You are here: bizstats.co.uk > a-z index > C list > CD list

Cdl Group Ltd NEWTOWN


Cdl Group started in year 2013 as Private Limited Company with registration number 08593890. The Cdl Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Newtown at 21a Mochdre Industrial Estate. Postal code: SY16 4LE. Since 2015-02-21 Cdl Group Ltd is no longer carrying the name Agristeel.

The company has one director. Hubert C., appointed on 22 November 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah C. who worked with the the company until 25 April 2016.

Cdl Group Ltd Address / Contact

Office Address 21a Mochdre Industrial Estate
Office Address2 Mochdre
Town Newtown
Post code SY16 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593890
Date of Incorporation Tue, 2nd Jul 2013
Industry Management consultancy activities other than financial management
Industry Technical testing and analysis
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (34 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Hubert C.

Position: Director

Appointed: 22 November 2016

Lucinda C.

Position: Director

Appointed: 08 August 2016

Resigned: 22 November 2016

Sarah C.

Position: Secretary

Appointed: 02 July 2013

Resigned: 25 April 2016

Hubert C.

Position: Director

Appointed: 02 July 2013

Resigned: 25 August 2016

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Hubert C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lucinda C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hubert C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hubert C.

Notified on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucinda C.

Notified on 12 September 2016
Ceased on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Hubert C.

Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Agristeel February 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth69 631243 030229 049       
Balance Sheet
Cash Bank On Hand  136 42478 02016 55431 998164 868302 783381 467540 091
Current Assets109 277318 421175 086128 229119 841135 080258 371425 988506 823633 889
Debtors26 17736 83638 66250 209103 287103 08293 503123 205125 35693 798
Net Assets Liabilities  223 724159 336124 17839 103113 608290 687267 944475 966
Other Debtors   1 53012 276 7 47048 33514 45310 461
Property Plant Equipment  157 288145 159138 94628 39423 50819 05444 343 
Cash Bank In Hand83 100281 585136 424       
Net Assets Liabilities Including Pension Asset Liability69 631243 030229 049       
Tangible Fixed Assets24 52018 322121 321       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve69 531242 930228 949       
Shareholder Funds69 631243 030229 049       
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 49334 35148 91040 90746 89251 75851 51183 989
Average Number Employees During Period   76610677
Bank Borrowings Overdrafts  2 808   50 00037 98129 61619 865
Creditors  108 650107 634127 930118 97650 00037 98129 61619 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 528  11 431 
Disposals Property Plant Equipment     121 064  16 500 
Increase From Depreciation Charge For Year Property Plant Equipment   13 85814 5596 5255 9854 86611 18432 478
Net Current Assets Liabilities45 111277 924107 72820 595-8 08916 104109 417278 084264 267398 772
Other Creditors  46 1709 00047 04632 0309 25636 642121 16374 713
Other Taxation Social Security Payable  26 92679 68946 54443 771125 75575 72998 917125 980
Property Plant Equipment Gross Cost  177 781179 510187 85669 30170 40070 81295 854213 401
Provisions For Liabilities Balance Sheet Subtotal   6 4186 6795 3954 4673 62011 05032 353
Total Additions Including From Business Combinations Property Plant Equipment   1 7298 3462 5091 09941241 542117 547
Total Assets Less Current Liabilities69 631296 246229 049165 754130 85744 498168 075332 288308 610528 184
Trade Creditors Trade Payables  32 74618 94534 34043 17513 94324 45011 36123 559
Trade Debtors Trade Receivables  38 66248 67991 011103 08286 03374 870110 90383 337
Fixed Assets24 52019 041   28 39458 65854 20444 343 
Investments Fixed Assets      35 15035 150  
Creditors Due After One Year 53 935        
Creditors Due Within One Year64 16640 49767 358       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions24 5204 174132 669       
Tangible Fixed Assets Cost Or Valuation24 52028 612161 281       
Tangible Fixed Assets Depreciation 9 57139 960       
Tangible Fixed Assets Depreciation Charged In Period 9 57129 670       
Tangible Fixed Assets Disposals 82        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 4th, March 2024
Free Download (9 pages)

Company search

Advertisements