Cores & Tubes Limited CROYDON


Founded in 1986, Cores & Tubes, classified under reg no. 02057606 is an active company. Currently registered at Vulcan Way CR0 9UG, Croydon the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Ben M., appointed on 1 January 2010. In addition, a secretary was appointed - Ben M., appointed on 22 March 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ronald W. who worked with the the firm until 1 February 2010.

Cores & Tubes Limited Address / Contact

Office Address Vulcan Way
Office Address2 New Addington
Town Croydon
Post code CR0 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02057606
Date of Incorporation Tue, 23rd Sep 1986
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ben M.

Position: Secretary

Appointed: 22 March 2011

Ben M.

Position: Director

Appointed: 01 January 2010

Ronald W.

Position: Secretary

Resigned: 01 February 2010

Steven W.

Position: Secretary

Appointed: 01 February 2010

Resigned: 22 March 2011

Steven W.

Position: Director

Appointed: 16 January 2009

Resigned: 22 March 2011

James G.

Position: Director

Appointed: 19 April 1999

Resigned: 30 June 2006

Victor G.

Position: Director

Appointed: 10 February 1995

Resigned: 23 July 2010

Andrea T.

Position: Director

Appointed: 10 February 1995

Resigned: 30 November 1998

Maureen W.

Position: Director

Appointed: 10 February 1995

Resigned: 22 March 2011

Patricia W.

Position: Director

Appointed: 10 February 1995

Resigned: 01 January 2009

Rees W.

Position: Director

Appointed: 30 June 1991

Resigned: 01 January 2009

Ronald W.

Position: Director

Appointed: 30 June 1991

Resigned: 22 March 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Ben M. This PSC has significiant influence or control over the company,.

Ben M.

Notified on 7 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand160 93474 627104 950108 449106 207233 198190 18446 448
Current Assets353 919316 603323 022350 711306 639450 090483 297323 630
Debtors135 529195 813164 119173 853137 072143 648158 256164 663
Net Assets Liabilities269 206270 119229 215184 343185 074203 117214 626113 665
Other Debtors8 64363 38528 72733 87519 30117 06812 3379 888
Property Plant Equipment140 344135 312149 309139 298103 569188 545  
Total Inventories57 45646 16353 95368 40963 36073 244134 857112 519
Other
Accumulated Amortisation Impairment Intangible Assets   4001 0691 8032 5613 319
Accumulated Depreciation Impairment Property Plant Equipment336 805361 0823 576425 699405 854435 50618 055493 155
Average Number Employees During Period 12121414141314
Bank Borrowings Overdrafts     50 00045 03834 390
Creditors197 108154 94017 58427 05610 001103 110356 355310 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment    54 681  23 422
Disposals Property Plant Equipment    65 633  23 422
Finance Lease Liabilities Present Value Total23 874 17 58427 05610 00153 11023 39825 023
Fixed Assets  149 309149 126116 659201 812184 716188 469
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 00036 00039 00039 00039 00039 00039 000
Increase Decrease In Property Plant Equipment  28 60623 422    
Increase From Amortisation Charge For Year Intangible Assets   400669734 758
Increase From Depreciation Charge For Year Property Plant Equipment 24 2773 57633 43334 83629 652 44 133
Intangible Assets   9 82813 09013 26712 50911 751
Intangible Assets Gross Cost   10 22814 15915 07015 070 
Merchandise57 45646 163      
Net Current Assets Liabilities156 811161 663125 78288 37391 656135 003126 94213 205
Other Creditors7 3206 2894 41231 39520 03948 76772 72518 914
Other Taxation Social Security Payable14 90132 48147 90224 45445 79536 58240 27952 344
Payments To Acquire Or Redeem Own Shares Other Equity Instruments       -45 250
Profit Loss       -55 711
Property Plant Equipment Gross Cost477 149496 394541 575564 997509 423624 051644 651669 873
Provisions For Liabilities Balance Sheet Subtotal27 94926 85628 29226 10013 24030 58828 59628 596
Total Additions Including From Business Combinations Intangible Assets   10 2283 931911  
Total Additions Including From Business Combinations Property Plant Equipment 19 24545 18123 42210 059114 628 48 644
Total Assets Less Current Liabilities297 155296 975275 091237 499208 315336 815311 658201 674
Trade Creditors Trade Payables151 013119 770137 697192 549142 439191 218211 541209 050
Trade Debtors Trade Receivables126 886132 428135 392139 978117 771126 580145 919154 775

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
Free Download (13 pages)

Company search

Advertisements