WACOAL EMEA LTD

THE CORSETRY FACTORY, ROTHWELL ROAD, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, NN14 2PG

Previous name: EVEDEN LIMITED (changed on 24-Dec-2014)

Company Number: 00171167
Incorporation date: 01-Nov-1920
Status: Active
Entity type: Private Limited Company

SIC codes:
14142 Manufacture of women's underwear





SUMMARY

This company is 103.5 years old and is currently active. It is controlled by Wacoal Europe Limited. The company has positive equity (net assets) of GBP 22.2 million which has increased from GBP 22 million in the previous year. The latest reported revenue figure is GBP 59.4 million which is similar to the previous year's figure of GBP 57.3 million. The company has 7 active officers (directors or partners) who are or were officers of 6 other companies, 1 (16.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP 59,447,000 501,000 84,000 -335,000
31-Mar-2019 GBP 57,293,000 710,000 64,000 -723,000
31-Mar-2018 GBP 60,453,000 4,207,000 20,000 -455,000
31-Mar-2016 GBP 21,000 615,000 3,625,000
31-Mar-2015 GBP 17,000 1,331,000 4,245,000
31-Mar-2014 GBP 20,000 1,056,000 4,841,000
30-Jun-2013 GBP 1,000 1,587,000 6,160,000
30-Jun-2012 GBP 4,000 3,000 -1,920,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 21,194,000 50,239,000 34,466,000 250,000 21,386,000 22,192,000
31-Mar-2019 GBP 18,878,000 1,000 35,480,000 250,000 21,173,000 21,979,000
31-Mar-2018 GBP 15,286,000 51,020,000 34,487,000 250,000 21,660,000 22,466,000
31-Mar-2016 GBP 14,120,000 46,443,000 34,315,000 250,000 16,269,000 17,075,000
31-Mar-2015 GBP 11,216,000 46,033,000 36,335,000 250,000 13,210,000 14,016,000
31-Mar-2014 GBP 13,171,000 44,129,000 37,191,000 250,000 10,445,000 11,251,000
30-Jun-2013 GBP 14,867,000 42,335,000 39,041,000 250,000 6,666,000
30-Jun-2012 GBP 9,377,000 34,547,000 31,800,000 250,000 6,226,000 7,032,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Vaughan Peter WAYLETT 01 Apr 2016 29 Mar 2024 1 - 0
Resigned Geoffrey Michael EMBLEY 02 Jun 2006 01 Apr 2016 British 4 - 8
Resigned William Neil FLETCHER 23 Aug 1994 01 Jun 2006 0 - 13
Resigned David Alan LLOYD 22 Dec 1993 29 Jul 1994 0 - 12
Resigned Peter Grenville RUSBY 30 Sep 1992 23 Dec 1993 Group Finance Director British 8 - 53
Resigned Robert, The Hon Mr UNDERHILL 30 Nov 1992 0 - 39
Resigned Peter Grenville RUSBY 23 Dec 1993 8 - 53

