The Edington Station Yard Limited TROWBRIDGE


The Edington Station Yard started in year 1993 as Private Limited Company with registration number 02852735. The The Edington Station Yard company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Trowbridge at Enterprise House. Postal code: BA14 8PL.

Currently there are 7 directors in the the company, namely Sheila P., Philip D. and Philip T. and others. In addition one secretary - Stuart M. - is with the firm. Currently 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.

The Edington Station Yard Limited Address / Contact

Office Address Enterprise House
Office Address2 Timbrell Street
Town Trowbridge
Post code BA14 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852735
Date of Incorporation Mon, 13th Sep 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sheila P.

Position: Director

Appointed: 11 March 2022

Philip D.

Position: Director

Appointed: 23 November 2018

Philip T.

Position: Director

Appointed: 23 November 2018

Stuart M.

Position: Secretary

Appointed: 26 June 2015

Stuart M.

Position: Director

Appointed: 14 May 2015

John D.

Position: Director

Appointed: 14 May 2015

Charles A.

Position: Director

Appointed: 20 May 2003

William P.

Position: Director

Appointed: 28 April 1997

Josephine P.

Position: Director

Appointed: 23 November 2018

Resigned: 17 October 2019

Nicholas B.

Position: Secretary

Appointed: 08 July 2013

Resigned: 26 June 2015

Nicholas B.

Position: Director

Appointed: 21 September 2012

Resigned: 26 June 2015

Eric M.

Position: Director

Appointed: 29 May 2009

Resigned: 03 December 2021

Peter A.

Position: Director

Appointed: 06 May 1999

Resigned: 06 September 2012

Anthony F.

Position: Director

Appointed: 01 October 1993

Resigned: 04 April 2007

Bryan M.

Position: Secretary

Appointed: 01 October 1993

Resigned: 08 July 2013

John B.

Position: Director

Appointed: 30 September 1993

Resigned: 28 April 1997

Bryan M.

Position: Director

Appointed: 13 September 1993

Resigned: 23 May 2018

Anthony C.

Position: Director

Appointed: 13 September 1993

Resigned: 01 October 2010

Jonathan W.

Position: Secretary

Appointed: 13 September 1993

Resigned: 01 October 1993

Nicholas S.

Position: Director

Appointed: 02 September 1993

Resigned: 06 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand182 063208 616283 370298 167293 969289 773288 856363 101
Current Assets207 997253 912311 959323 336335 427330 487325 018406 009
Debtors25 93445 29628 58925 16941 45840 71436 16242 908
Net Assets Liabilities945 474959 0201 019 7331 190 2851 190 1331 164 5201 170 5781 233 793
Other Debtors976689158    9 462
Property Plant Equipment794 419777 452760 500921 200940 000940 000940 000940 713
Other
Audit Fees Expenses890915      
Accumulated Depreciation Impairment Property Plant Equipment52 82969 79686 74821 0482 2482 2482 2482 327
Additions Other Than Through Business Combinations Property Plant Equipment       792
Administrative Expenses93 70258 714      
Comprehensive Income Expense11 39443 546      
Corporation Tax Payable6 87915 12811 0279 9511 644 3 21517 237
Creditors56 94272 34452 72654 25167 24487 91776 39094 744
Depreciation Expense Property Plant Equipment16 96716 967      
Dividends Paid20 00030 000      
Gross Profit Loss111 693117 148      
Increase From Depreciation Charge For Year Property Plant Equipment 16 96716 95218 800   79
Net Current Assets Liabilities151 055181 568259 233269 085268 183242 570248 628311 265
Number Shares Issued Fully Paid100 000100 00012 85012 850116 300116 300116 300 
Operating Profit Loss17 99158 434      
Other Creditors39 52852 51336 02138 28351 57976 93659 03658 328
Other Interest Receivable Similar Income Finance Income282240      
Other Taxation Social Security Payable5 2014 6171 5354 7365 9886 2755 5073 663
Par Value Share 111111 
Profit Loss11 39443 546      
Profit Loss On Ordinary Activities Before Tax18 27358 674      
Property Plant Equipment Gross Cost 847 248847 248942 248942 248942 248942 248943 040
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -84 500    
Revenue From Construction Contracts11 71511 788      
Revenue From Rendering Services5 0963 202      
Revenue From Sale Goods94 882102 158      
Taxation Including Deferred Taxation Balance Sheet Subtotal   18 05018 05018 05018 05018 185
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 87915 128      
Total Assets Less Current Liabilities945 474959 0201 019 7331 209 0851 208 1831 182 5701 188 6281 251 978
Total Increase Decrease From Revaluations Property Plant Equipment   95 000    
Trade Creditors Trade Payables5 334864 1431 2818 0334 7068 63215 516
Trade Debtors Trade Receivables24 95844 60728 43125 16941 45840 71436 16233 446
Turnover Revenue111 693117 148      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, June 2023
Free Download (7 pages)

Company search

Advertisements