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

Cbe (yorkshire) Limited BARNSLEY


Founded in 2010, Cbe (yorkshire), classified under reg no. 07270576 is an active company. Currently registered at Unit 6G Redbrook Industrial Estate S75 1JN, Barnsley the company has been in the business for fourteen years. Its financial year was closed on January 30 and its latest financial statement was filed on 2022/01/31. Since 2011/02/14 Cbe (yorkshire) Limited is no longer carrying the name Cbe Nationwide Holdings.

The firm has one director. Shaun R., appointed on 1 June 2010. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Sarah N., Graham C. and others listed below. There were no ex secretaries.

Cbe (yorkshire) Limited Address / Contact

Office Address Unit 6G Redbrook Industrial Estate
Office Address2 Wilthorpe Road
Town Barnsley
Post code S75 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07270576
Date of Incorporation Tue, 1st Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Shaun R.

Position: Director

Appointed: 01 June 2010

Sarah N.

Position: Director

Appointed: 16 August 2012

Resigned: 31 May 2021

Graham C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 June 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Shaun R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sarah N. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah N.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cbe Nationwide Holdings February 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth161 517175 561     
Balance Sheet
Cash Bank In Hand184 258151 134     
Cash Bank On Hand 151 134187 691146 228155 932131 748113 802
Current Assets238 748286 354246 074203 256189 255171 740149 231
Debtors41 075121 71243 33442 00919 18927 14722 417
Intangible Fixed Assets6 000      
Net Assets Liabilities 175 561183 430174 913169 332145 508126 193
Net Assets Liabilities Including Pension Asset Liability161 517175 561     
Other Debtors 4 9784 6153 3643 6357 6197 720
Property Plant Equipment 24 85430 95323 34917 59013 37610 188
Stocks Inventory13 41513 508     
Tangible Fixed Assets10 42724 854     
Total Inventories 13 50815 04915 01914 13412 84513 012
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve161 417175 461     
Shareholder Funds161 517175 561     
Other
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 22 98430 07037 67443 43347 64750 835
Average Number Employees During Period 665543
Creditors 130 67688 33547 25634 17137 06731 290
Creditors Due Within One Year91 341130 676     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 400    
Disposals Property Plant Equipment  3 900    
Fixed Assets16 42724 85430 95323 34917 59013 37610 188
Increase From Depreciation Charge For Year Property Plant Equipment  10 4867 6045 7594 2143 188
Intangible Assets Gross Cost 30 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment24 00030 000     
Intangible Fixed Assets Amortisation Charged In Period 6 000     
Intangible Fixed Assets Cost Or Valuation30 000      
Net Current Assets Liabilities147 407155 678157 739156 000155 084134 673117 941
Number Shares Allotted 100     
Number Shares Issued Fully Paid  100100100100100
Other Creditors 65 58465 42931 27312 7599 7837 699
Other Taxation Social Security Payable 26 96317 4908 96611 9066 4804 321
Par Value Share 111111
Property Plant Equipment Gross Cost 47 83861 02361 02361 02361 023 
Provisions For Liabilities Balance Sheet Subtotal 4 9715 2624 4363 3422 5411 936
Provisions For Liabilities Charges2 3174 971     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 24 696     
Tangible Fixed Assets Cost Or Valuation30 24247 838     
Tangible Fixed Assets Depreciation19 81522 984     
Tangible Fixed Assets Depreciation Charged In Period 8 769     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 600     
Tangible Fixed Assets Disposals 7 100     
Total Additions Including From Business Combinations Property Plant Equipment  17 085    
Total Assets Less Current Liabilities163 834180 532188 692179 349172 674148 049128 129
Trade Creditors Trade Payables 38 1295 4167 0179 50620 80419 270
Trade Debtors Trade Receivables 116 73438 71938 64515 55419 52814 697

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/01/29
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements