C P Cases Limited ALDERMASTON


C P Cases started in year 1973 as Private Limited Company with registration number 01111889. The C P Cases company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Aldermaston at 4 Comet House. Postal code: RG7 8JA. Since Thursday 23rd July 1998 C P Cases Limited is no longer carrying the name C.p. Mega.

The company has 2 directors, namely David S., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 10 November 1991 and David S. has been with the company for the least time - from 1 December 2016. As of 26 April 2024, there were 9 ex directors - Ian D., Paul S. and others listed below. There were no ex secretaries.

C P Cases Limited Address / Contact

Office Address 4 Comet House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01111889
Date of Incorporation Thu, 3rd May 1973
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Peter R.

Position: Secretary

Resigned:

David S.

Position: Director

Appointed: 01 December 2016

Peter R.

Position: Director

Appointed: 10 November 1991

Ian D.

Position: Director

Appointed: 24 January 2017

Resigned: 28 June 2018

Paul S.

Position: Director

Appointed: 30 April 2012

Resigned: 17 April 2014

Neil R.

Position: Director

Appointed: 05 January 2009

Resigned: 30 September 2010

Brian A.

Position: Director

Appointed: 01 July 2005

Resigned: 28 November 2018

Stephen C.

Position: Director

Appointed: 18 January 2005

Resigned: 10 August 2018

Christopher G.

Position: Director

Appointed: 18 January 2005

Resigned: 28 November 2018

Fiona H.

Position: Director

Appointed: 18 January 2005

Resigned: 26 May 2022

Edward S.

Position: Director

Appointed: 04 December 2000

Resigned: 31 March 2010

Johannes V.

Position: Director

Appointed: 10 November 1991

Resigned: 04 December 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is C P Global Limited from Aldermaston, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter R. This PSC has significiant influence or control over the company,.

C P Global Limited

4 Comet House Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 04103195
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter R.

Notified on 11 November 2016
Nature of control: significiant influence or control

Company previous names

C.p. Mega July 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 253 5241 123 9121 528 595       
Balance Sheet
Cash Bank In Hand3 40929 749233 543       
Cash Bank On Hand  233 543306 930740 832401 151852 8251 652 696821 4631 290 522
Current Assets1 985 7551 782 9161 778 0292 313 7162 806 5993 352 2563 385 5454 297 7833 887 0684 930 681
Debtors1 331 3111 086 383981 2091 536 0391 547 6312 276 9241 871 1252 025 2672 369 3622 709 599
Intangible Fixed Assets9 345         
Net Assets Liabilities  1 528 5951 946 6022 355 0522 743 7463 052 0103 821 622  
Net Assets Liabilities Including Pension Asset Liability1 253 5241 123 9121 528 595       
Other Debtors  61 357513 924550 029335 111419 210488 071557 374469 434
Property Plant Equipment  217 962191 749161 612164 375141 485551 210632 340584 011
Stocks Inventory651 035666 784563 277       
Tangible Fixed Assets182 948244 477217 962       
Total Inventories  563 277470 747518 136674 181661 595619 820696 243930 560
Reserves/Capital
Called Up Share Capital64 00064 00064 000       
Profit Loss Account Reserve1 175 0201 045 4081 450 091       
Shareholder Funds1 253 5241 123 9121 528 595       
Other
Accumulated Amortisation Impairment Intangible Assets  32 57632 57632 57632 57632 57632 57632 576 
Accumulated Depreciation Impairment Property Plant Equipment  976 3121 063 1121 144 1861 234 7321 309 0071 375 6131 560 2811 745 796
Amounts Owed By Group Undertakings  474 598433 428310 000745 000745 000745 000745 000745 000
Average Number Employees During Period   48525250485051
Bank Borrowings Overdrafts  13 889    581 407  
Capital Redemption Reserve-3 996-3 996-3 996       
Creditors  19 01914 0285 0475 1001771 511 455673 5891 021 265
Creditors Due After One Year119 64345 28019 019       
Creditors Due Within One Year1 182 0191 235 339825 515       
Finance Lease Liabilities Present Value Total  19 01914 0285 0475 100177   
Fixed Asset Investments Cost Or Valuation 377 138377 138       
Fixed Assets569 431621 615595 100675 833645 696648 459625 5691 035 2941 116 4241 356 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases   141 931142 331142 828    
Increase From Depreciation Charge For Year Property Plant Equipment   86 80081 07490 54674 27599 106184 668190 377
Intangible Assets   100 000100 000100 000100 000100 000100 000100 000
Intangible Assets Gross Cost  32 576132 576132 576132 576132 576132 576132 576 
Intangible Fixed Assets Aggregate Amortisation Impairment32 57632 576        
Intangible Fixed Assets Cost Or Valuation41 92132 576        
Investments Fixed Assets377 138377 138377 138384 084384 084384 084384 084384 084384 084672 668
Net Current Assets Liabilities803 736547 577952 5141 284 7971 714 4032 100 3872 426 6182 786 3283 213 4793 909 416
Number Shares Allotted 4 0004 000       
Other Aggregate Reserves18 50018 50018 500       
Other Creditors  343 889499 830397 244451 841372 144313 37914 22473 551
Other Investments Other Than Loans  377 138384 084384 084384 084384 084384 084384 084672 668
Other Taxation Social Security Payable  52 32845 22165 07874 67163 82770 62658 22159 332
Par Value Share 11       
Percentage Subsidiary Held By Direct Holdings 100100       
Property Plant Equipment Gross Cost  1 194 2741 254 8611 305 7981 399 1071 450 4921 926 8232 192 6212 329 807
Share Capital Allotted Called Up Paid4 0004 0004 000       
Tangible Fixed Assets Cost Or Valuation1 000 9511 145 4911 194 274       
Tangible Fixed Assets Depreciation818 003901 014976 312       
Total Additions Including From Business Combinations Property Plant Equipment   60 58750 93793 30951 385508 831265 798148 854
Total Assets Less Current Liabilities1 373 1671 169 1921 547 6141 960 6302 360 0992 748 8463 052 1873 821 6224 329 9035 266 095
Total Increase Decrease From Revaluations Intangible Assets   100 000      
Trade Creditors Trade Payables  410 484478 821620 364720 310517 856546 043601 144888 382
Trade Debtors Trade Receivables  445 254588 687687 6021 196 813706 915792 1961 066 9881 495 165
Disposals Decrease In Depreciation Impairment Property Plant Equipment       32 500 4 862
Disposals Property Plant Equipment       32 500 11 668

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search