C Engelmann Limited ROYSTON


C Engelmann started in year 1925 as Private Limited Company with registration number 00203529. The C Engelmann company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN.

At present there are 4 directors in the the firm, namely Lucinda B., William E. and John S. and others. In addition one secretary - Claire E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lucy S. who worked with the the firm until 27 October 1994.

C Engelmann Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00203529
Date of Incorporation Mon, 2nd Feb 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 99 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Lucinda B.

Position: Director

Appointed: 01 January 2020

Claire E.

Position: Secretary

Appointed: 17 October 2017

William E.

Position: Director

Appointed: 23 October 2013

John S.

Position: Director

Appointed: 25 October 1991

Gordon R.

Position: Director

Appointed: 25 October 1991

Valerie H.

Position: Director

Resigned: 01 January 2020

Lucy S.

Position: Secretary

Resigned: 27 October 1994

John S.

Position: Secretary

Appointed: 27 October 1994

Resigned: 17 October 2017

Mary E.

Position: Director

Appointed: 25 October 1991

Resigned: 01 August 1992

Paul E.

Position: Director

Appointed: 25 October 1991

Resigned: 23 October 2013

Florence E.

Position: Director

Appointed: 25 October 1991

Resigned: 17 July 1997

Lucy S.

Position: Director

Appointed: 25 October 1991

Resigned: 01 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As we identified, there is Cynthia E. This PSC and has 25-50% shares. The second entity in the PSC register is Lucinda B. This PSC has significiant influence or control over the company,. The third one is William E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Cynthia E.

Notified on 12 May 2017
Nature of control: 25-50% shares

Lucinda B.

Notified on 1 January 2020
Nature of control: significiant influence or control

William E.

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

Gordon R.

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

John S.

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

Cynthia E.

Notified on 3 May 2019
Ceased on 1 October 2020
Nature of control: 25-50% shares

Valarie H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Claire E.

Notified on 12 May 2017
Ceased on 3 May 2019
Nature of control: 25-50% shares

Paul E.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand146 881194 585214 146188 105210 782207 599185 563255 259
Current Assets321 481212 746226 304211 578228 516225 134215 109283 753
Debtors174 60018 16112 15823 47317 73417 53529 54628 494
Net Assets Liabilities1 000 2712 772 4222 782 0762 772 5822 777 0242 771 0622 771 5092 820 767
Property Plant Equipment770 6523 079 7413 079 1433 087 0343 084 9773 083 332  
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3539 1019 69911 28413 34114 98616 30317 356
Average Number Employees During Period 4444444
Creditors60 97261 77265 19165 60376 43377 68066 25584 535
Increase From Depreciation Charge For Year Property Plant Equipment 748 1 585 1 645 1 053
Net Current Assets Liabilities260 509150 974161 113145 975152 083147 454148 854199 218
Number Shares Issued Fully Paid 18 899      
Par Value Share 1      
Property Plant Equipment Gross Cost779 0053 088 8423 088 8423 098 3183 098 318 3 098 318 
Provisions      459 360459 413
Provisions For Liabilities Balance Sheet Subtotal30 890458 293458 180460 427460 036459 724459 360459 413
Total Additions Including From Business Combinations Property Plant Equipment   9 476    
Total Assets Less Current Liabilities1 031 1613 230 7153 240 2563 233 0093 237 0603 230 7863 230 8693 280 180
Total Increase Decrease From Revaluations Property Plant Equipment 2 309 837      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, November 2016
Free Download (6 pages)

Company search

Advertisements