Arthur V Crutchley & Co Limited CHESHIRE


Arthur V Crutchley & started in year 1994 as Private Limited Company with registration number 02965451. The Arthur V Crutchley & company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cheshire at Cloister Way. Postal code: CH65 4EL. Since 1994-12-14 Arthur V Crutchley & Co Limited is no longer carrying the name Britebeem.

At the moment there are 2 directors in the the company, namely Richard P. and Ronald P.. In addition one secretary - Ronald P. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Arthur V Crutchley & Co Limited Address / Contact

Office Address Cloister Way
Office Address2 Ellesmere Port
Town Cheshire
Post code CH65 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965451
Date of Incorporation Tue, 6th Sep 1994
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Richard P.

Position: Director

Appointed: 15 December 1994

Ronald P.

Position: Director

Appointed: 09 September 1994

Ronald P.

Position: Secretary

Appointed: 09 September 1994

Christine A.

Position: Nominee Director

Appointed: 06 September 1994

Resigned: 09 September 1994

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1994

Resigned: 09 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is A V Crutchley Holdings Limited from Ellesmere Port, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ronald P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

A V Crutchley Holdings Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 13981933
Notified on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald P.

Notified on 6 September 2016
Ceased on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Britebeem December 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand154 290159 310322 407273 816333 683
Current Assets454 137436 575615 392566 753631 093
Debtors299 847277 265292 985292 937297 410
Net Assets Liabilities377 385450 419482 742560 942663 159
Other Debtors5 8015 2104 9886 7055 597
Property Plant Equipment436 358445 128422 625527 988601 206
Other
Accumulated Depreciation Impairment Property Plant Equipment702 562706 645734 248770 667764 720
Average Number Employees During Period2219191819
Creditors146 39496 367144 282198 580182 998
Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 25077 16753 866109 476
Disposals Property Plant Equipment 102 00081 75088 250125 600
Finance Lease Liabilities Present Value Total146 39496 36776 47692 88894 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 00035 00035 00035 00035 000
Increase Decrease In Property Plant Equipment 59 75055 000228 00095 000
Increase From Depreciation Charge For Year Property Plant Equipment 97 333104 77190 285103 529
Net Current Assets Liabilities132 821158 046269 012318 364347 892
Other Creditors29 74527 98530 82720 80930 360
Other Taxation Social Security Payable68 48359 642133 00244 95279 133
Property Plant Equipment Gross Cost1 138 9201 151 7731 156 8731 298 6551 365 926
Provisions For Liabilities Balance Sheet Subtotal45 40056 38864 61286 830102 941
Total Additions Including From Business Combinations Property Plant Equipment 114 85386 850230 032192 871
Total Assets Less Current Liabilities569 179603 174691 636846 352949 098
Trade Creditors Trade Payables122 69092 759106 07579 74069 393
Trade Debtors Trade Receivables294 046272 055287 996286 232291 813
Bank Borrowings Overdrafts  50 00037 50027 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements