Crampton & Moore Holdings Limited DRONFIELD


Founded in 2004, Crampton & Moore Holdings, classified under reg no. 05031476 is an active company. Currently registered at Horsleygate Hall Horsleygate Lane S18 7WD, Dronfield the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since January 6, 2023 Crampton & Moore Holdings Limited is no longer carrying the name Fencebanner.

There is a single director in the company at the moment - Robert M., appointed on 1 July 2004. In addition, a secretary was appointed - Melanie M., appointed on 1 July 2004. Currenlty, the company lists one former director, whose name is Peter B. and who left the the company on 1 July 2004. In addition, there is one former secretary - Carol S. who worked with the the company until 1 July 2004.

Crampton & Moore Holdings Limited Address / Contact

Office Address Horsleygate Hall Horsleygate Lane
Office Address2 Holmesfield
Town Dronfield
Post code S18 7WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05031476
Date of Incorporation Mon, 2nd Feb 2004
Industry Activities of head offices
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 01 July 2004

Robert M.

Position: Director

Appointed: 01 July 2004

Peter B.

Position: Director

Appointed: 04 March 2004

Resigned: 01 July 2004

Carol S.

Position: Secretary

Appointed: 04 March 2004

Resigned: 01 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2004

Resigned: 04 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 2004

Resigned: 04 March 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Robert M. The abovementioned PSC and has 75,01-100% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fencebanner January 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth475 079472 571       
Balance Sheet
Cash Bank On Hand  3803803801 381351162154
Property Plant Equipment    1 981 8781 971 0401 919 485  
Cash Bank In Hand2 52416       
Current Assets2 52416       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve474 979472 471       
Shareholder Funds475 079472 571       
Other
Audit Fees Expenses     11 25011 150  
Fees For Non-audit Services     4 2503 050  
Company Contributions To Money Purchase Plans Directors    24 00024 225224 300  
Director Remuneration    35 74247 36937 695  
Average Number Employees During Period    4041394246
Comprehensive Income Expense    188 500194 001232 386239 645285 152
Dividends Paid    188 500193 000233 600239 650285 160
Fixed Assets472 555472 555  472 555472 555472 555472 555472 555
Investments Fixed Assets472 555472 555472 555472 555472 555472 555472 555472 555472 555
Investments In Group Undertakings   472 555472 555472 555472 555472 555472 555
Net Current Assets Liabilities2 52416   1 381167162154
Number Shares Issued Fully Paid  10101010101075
Par Value Share 11111111
Percentage Class Share Held In Subsidiary     100100100100
Profit Loss    450 078194 001232 386239 645285 152
Total Assets Less Current Liabilities475 079472 571472 935472 935472 935473 936472 722472 717472 709
Accumulated Depreciation Impairment Property Plant Equipment    447 532469 037526 360  
Applicable Tax Rate    191919  
Corporation Tax Payable      184  
Creditors      184  
Current Tax For Period    89 378178 483252 066  
Depreciation Expense Property Plant Equipment    76 07368 47965 570  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     46 9748 247  
Disposals Property Plant Equipment     73 84216 711  
Dividends Paid On Shares    188 500193 000233 600  
Dividends Paid On Shares Interim    18 00024 00041 000  
Gain Loss On Disposals Property Plant Equipment     5 7813 231  
Government Grant Income     50 000105 682  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     213 332   
Increase From Depreciation Charge For Year Property Plant Equipment     68 47965 570  
Interest Expense On Bank Overdrafts    18 09227 70310 959  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    4 2194 7446 217  
Interest Payable Similar Charges Finance Costs    22 31132 44717 176  
Other Deferred Tax Expense Credit    21 492-8 491-7 975  
Pension Other Post-employment Benefit Costs Other Pension Costs    34 91040 810241 954  
Profit Loss On Ordinary Activities Before Tax    560 948865 8321 278 191  
Property Plant Equipment Gross Cost    2 429 4102 440 0772 445 845  
Rental Leasing Income     6 6407 140  
Social Security Costs    67 92772 93381 960  
Staff Costs Employee Benefits Expense    935 5721 043 8501 291 009  
Tax Decrease Increase From Effect Revenue Exempt From Taxation      1 256  
Tax Expense Credit Applicable Tax Rate    106 580164 508242 856  
Tax Increase Decrease From Effect Capital Allowances Depreciation    -19 70513 6389 618  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 503337848  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    110 870169 992244 091  
Total Additions Including From Business Combinations Property Plant Equipment     84 50922 479  
Total Operating Lease Payments    4 8704 5604 560  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     68 122   
Wages Salaries    832 735930 107967 095  
Net Assets Liability Excluding Pension Asset Liability475 079472 571       
Net Increase Decrease In Shareholders Funds-38-2 508       
Number Shares Allotted 100       
Percentage Subsidiary Held 100       
Profit Loss For Period102 482107 481       
Share Capital Allotted Called Up Paid100100       
Total Dividend Payment102 520109 989       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 22nd, January 2024
Free Download (28 pages)

Company search