Cheesbrough & Son Limited RYTON


Cheesbrough & Son started in year 1963 as Private Limited Company with registration number 00754230. The Cheesbrough & Son company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Ryton at Buildings Farm. Postal code: NE40 3SN.

Currently there are 2 directors in the the company, namely John C. and David C.. In addition one secretary - Jean C. - is with the firm. As of 11 May 2024, there were 3 ex directors - Ian C., Anne C. and others listed below. There were no ex secretaries.

This company operates within the NE15 0EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0206596 . It is located at Heddon Haugh, Heddon-on-the-wall, Newcastle Upon Tyne with a total of 1 carsand 2 trailers.

Cheesbrough & Son Limited Address / Contact

Office Address Buildings Farm
Office Address2 Stannerford Road
Town Ryton
Post code NE40 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00754230
Date of Incorporation Thu, 21st Mar 1963
Industry Raising of dairy cattle
Industry Other mining and quarrying
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John C.

Position: Director

Appointed: 19 February 2020

Jean C.

Position: Secretary

Appointed: 11 October 2019

David C.

Position: Director

Appointed: 08 March 1991

Anne C.

Position: Secretary

Resigned: 08 March 1999

Ian C.

Position: Director

Appointed: 08 March 1999

Resigned: 11 October 2019

Anne C.

Position: Director

Appointed: 08 March 1991

Resigned: 15 December 2001

Douglas C.

Position: Director

Appointed: 08 March 1991

Resigned: 23 May 2016

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is D & J Cheesbrough & Son Limited from Ryton, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", 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. Another entity in the PSC register is M & J Cheesbrough & Son Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is D & J Cheesbrough & Sons Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

D & J Cheesbrough & Son Limited

Buildings Farm Stannerford Road, Ryton, Tyne & Wear, NE40 3SN, United Kingdom

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12070176
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M & J Cheesbrough & Son Limited

Station House Station Road, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0EH, United Kingdom

Legal authority England
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12025065
Notified on 11 October 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

D & J Cheesbrough & Sons Limited

Buildings Farm Stannerford Road, Ryton, Tyne & Wear, NE40 3SN, United Kingdom

Legal authority England
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 12070176
Notified on 11 October 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 30 June 2016
Ceased on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 30 June 2016
Ceased on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth564 249710 755555 934360 531557 807384 171       
Balance Sheet
Cash Bank On Hand     222210 6665 1932 0552 055
Current Assets728 186774 717769 205743 012700 148673 398567 433568 456489 057331 604367 367398 301509 937
Debtors216 648122 967136 237109 028128 399102 23044 12666 60822 70442 74846 65460 91567 427
Net Assets Liabilities      489 381695 006839 5211 272 4411 242 5091 194 2301 182 873
Other Debtors     46 92234 10362 66622 70440 82227 42712 36515 137
Property Plant Equipment     2 384 5702 274 9632 205 9651 935 0331 870 8231 893 3412 074 6051 985 163
Total Inventories     571 166523 305501 846466 351278 190315 520335 331 
Cash Bank In Hand222222       
Intangible Fixed Assets17 17213 67910 1866 6933 200        
Stocks Inventory511 536651 748632 966633 982571 747571 166       
Tangible Fixed Assets1 507 8271 603 3843 081 0513 195 6272 498 7042 384 570       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve559 249705 755550 934355 531552 807379 171       
Shareholder Funds564 249710 755555 934360 531557 807384 171       
Other
Accumulated Amortisation Impairment Intangible Assets     34 92634 92634 926     
Accumulated Depreciation Impairment Property Plant Equipment     1 388 3741 485 046614 341698 794263 717306 116355 454397 228
Additions Other Than Through Business Combinations Property Plant Equipment      289 582268 09054 123170 074149 577254 502196 272
Average Number Employees During Period        43333
Bank Borrowings Overdrafts     608 086626 506554 977173 920423 423463 316602 122580 618
Corporation Tax Payable       18 283     
Corporation Tax Recoverable     8 353       
Creditors     1 944 9621 698 648655 344225 303467 921534 297627 395619 073
Increase From Depreciation Charge For Year Property Plant Equipment      105 25432 04684 54248 09756 79955 30561 439
Intangible Assets Gross Cost     34 92634 92634 926     
Net Current Assets Liabilities504 130456 298-1 666 558-1 860 281-1 138 372-1 271 564-1 131 215-806 633-822 124-25 461-14 535-119 980-40 217
Number Shares Issued Fully Paid      5 0005 000     
Other Creditors     39 8331 146100 36751 38344 49870 98125 27338 455
Other Disposals Decrease In Amortisation Impairment Intangible Assets        34 926    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 582902 75288483 17414 4005 96719 665
Other Disposals Intangible Assets        34 926    
Other Disposals Property Plant Equipment      302 5171 207 793240 602963 28784 66023 900243 940
Other Taxation Social Security Payable     1 880 5781 416304301541549
Par Value Share 1111111     
Property Plant Equipment Gross Cost     3 772 9443 760 0092 820 3062 633 8272 134 5402 199 4572 430 0592 382 391
Provisions For Liabilities Balance Sheet Subtotal      26 71548 98248 085105 000102 000133 000143 000
Total Assets Less Current Liabilities1 020 8691 160 7651 424 6791 342 0391 363 5321 113 0061 143 7481 399 3321 112 9091 845 3621 878 8061 954 6251 944 946
Total Increase Decrease From Revaluations Property Plant Equipment         293 926   
Trade Creditors Trade Payables     311 220334 017266 821258 138169 151181 760171 114133 369
Trade Debtors Trade Receivables     46 95510 0233 942 1 92619 22748 55052 290
Creditors Due After One Year362 620345 010750 745880 168717 689647 919       
Creditors Due Within One Year1 232 3161 231 0152 435 7632 603 2931 838 5201 944 962       
Fixed Assets1 524 9991 617 0633 091 2373 202 3202 501 9042 384 570       
Intangible Fixed Assets Aggregate Amortisation Impairment17 75421 24724 74028 23331 72634 926       
Intangible Fixed Assets Amortisation Charged In Period 3 4933 4933 4933 4933 200       
Intangible Fixed Assets Cost Or Valuation34 92634 92634 92634 92634 92634 926       
Number Shares Allotted 5 0005 0005 0005 0005 000       
Provisions For Liabilities Charges94 000105 000118 000101 34088 03680 916       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions   496 2616 00024 900       
Tangible Fixed Assets Cost Or Valuation  4 269 9224 329 2933 762 8333 772 944       
Tangible Fixed Assets Depreciation  1 188 8711 133 6661 264 1291 388 374       
Tangible Fixed Assets Depreciation Charged In Period   176 547130 713124 245       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   231 752250        
Tangible Fixed Assets Disposals   436 890572 46014 790       

Transport Operator Data

Heddon Haugh
Address Heddon-on-the-wall
City Newcastle Upon Tyne
Post code NE15 0EQ
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, November 2023
Free Download (11 pages)

Company search