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Laurel Lain NASH 07 Jan 2022 Global Sales Director American 1 - 00 (0.0%)
Active Matthew Thomas PAYNE 06 Nov 2020 Director Of Logistics, Customer Service & Hr British 2 - 00 (0.0%)
Resigned Dean Terence COOPER 05 Sep 2016 31 May 2021 Commercial Director British 1 - 11 (50.0%)
Active Andrew Michael YEOMANS 06 Jun 2016 Supply Chain Director British 1 - 00 (0.0%)
Active Laura Sarah SIMON 06 Jun 2016 Brand Director British 1 - 00 (0.0%)
Active Vaughan Peter WAYLETT 01 Apr 2016 Finance Director British 4 - 11 (20.0%)
Active Joanne Elizabeth BENTON 01 Apr 2016 Director British 1 - 00 (0.0%)
Resigned Evelyne Lorette PIEGAY 08 Dec 2010 01 Jul 2014 Director French 0 - 10 (0.0%)
Resigned Derek LAING 08 Dec 2009 29 Jul 2016 Director British 0 - 30 (0.0%)
Resigned Nigel Trevor ADDISON 02 Jun 2009 31 Oct 2014 Director British 0 - 10 (0.0%)
Resigned Simon NICHOLLS 07 Jun 2007 31 May 2019 Logistics Director British 0 - 10 (0.0%)
Active Geoffrey Michael EMBLEY 14 Nov 2006 Accountant British 4 - 84 (33.3%)
Resigned Zoe Louise GIDLEY 01 Jul 2005 31 May 2006 Director British 4 - 88 (66.7%)
Resigned Tracy LEWIS 03 Jun 2003 01 Apr 2016 Director British 1 - 73 (37.5%)
Resigned Pamela Mary PARMAR 01 Oct 1999 03 Apr 2009 Company Director British 1 - 10 (0.0%)
Resigned Ruth Charlotte SKINNER 01 Oct 1999 27 Mar 2014 Company Director British 0 - 10 (0.0%)
Resigned Ian Stirling FERNAND 01 Jan 1999 05 May 2009 Director British 0 - 10 (0.0%)
Resigned Martine Noelle BURFORD 29 Mar 1998 30 Jun 2003 Director British 0 - 20 (0.0%)
Resigned Anthony Frederick TREDWELL 01 Jul 1996 09 Jun 1997 Consultant British 2 - 86 (60.0%)
Resigned Edward Smith Mogg STANNERS 01 Oct 1994 01 Jul 1996 Company Director British 0 - 239 (39.1%)
Resigned William Neil FLETCHER 01 Oct 1994 01 Jun 2006 Company Director British 0 - 133 (23.1%)
Resigned David Alan LLOYD 22 Dec 1993 29 Jul 1994 Company Director British 0 - 122 (16.7%)
Resigned Robert, The Hon Mr UNDERHILL 22 Dec 1993 06 Apr 2012 Director British 0 - 3919 (48.7%)
Resigned Anthony Howard THWAITES 03 Dec 1993 06 Apr 2012 Director British 0 - 103 (30.0%)
Resigned Robert William BOURNE 21 Apr 1993 31 Dec 2000 Director British 0 - 51 (20.0%)
Resigned Peter Grenville RUSBY 30 Sep 1992 14 Dec 1993 Group Finance Director British 8 - 5340 (65.6%)
Resigned Robert, The Hon Mr UNDERHILL 30 Nov 1992 Group Treasurer British 0 - 3919 (48.7%)
Resigned Peter Grenville RUSBY 14 Dec 1993 Group Finance Director British 8 - 5340 (65.6%)
Resigned Anthony Howard THWAITES 06 Apr 2012 Director British 0 - 103 (30.0%)
Number of active directors: 7
Average tenure of active directors: 7.8 years
Average tenure of resigned directors: 6.6 years
Average active director Dissolution Rate: 7.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
WACOAL EMEA LTD (00171167) - Active
WACOAL VENTURES LTD (00429087) - Active
WACOAL EUROPE LTD (02858101) - Active
OPTIONHUNT LIMITED (02863997) - Active - Proposal to Strike off
ADDEN LIMITED (05416554) - Active
EVEDEN GROUP LIMITED (05772888) - Liquidation
HEVERAN BOWMAN PAYNE LTD (11618502) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-09-292014-09-292013-09-292012-09-292011-09-29
WACOAL EUROPE LTDORDINARY1,000,000
100%
0
0%
0
0%
0
0%
0
0%
WACOAL EVEDEN LTDORDINARY0
0%
1,000,000
100%
1,000,000
100%
0
0%
0
0%
UNITY BRANDS LTDORDINARY0
0%
0
0%
0
0%
1,000,000
100%
1,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

WACOAL EMEA LTD

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 33 8% 26% 77687
2022-10-01 2023-03-31 34 12% 15% 70332
2022-04-01 2022-09-30 32 12% 18% 64393
2021-10-01 2022-03-31 35 13% 20% 57554
2021-04-01 2021-09-30 34 10% 18% 50771
2020-10-01 2021-03-31 32 7% 12% 50770
2020-04-01 2020-09-30 34 8% 18% 37002
2019-10-01 2020-03-31 36 11% 12% 30368
2019-04-01 2019-09-30 38 13% 10% 22991
2018-10-01 2019-03-31 39 15% 9% 15643
2018-04-01 2018-09-30 39 14% 12% 7978


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 14142 Manufacture of women's underwear)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
WACOAL EMEA LTD THE CORSETRY FACTORY, ROTHWELL ROAD, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, NN14 2PG 00171167 2018-03-31 60,453,000 3,772,000
METROID 2247 LTD 65 LONDON WALL, LONDON, LONDON WALL, LONDON, ENGLAND, EC2M 5TU 06008574 2018-11-30 206,739 0 15120-Manufacture of luggage, handbags and the like, saddlery and harness
62020-Information technology consultancy activities
LAE PRODUCTS LTD 3 DENNIS, TAMWORTH, STAFFORDSHIRE, ENGLAND, B77 2RE 09135880 2018-07-31 98,556 0
TEASELED LIMITED 23 HARTREE WAY, KESGRAVE, IPSWICH, SUFFOLK, IP5 2DY 08992510 2019-04-30 10,197 0 14190-Manufacture of other wearing apparel and accessories not elsewhere classified
47820-Retail sale via stalls and markets of textiles, clothing and footwear
47910-Retail sale via mail order houses or via Internet
SPS TRADE LTD C/O EVLA, 30, WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL 09010165 2018-04-30 2,887 0 14390-Manufacture of other knitted and crocheted apparel
SIERRA MAY LTD 86-90 PAUL STREET, PAUL STREET, LONDON, ENGLAND, EC2A 4NE 09025682 2017-05-31 334 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
WACOAL EMEA LTD 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public