The Environmental Dimension Partnership Limited ELKSTONE


Founded in 2014, The Environmental Dimension Partnership, classified under reg no. 09102431 is an active company. Currently registered at Quarry Barn GL53 9PQ, Elkstone the company has been in the business for ten years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2014-08-28 The Environmental Dimension Partnership Limited is no longer carrying the name Edp (cirencester).

At the moment there are 10 directors in the the company, namely Katherine H., Peter G. and Gerard D. and others. In addition one secretary - Tim K. - is with the firm. As of 19 April 2024, there was 1 ex director - Duncan M.. There were no ex secretaries.

The Environmental Dimension Partnership Limited Address / Contact

Office Address Quarry Barn
Office Address2 Elkstone Studios
Town Elkstone
Post code GL53 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102431
Date of Incorporation Wed, 25th Jun 2014
Industry Environmental consulting activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Katherine H.

Position: Director

Appointed: 28 June 2023

Peter G.

Position: Director

Appointed: 28 June 2023

Gerard D.

Position: Director

Appointed: 01 March 2018

Charles M.

Position: Director

Appointed: 01 March 2018

Fiona M.

Position: Director

Appointed: 01 March 2018

Tom W.

Position: Director

Appointed: 23 February 2016

Timothy K.

Position: Director

Appointed: 23 February 2016

Benjamin R.

Position: Director

Appointed: 10 September 2014

David L.

Position: Director

Appointed: 10 September 2014

Andrew C.

Position: Director

Appointed: 10 September 2014

Tim K.

Position: Secretary

Appointed: 25 June 2014

Duncan M.

Position: Director

Appointed: 25 June 2014

Resigned: 01 June 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Benjamin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Duncan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin R.

Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Duncan M.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Edp (cirencester) August 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand342 088637 082560 920912 5781 527 0141 648 6981 152 6601 365 635
Current Assets 2 458 8443 082 1023 501 8224 111 3504 823 8754 813 666 
Debtors1 652 6661 821 7622 521 1822 589 2442 584 3363 175 1773 661 0063 718 969
Net Assets Liabilities 549 327943 1701 090 9851 630 0462 406 3032 990 9753 408 602
Other Debtors720 054801 6941 030 2671 019 947826 4101 060 1581 412 2741 418 393
Property Plant Equipment193 761191 610298 329301 895275 344201 277159 010188 465
Other
Accumulated Amortisation Impairment Intangible Assets1 172 5001 842 5002 512 5003 182 5003 350 0003 350 0003 350 0003 350 000
Accumulated Depreciation Impairment Property Plant Equipment263 933339 932471 057633 070816 717899 337950 303904 531
Additions Other Than Through Business Combinations Property Plant Equipment 100 152278 481208 062160 74263 82178 228 
Average Number Employees During Period   109113101110128
Corporation Tax Payable1 33062 12766 866     
Creditors1 913 1642 340 353703 713304 65953 33426 6681 963 6561 864 467
Deferred Tax Asset Debtors       41 324
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -167 378
Disposals Property Plant Equipment       -168 615
Dividends Paid 40 000   699 9101 008 911 
Fixed Assets 1 699 1101 135 829469 395275 344   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 029 6511 158 793809 099499 961564 019
Increase From Amortisation Charge For Year Intangible Assets 670 000670 000670 000167 500   
Increase From Depreciation Charge For Year Property Plant Equipment 101 332153 997204 496186 833136 681120 495121 606
Intangible Assets2 177 5001 507 500837 500167 500    
Intangible Assets Gross Cost3 350 0003 350 0003 350 0003 350 0003 350 0003 350 0003 350 0003 350 000
Net Current Assets Liabilities 118 491537 589958 2261 437 2822 233 0852 850 010 
Nominal Value Allotted Share Capital      4866
Number Shares Issued Fully Paid       66
Other Creditors2 097 5301 258 908703 713304 65953 33426 6681 330 1121 250 056
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 33322 87242 4833 18654 06169 529 
Other Disposals Property Plant Equipment 26 30440 63742 4833 64655 26869 529 
Other Provisions Balance Sheet Subtotal      18 045 
Other Taxation Payable      477 121492 730
Other Taxation Social Security Payable232 034229 954239 236371 410706 144688 751477 121 
Par Value Share       1
Profit Loss56 277235 762   1 481 3341 593 583 
Property Plant Equipment Gross Cost457 694531 542769 386934 9651 092 0611 100 6141 109 3131 092 996
Provisions For Liabilities Balance Sheet Subtotal 9 36626 53531 97729 2461 39118 045 
Total Additions Including From Business Combinations Property Plant Equipment       152 298
Total Assets Less Current Liabilities 1 817 6011 673 4181 427 6211 712 6262 434 3623 009 020 
Trade Creditors Trade Payables105 803165 748335 618124 40091 279138 482156 423121 681
Trade Debtors Trade Receivables932 6121 020 0681 490 9151 569 2971 757 9262 115 0192 248 7322 259 252
Useful Life Intangible Assets Years       5
Useful Life Property Plant Equipment Years       3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-12-08 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search