Cedabond Catering Equipment Limited ALTRINCHAM


Founded in 1977, Cedabond Catering Equipment, classified under reg no. 01299869 is an active company. Currently registered at Bridge House WA14 2UT, Altrincham the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Timothy T., Nigel Q. and Donna W. and others. In addition one secretary - Donna W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cedabond Catering Equipment Limited Address / Contact

Office Address Bridge House
Office Address2 Ashley Road Hale
Town Altrincham
Post code WA14 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01299869
Date of Incorporation Wed, 23rd Feb 1977
Industry Other food services
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Timothy T.

Position: Director

Appointed: 28 April 2022

Nigel Q.

Position: Director

Appointed: 04 April 2019

Donna W.

Position: Director

Appointed: 01 January 2019

Donna W.

Position: Secretary

Appointed: 01 January 2016

Michael N.

Position: Director

Appointed: 16 May 2012

Clive G.

Position: Director

Appointed: 01 January 2009

Mark K.

Position: Director

Appointed: 01 January 2019

Resigned: 01 September 2022

Philip M.

Position: Director

Appointed: 03 December 2012

Resigned: 31 July 2020

John H.

Position: Director

Appointed: 01 January 2009

Resigned: 03 December 2018

Garry S.

Position: Director

Appointed: 01 January 2009

Resigned: 16 May 2012

Keith M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2011

Kevin B.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2010

Brian R.

Position: Director

Appointed: 17 May 2006

Resigned: 31 December 2006

John G.

Position: Director

Appointed: 15 May 2005

Resigned: 09 September 2008

Roy B.

Position: Director

Appointed: 11 May 2003

Resigned: 15 May 2005

Patricia N.

Position: Secretary

Appointed: 01 July 1997

Resigned: 01 January 2016

Martin K.

Position: Director

Appointed: 20 January 1997

Resigned: 17 May 2006

Kevin B.

Position: Director

Appointed: 15 May 1996

Resigned: 11 May 2003

Michael N.

Position: Director

Appointed: 16 January 1995

Resigned: 31 August 2011

David P.

Position: Director

Appointed: 07 April 1994

Resigned: 15 May 1996

Raymond P.

Position: Secretary

Appointed: 01 June 1991

Resigned: 31 August 1997

Albert W.

Position: Director

Appointed: 29 May 1991

Resigned: 19 June 1995

Michael B.

Position: Director

Appointed: 29 May 1991

Resigned: 16 May 1995

Peter H.

Position: Director

Appointed: 29 May 1991

Resigned: 18 April 1994

Robert M.

Position: Director

Appointed: 29 May 1991

Resigned: 15 May 2005

John H.

Position: Secretary

Appointed: 29 May 1991

Resigned: 31 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 604 4584 444 5612 918 2706 088 4706 323 732
Current Assets5 732 2755 997 4753 862 7797 766 6388 581 470
Debtors1 127 8171 552 914944 5091 678 1682 257 738
Net Assets Liabilities 20 68521 08521 385 
Other Debtors25 45655 045243 933200 763229 943
Property Plant Equipment25 73724 5126 6951 047785
Other
Accumulated Depreciation Impairment Property Plant Equipment33 14252 09450 32855 07755 849
Additions Other Than Through Business Combinations Property Plant Equipment 17 7271 916522510
Average Number Employees During Period55444
Corporation Tax Payable490    
Creditors 6 001 30224 3977 746 3008 560 090
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 782  
Increase From Depreciation Charge For Year Property Plant Equipment 18 95218 0335 503772
Net Current Assets Liabilities-5 152-3 82738 78720 33821 380
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 799754 
Other Disposals Property Plant Equipment  21 4991 421 
Other Taxation Social Security Payable7 6178 07224 39769 4006 753
Profit Loss    -620
Property Plant Equipment Gross Cost58 87976 60657 02356 12456 634
Total Assets Less Current Liabilities20 58520 68545 48221 38522 165
Trade Creditors Trade Payables5 619 1305 771 8123 509 2457 596 1418 465 780
Trade Debtors Trade Receivables1 102 3611 497 869700 5761 477 4052 027 795

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 14th, June 2023
Free Download (9 pages)

Company search

Advertisements