Cathodic Protection Co. Limited GRANTHAM


Cathodic Protection started in year 1950 as Private Limited Company with registration number 00478098. The Cathodic Protection company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Grantham at Venture. Postal code: NG31 7XS.

The company has 3 directors, namely Stuart M., Daniel M. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 22 October 2018 and Stuart M. and Daniel M. have been with the company for the least time - from 28 September 2021. At the moment 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.

Cathodic Protection Co. Limited Address / Contact

Office Address Venture
Office Address2 Way
Town Grantham
Post code NG31 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00478098
Date of Incorporation Tue, 7th Feb 1950
Industry Manufacture of other electrical equipment
End of financial Year 30th March
Company age 74 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 28 September 2021

Daniel M.

Position: Director

Appointed: 28 September 2021

Christopher M.

Position: Director

Appointed: 22 October 2018

Donald E.

Position: Secretary

Resigned: 26 March 1998

Kevin S.

Position: Director

Appointed: 11 June 2013

Resigned: 06 September 2018

Ronald C.

Position: Director

Appointed: 01 December 2006

Resigned: 30 April 2011

Andrew A.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2014

Philip R.

Position: Secretary

Appointed: 31 January 2006

Resigned: 31 December 2015

Robert H.

Position: Director

Appointed: 01 March 2004

Resigned: 01 October 2021

Brian S.

Position: Director

Appointed: 17 November 1998

Resigned: 04 December 2000

Linda C.

Position: Director

Appointed: 17 November 1998

Resigned: 26 January 2006

Robert B.

Position: Director

Appointed: 17 November 1998

Resigned: 28 November 2006

Linda C.

Position: Secretary

Appointed: 26 March 1998

Resigned: 26 January 2006

James W.

Position: Director

Appointed: 18 January 1991

Resigned: 30 April 1999

Donald E.

Position: Director

Appointed: 18 January 1991

Resigned: 19 January 1999

John B.

Position: Director

Appointed: 18 January 1991

Resigned: 07 June 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Hostombe Group Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hostombe Group Limited

Fullwood Hall Harrison Lane, Sheffield, South Yorkshire, S10 4PA, England

Legal authority England And Wales Law
Legal form Limited Company
Country registered United Kingdon
Place registered Companies House, England And Wales
Registration number 348068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand455 869224 222213 255
Current Assets3 870 1253 625 6343 580 396
Debtors2 392 5582 203 6181 754 954
Net Assets Liabilities 822 453880 146
Other Debtors89 93090 145312 422
Property Plant Equipment189 275180 920176 932
Total Inventories1 021 6981 197 7941 612 187
Other
Accumulated Amortisation Impairment Intangible Assets93 945101 46956 671
Accumulated Depreciation Impairment Property Plant Equipment513 964537 883186 633
Additions Other Than Through Business Combinations Property Plant Equipment 15 56419 990
Amounts Owed To Group Undertakings705 844726 739 
Amounts Owed To Group Undertakings Participating Interests 726 739731 034
Average Number Employees During Period485359
Bank Borrowings Overdrafts197 839  
Corporation Tax Payable501 147696 076551 752
Corporation Tax Recoverable501 147  
Creditors2 556 7423 040 7032 526 784
Depreciation Rate Used For Property Plant Equipment  2
Disposals Decrease In Amortisation Impairment Intangible Assets  59 182
Disposals Decrease In Depreciation Impairment Property Plant Equipment  375 228
Disposals Intangible Assets  59 182
Disposals Property Plant Equipment  375 228
Dividends Paid On Shares11 588  
Financial Commitments Other Than Capital Commitments  220 340
Fixed Assets247 448237 522195 858
Future Minimum Lease Payments Under Non-cancellable Operating Leases230 421292 292170 275
Increase From Amortisation Charge For Year Intangible Assets 7 52414 384
Increase From Depreciation Charge For Year Property Plant Equipment 23 91923 978
Intangible Assets11 58833 31018 926
Intangible Assets Gross Cost105 533134 77975 597
Investments -84 740-108 032
Investments Fixed Assets46 58523 292 
Net Current Assets Liabilities1 313 383584 9311 053 612
Other Creditors121 254375 960111 883
Other Investments Other Than Loans46 58523 292-108 032
Other Taxation Social Security Payable38 64557 40647 801
Property Plant Equipment Gross Cost703 239718 803363 565
Total Assets Less Current Liabilities1 560 831822 4531 249 470
Trade Creditors Trade Payables992 0131 184 5221 084 314
Trade Debtors Trade Receivables9222 113 4731 442 532

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (27 pages)

Company search

Advertisements