C D L London Limited WOOLWICH


C D L London started in year 1996 as Private Limited Company with registration number 03215853. The C D L London company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Woolwich at Units 21-22 The Io Centre. Postal code: SE18 6RS. Since 1996-10-07 C D L London Limited is no longer carrying the name Mortlock.

At the moment there are 2 directors in the the company, namely Sean D. and Hiteshkumar P.. In addition one secretary - Sean D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GU52 8NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1111309 . It is located at Unit 22, Armstrong Road, London with a total of 2 carsand 1 trailers.

C D L London Limited Address / Contact

Office Address Units 21-22 The Io Centre
Office Address2 Armstrong Road
Town Woolwich
Post code SE18 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215853
Date of Incorporation Mon, 24th Jun 1996
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Sean D.

Position: Director

Appointed: 15 November 2004

Sean D.

Position: Secretary

Appointed: 15 November 2004

Hiteshkumar P.

Position: Director

Appointed: 07 October 1996

Hiteshkumar P.

Position: Secretary

Appointed: 27 June 2003

Resigned: 15 November 2004

Paul R.

Position: Secretary

Appointed: 18 December 2000

Resigned: 27 June 2003

Neil R.

Position: Director

Appointed: 18 December 2000

Resigned: 16 May 2019

Paul R.

Position: Director

Appointed: 18 December 2000

Resigned: 27 June 2003

David B.

Position: Director

Appointed: 25 June 1999

Resigned: 30 June 2000

Simon C.

Position: Director

Appointed: 25 June 1999

Resigned: 30 September 2000

Frederic B.

Position: Director

Appointed: 25 June 1999

Resigned: 18 December 2000

Noel F.

Position: Secretary

Appointed: 25 June 1999

Resigned: 18 December 2000

Noel F.

Position: Director

Appointed: 25 June 1999

Resigned: 18 December 2000

Amita P.

Position: Secretary

Appointed: 01 December 1998

Resigned: 25 June 1999

Chimanbhai P.

Position: Secretary

Appointed: 07 October 1996

Resigned: 18 August 1998

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1996

Resigned: 07 October 1996

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 07 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Cdl Business Services Group Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cdl Business Services Group Limited

Unit 21 The Io Centre Armstrong Road, London, SE18 6RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04368116
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mortlock October 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 15778 99421 13491 549327 151155 264486 171
Current Assets1 947 5961 720 9651 771 6711 792 0382 393 1352 220 3252 499 213
Debtors1 910 4391 641 9711 750 5371 700 4892 065 9842 065 0612 013 042
Net Assets Liabilities736 079895 054633 580727 6861 081 058937 5001 521 771
Other Debtors15 68020 33032 42564 63240 97547 99853 287
Property Plant Equipment111 333111 368135 49397 12459 48389 016111 767
Other
Accumulated Amortisation Impairment Intangible Assets8 0029 00210 16911 16912 16913 16914 169
Accumulated Depreciation Impairment Property Plant Equipment247 092304 141362 691383 987388 320435 202457 274
Additions Other Than Through Business Combinations Property Plant Equipment      72 579
Amounts Owed To Group Undertakings112 24127 10592 17540 82850 556195 77143 713
Average Number Employees During Period58575451494851
Bank Borrowings Overdrafts443 650206 562179 997  84 013 
Creditors1 354 7756 83713 3742 6751 382 0721 372 6331 075 241
Fixed Assets151 568150 603173 561134 19295 551124 084145 835
Future Minimum Lease Payments Under Non-cancellable Operating Leases367 000408 500408 500323 000408 500428 5001 556 740
Increase From Amortisation Charge For Year Intangible Assets 1 0001 1671 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 66 85475 68556 83132 71446 88249 828
Intangible Assets12 00211 0029 8358 8357 8356 8355 835
Intangible Assets Gross Cost20 00420 00420 00420 00420 00420 004 
Investments Fixed Assets28 23328 23328 23328 23328 23328 23328 233
Investments In Group Undertakings Participating Interests     28 23328 233
Net Current Assets Liabilities592 821762 129503 164624 6211 011 063847 6921 423 972
Other Creditors202 860105 121163 349311 387308 137378 317378 511
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 756
Other Disposals Property Plant Equipment      27 756
Other Taxation Social Security Payable138 567214 314349 514357 842566 445314 903264 023
Prepayments Accrued Income245 010150 87694 262139 301453 571651 520619 786
Property Plant Equipment Gross Cost358 425415 509498 184481 111447 803524 218569 041
Provisions8 31010 84129 77128 45225 55634 27648 036
Provisions For Liabilities Balance Sheet Subtotal8 31010 84129 77128 45225 55634 27648 036
Taxation Including Deferred Taxation Balance Sheet Subtotal     15 77626 536
Total Assets Less Current Liabilities744 389912 732676 725758 8131 106 614971 7761 569 807
Trade Creditors Trade Payables442 924399 754467 430445 698456 934399 629388 994
Trade Debtors Trade Receivables1 130 3131 067 0891 430 1931 464 1831 504 3861 365 5431 339 969
Director Remuneration     381 481398 922
Director Remuneration Benefits Including Payments To Third Parties     393 760414 575
Amount Specific Advance Or Credit Directors20 00020 00025 346 58 895  
Amount Specific Advance Or Credit Made In Period Directors20 00020 00025 34649 36458 895  
Amount Specific Advance Or Credit Repaid In Period Directors 20 00020 00025 346 58 895 
Additional Provisions Increase From New Provisions Recognised 2 531 3 000   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 500 -5 8965 720 
Amounts Owed By Group Undertakings473 902383 33090 19632 3738 157  
Deferred Tax Liabilities2 3104 84120 27115 95210 05615 776 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 80517 13535 53528 381  
Disposals Property Plant Equipment 9 80517 13535 53537 845  
Finance Lease Liabilities Present Value Total14 5336 83713 3742 675   
Investments In Group Undertakings28 23328 23328 23328 23328 23328 233 
Total Additions Including From Business Combinations Property Plant Equipment 66 88999 81018 4624 53776 415 

Transport Operator Data

Unit 22
Address Armstrong Road , Woolwich
City London
Post code SE18 6RS
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements