Cyril J.deal Limited COLCHESTER


Cyril J.deal started in year 1947 as Private Limited Company with registration number 00437794. The Cyril J.deal company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Colchester at Railway Garage Station Road. Postal code: CO5 9NR.

Currently there are 3 directors in the the firm, namely Alison D., Robert D. and Peter H.. In addition one secretary - Alison D. - is with the company. As of 28 April 2024, there were 2 ex directors - Robert D., Christopher D. and others listed below. There were no ex secretaries.

Cyril J.deal Limited Address / Contact

Office Address Railway Garage Station Road
Office Address2 Kelvedon
Town Colchester
Post code CO5 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437794
Date of Incorporation Fri, 27th Jun 1947
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 77 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Alison D.

Position: Director

Appointed: 31 March 2016

Robert D.

Position: Director

Appointed: 14 November 2014

Alison D.

Position: Secretary

Appointed: 28 November 2013

Peter H.

Position: Director

Appointed: 31 October 1992

Robert D.

Position: Secretary

Resigned: 30 June 2013

Robert D.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 2013

Christopher D.

Position: Director

Appointed: 31 October 1992

Resigned: 18 January 2000

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Alison D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Robert D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Diana H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alison D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diana H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 652 5431 644 483      
Balance Sheet
Cash Bank On Hand  1 178148 996136 362294 377182 557135 264
Current Assets501 526576 766403 206255 521214 613404 561316 986259 944
Debtors100 18698 461115 29591 88059 99895 439111 264101 197
Net Assets Liabilities  1 380 6671 749 0931 733 7941 697 7751 547 0521 545 204
Other Debtors  67 57661 97633 53964 98361 70048 467
Property Plant Equipment  660 513664 582658 582653 949647 233648 990
Total Inventories  286 73314 64518 25314 74523 165 
Cash Bank In Hand74 1661 395      
Net Assets Liabilities Including Pension Asset Liability1 652 5431 644 483      
Stocks Inventory315 961465 697      
Tangible Fixed Assets1 584 7791 584 779      
Reserves/Capital
Called Up Share Capital15 00015 000      
Profit Loss Account Reserve36 57128 511      
Shareholder Funds1 652 5431 644 483      
Other
Accumulated Amortisation Impairment Intangible Assets  2 5002 500    
Accumulated Depreciation Impairment Property Plant Equipment  188 458199 047204 247214 328221 941225 844
Amounts Owed By Directors    17 00017 00017 00017 000
Amounts Owed To Group Undertakings  349349349349349349
Average Number Employees During Period   1816151513
Bank Borrowings Overdrafts  253 576550 000550 000764 994707 880644 724
Creditors  255 914550 476550 000764 994707 880644 724
Fixed Assets2 253 6532 246 5462 246 7872 666 0772 660 0772 655 4442 648 7282 650 485
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 1442 782500  1 135
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   415 221    
Increase From Depreciation Charge For Year Property Plant Equipment   10 91911 18010 0819 63910 963
Intangible Assets Gross Cost  2 5002 500    
Investment Property  1 584 7792 000 0002 000 0002 000 0002 000 0002 000 000
Investment Property Fair Value Model  1 584 7792 000 0002 000 0002 000 0002 000 000 
Investments   1 4951 495   
Investments Fixed Assets  1 4951 4951 4951 4951 4951 495
Investments In Group Undertakings  1 4951 495    
Net Current Assets Liabilities-298 380-338 417-410 677-95 260-73 029110 026-8 182-75 017
Other Creditors  2 338476185 596183 109190 776180 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3305 980 2 0267 060
Other Disposals Property Plant Equipment   1 35010 430 3 3399 536
Other Taxation Social Security Payable  48 00442 64362 13623 37525 56225 655
Property Plant Equipment Gross Cost  848 971863 629862 829868 277869 174874 834
Provisions For Liabilities Balance Sheet Subtotal  199 529271 248303 254302 701385 614385 540
Total Additions Including From Business Combinations Property Plant Equipment   16 0089 6305 4484 23615 196
Total Assets Less Current Liabilities1 955 2731 908 1291 836 1102 570 8172 587 0482 765 4702 640 5462 575 468
Trade Creditors Trade Payables  142 93184 89639 56152 69651 36865 152
Trade Debtors Trade Receivables  47 71929 90426 45930 45649 56452 730
Creditors Due After One Year299 610260 333      
Creditors Due Within One Year799 906915 183      
Current Asset Investments11 21311 213      
Intangible Fixed Assets Aggregate Amortisation Impairment2 500       
Intangible Fixed Assets Cost Or Valuation2 500       
Number Shares Allotted 15 000      
Par Value Share 1      
Provisions For Liabilities Charges3 1203 313      
Revaluation Reserve1 600 9721 600 972      
Secured Debts330 000296 127      
Share Capital Allotted Called Up Paid15 00015 000      
Tangible Fixed Assets Cost Or Valuation1 584 779       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements