for crop production
Industry Logging
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Nicola E.

Position: Director

Appointed: 06 November 2014

Nicola E.

Position: Secretary

Appointed: 29 August 2003

Thomas E.

Position: Director

Appointed: 28 August 2003

Anna E.

Position: Secretary

Appointed: 28 August 2003

Resigned: 29 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Thomas E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicola E. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas E.

Notified on 28 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola E.

Notified on 28 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth141 405181 435      
Balance Sheet
Debtors77 94979 19455 20082 866  89 08962 472
Net Assets Liabilities 269 666236 759481 423474 401587 064539 637687 368
Other Debtors  8 57215 372    
Property Plant Equipment  2 040 0432 094 548  2 224 8382 348 705
Total Inventories  117 37080 122  105 19066 590
Current Assets174 586167 455      
Net Assets Liabilities Including Pension Asset Liability141 405181 435      
Stocks Inventory96 63788 261      
Tangible Fixed Assets1 651 7462 057 539      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve141 403181 433      
Shareholder Funds141 405181 435      
Other
Average Number Employees During Period    4445
Bank Borrowings Overdrafts  135 860129 746  125 73570 452
Creditors -404 889-425 154368 150-359 579-312 410325 324265 292
Finished Goods Goods For Resale  107 60580 122  103 19059 825
Net Current Assets Liabilities-381 134-237 434-252 584-205 162-203 590-131 367-131 045-136 230
Number Shares Allotted 2 2   2
Par Value Share 1 1   1
Provisions For Liabilities Balance Sheet Subtotal  87 745109 220  115 312136 589
Total Assets Less Current Liabilities1 270 6121 820 1051 787 4591 889 3861 816 8952 039 1402 093 7932 212 475
Work In Progress  9 765   2 0006 765
Creditors Due After One Year1 048 1661 550 439      
Creditors Due Within One Year555 720404 889      
Fixed Assets1 651 7462 057 539      
Provisions For Liabilities Charges81 04188 231      
Secured Debts1 048 1661 481 667      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 488 626      
Tangible Fixed Assets Cost Or Valuation2 034 3952 419 374      
Tangible Fixed Assets Depreciation382 649361 835      
Tangible Fixed Assets Depreciation Charged In Period 57 183      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 77 997      
Tangible Fixed Assets Disposals 103 647      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements