You are here: bizstats.co.uk > a-z index > J list

J.p. Colbridge Ltd. COTTINGHAM


Founded in 1976, J.p. Colbridge, classified under reg no. 01272060 is an active company. Currently registered at 40 Eppleworth Road HU16 5YF, Cottingham the company has been in the business for 48 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Jason C., Valerie C. and Charles C. and others. Of them, Charles C., Ann E. have been with the company the longest, being appointed on 20 December 1991 and Jason C. has been with the company for the least time - from 1 December 2022. As of 7 May 2024, there were 2 ex directors - John C., Freda C. and others listed below. There were no ex secretaries.

J.p. Colbridge Ltd. Address / Contact

Office Address 40 Eppleworth Road
Town Cottingham
Post code HU16 5YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272060
Date of Incorporation Fri, 6th Aug 1976
Industry Growing of other perennial crops
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Charles C.

Position: Secretary

Resigned:

Jason C.

Position: Director

Appointed: 01 December 2022

Valerie C.

Position: Director

Appointed: 17 April 2013

Charles C.

Position: Director

Appointed: 20 December 1991

Ann E.

Position: Director

Appointed: 20 December 1991

John C.

Position: Director

Resigned: 19 October 2022

Freda C.

Position: Director

Appointed: 20 December 1991

Resigned: 09 October 2009

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 discovered, there is Charles C. This PSC and has 50,01-75% shares.

Charles C.

Notified on 25 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand217 828614 57063 845
Current Assets648 193648 02282 673
Debtors430 36533 45218 828
Other Debtors18 17433 45218 828
Property Plant Equipment250 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment88 017  
Average Number Employees During Period333
Corporation Tax Payable66 718  
Creditors146 35613 4931 557
Current Tax For Period66 718  
Investments Fixed Assets  485 204
Net Current Assets Liabilities501 837634 52981 116
Other Creditors1 35013 1901 290
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 017 
Other Disposals Property Plant Equipment 338 017 
Other Investments Other Than Loans  485 204
Other Taxation Social Security Payable78 288303267
Property Plant Equipment Gross Cost338 017  
Total Assets Less Current Liabilities751 837634 529566 320
Trade Debtors Trade Receivables412 191  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search