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

C.e.a.towne(ship Riggers)limited HULL


C.e.a.towne(ship Riggers) started in year 1951 as Private Limited Company with registration number 00502473. The C.e.a.towne(ship Riggers) company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Hull at 19 Dairycoates Industrial Estate, Wiltshire Road. Postal code: HU4 6PA.

At the moment there are 2 directors in the the company, namely Thomas T. and Christopher T.. In addition one secretary - Thomas T. - is with the firm. 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.

C.e.a.towne(ship Riggers)limited Address / Contact

Office Address 19 Dairycoates Industrial Estate, Wiltshire Road
Town Hull
Post code HU4 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502473
Date of Incorporation Tue, 18th Dec 1951
Industry Installation of industrial machinery and equipment
End of financial Year 28th June
Company age 73 years old
Account next due date Thu, 28th Mar 2024 (40 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Thomas T.

Position: Secretary

Appointed: 01 February 2013

Thomas T.

Position: Director

Appointed: 11 July 2012

Christopher T.

Position: Director

Appointed: 30 April 1991

Howard B.

Position: Secretary

Resigned: 17 December 1993

Timothy C.

Position: Director

Appointed: 31 October 2011

Resigned: 25 February 2022

Edmund C.

Position: Director

Appointed: 31 October 2011

Resigned: 25 February 2022

Andrew D.

Position: Director

Appointed: 16 March 2007

Resigned: 14 September 2012

Robert D.

Position: Director

Appointed: 16 March 2007

Resigned: 09 November 2012

Andrew D.

Position: Secretary

Appointed: 25 May 1999

Resigned: 22 January 2013

Valerie W.

Position: Secretary

Appointed: 17 December 1993

Resigned: 25 May 1999

Harold B.

Position: Director

Appointed: 30 April 1991

Resigned: 28 September 1996

Howard B.

Position: Director

Appointed: 30 April 1991

Resigned: 31 December 2001

Charles T.

Position: Director

Appointed: 30 April 1991

Resigned: 06 February 1999

Naomi T.

Position: Director

Appointed: 30 April 1991

Resigned: 26 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-06-302020-06-302021-06-302022-06-282023-06-28
Balance Sheet
Cash Bank On Hand71 83155 68730 013445305185 856120 600
Current Assets2 109 7332 074 7102 620 9981 942 5602 122 9252 613 5252 785 391
Debtors1 370 6461 405 5371 917 0361 302 2081 494 5691 618 8421 866 525
Net Assets Liabilities1 464 1611 419 8281 289 5171 335 5311 369 3591 109 0471 130 342
Property Plant Equipment2 248 2272 099 1531 825 7541 682 6001 614 9251 220 2471 121 079
Total Inventories667 256613 486673 949639 907628 051808 827798 266
Other Debtors126 872105 597173 773241 016197 179  
Other
Accumulated Amortisation Impairment Intangible Assets111 894118 144125 000125 000125 000125 500125 500
Accumulated Depreciation Impairment Property Plant Equipment940 1541 125 5751 365 5361 520 6031 609 2381 717 1431 792 618
Average Number Employees During Period60595248474743
Creditors752 271609 678426 276392 677621 7902 192 7332 352 255
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 36139 219 46 10234 31567 271
Disposals Property Plant Equipment 19 94042 119 46 102309 315169 704
Fixed Assets2 263 3332 108 0091 827 7541 684 6001 616 9251 221 7471 122 579
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -58 905 
Increase From Amortisation Charge For Year Intangible Assets 6 2506 856  500 
Increase From Depreciation Charge For Year Property Plant Equipment 197 782279 180155 067134 737142 220142 746
Intangible Assets15 1068 8562 0002 0002 0001 5001 500
Intangible Assets Gross Cost127 000127 000127 000127 000127 000127 000127 000
Net Current Assets Liabilities141 35092 05324 969159 332484 111420 792433 136
Property Plant Equipment Gross Cost3 188 3813 224 7283 191 2903 203 2033 224 1632 937 3902 913 697
Provisions For Liabilities Balance Sheet Subtotal188 251170 556136 930115 724109 887110 009108 305
Total Additions Including From Business Combinations Property Plant Equipment 56 2878 68111 91367 06222 542146 011
Total Assets Less Current Liabilities2 404 6832 200 0621 852 7231 843 9322 101 0361 642 5391 555 715
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -12 052-33 626-21 206-5 837  
Amounts Recoverable On Contracts116 75893 55493 62916 555   
Bank Borrowings Overdrafts752 271575 282410 484388 583600 310  
Finance Lease Liabilities Present Value Total3 97134 39615 7924 09421 480  
Number Shares Issued Fully Paid 105 000105 000105 000105 000  
Other Creditors759 731795 2471 188 439616 877428 362  
Other Taxation Social Security Payable134 527106 531121 419368 371223 938  
Par Value Share 1111  
Provisions188 251170 556136 930115 724109 887  
Trade Creditors Trade Payables904 517898 0291 199 821732 738927 391  
Trade Debtors Trade Receivables1 127 0161 206 3861 649 6341 044 6371 297 390  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, September 2022
Free Download (12 pages)

Company search

Advertisements