C P Steel Processing Limited CULHAM


C P Steel Processing started in year 2003 as Private Limited Company with registration number 04748368. The C P Steel Processing company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Culham at Building 144 Culham No.1 Site. Postal code: OX14 3DA.

At the moment there are 3 directors in the the company, namely Sarah B., Louise J. and Jeanne D.. In addition one secretary - Jeanne D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clive D. who worked with the the company until 19 November 2003.

This company operates within the OX14 3DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1030154 . It is located at Unit 157, Culham No 1 Site, Abingdon with a total of 5 cars.

C P Steel Processing Limited Address / Contact

Office Address Building 144 Culham No.1 Site
Office Address2 Station Road
Town Culham
Post code OX14 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748368
Date of Incorporation Tue, 29th Apr 2003
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Sarah B.

Position: Director

Appointed: 17 April 2023

Louise J.

Position: Director

Appointed: 17 April 2023

Jeanne D.

Position: Director

Appointed: 01 November 2009

Jeanne D.

Position: Secretary

Appointed: 19 November 2003

Clive D.

Position: Director

Appointed: 29 April 2003

Resigned: 09 March 2021

Paul D.

Position: Director

Appointed: 29 April 2003

Resigned: 30 June 2006

Clive D.

Position: Secretary

Appointed: 29 April 2003

Resigned: 19 November 2003

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Louise J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeanne D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise J.

Notified on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeanne D.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Clive D.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302019-10-312020-10-312021-06-302022-06-30
Net Worth557 650470 298488 140       
Balance Sheet
Cash Bank On Hand  21552792 048745 458103 074
Current Assets999 5581 111 7711 121 9321 075 5871 392 6201 790 8471 903 7121 287 3471 043 8241 056 055
Debtors689 216736 601703 344643 801773 141842 415884 559536 717372 213309 078
Net Assets Liabilities   488 525435 368394 963440 994216 949257 684256 349
Other Debtors  54 49336 25357 45494 408114 11770 98940 57554 000
Property Plant Equipment  638 892657 498715 891649 545594 614382 360316 089235 799
Total Inventories  418 373431 734619 472948 4231 017 105750 556666 153643 903
Cash Bank In Hand23 6313215       
Stocks Inventory286 711375 167418 373       
Tangible Fixed Assets763 091712 748638 892       
Reserves/Capital
Called Up Share Capital60 87260 87260 872       
Profit Loss Account Reserve263 618191 416174 016       
Shareholder Funds557 650470 298488 140       
Other
Accumulated Amortisation Impairment Intangible Assets  22 92522 92522 92522 92522 92522 92522 925 
Accumulated Depreciation Impairment Property Plant Equipment  308 259419 842570 384688 343735 649716 135773 832856 980
Average Number Employees During Period      36312419
Bank Borrowings Overdrafts  318 335113 738375 802694 188535 105325 10866 46745 173
Corporation Tax Payable  1432 657  5 778 5 22019 402
Corporation Tax Recoverable    2 6572 657 5 7785 778 
Creditors  1 100 39553 98272 91743 197166 464166 163129 07090 198
Finance Lease Liabilities Present Value Total  112 872       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    984 903920 203816 724509 366460 750257 492
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  35 242-2 676-1 950-1 000 -24 600  
Increase From Depreciation Charge For Year Property Plant Equipment   114 940152 492119 71659 052112 95265 91483 148
Intangible Assets Gross Cost  22 92522 92522 92522 92522 92522 92522 925 
Net Current Assets Liabilities83 170-18 98721 537-33 731-123 965-138 35194 44069 341126 784193 434
Number Shares Issued Fully Paid    60 872     
Other Creditors  112 87253 98272 91743 197166 464166 163129 07090 198
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  73 650       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 3571 9501 75711 746132 4668 217 
Other Disposals Property Plant Equipment   3 5621 9503 51511 995277 6838 574 
Other Taxation Social Security Payable  73 50765 26189 781129 378181 459399 053251 23264 632
Par Value Share 11 1     
Property Plant Equipment Gross Cost  947 1511 077 3401 286 2751 337 8881 330 2631 098 4951 089 9211 092 779
Provisions For Liabilities Balance Sheet Subtotal   81 26083 64173 03481 59668 58956 11982 686
Taxation Including Deferred Taxation Balance Sheet Subtotal  59 417       
Total Additions Including From Business Combinations Property Plant Equipment   133 751210 88555 1284 37045 915 2 858
Total Assets Less Current Liabilities846 261693 761660 429623 767591 926511 194689 054451 701442 873429 233
Trade Creditors Trade Payables  649 520855 138858 100930 652917 350293 156369 312574 661
Trade Debtors Trade Receivables  648 851607 548713 030745 350770 442459 950325 860255 078
Transfers To From Retained Earnings Increase Decrease In Equity    -222  12 929-2 417 
Creditors Due After One Year230 652171 762112 872       
Creditors Due Within One Year916 3881 130 7581 100 395       
Intangible Fixed Assets Aggregate Amortisation Impairment22 92522 92522 925       
Intangible Fixed Assets Cost Or Valuation22 92522 92522 925       
Number Shares Allotted 60 87260 872       
Other Reserves39 12839 12839 128       
Provisions For Liabilities Charges57 95951 70159 417       
Revaluation Reserve194 032178 882214 124       
Share Capital Allotted Called Up Paid60 87260 87260 872       
Tangible Fixed Assets Additions 88 21339 290       
Tangible Fixed Assets Cost Or Valuation875 917937 580947 151       
Tangible Fixed Assets Depreciation112 826224 832308 259       
Tangible Fixed Assets Depreciation Charged In Period 127 751131 357       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 74520 805       
Tangible Fixed Assets Depreciation Increase Decrease From Exchange Adjustments  -27 125       
Tangible Fixed Assets Disposals 26 55041 719       
Tangible Fixed Assets Increase Decrease From Exchange Adjustments  12 000       

Transport Operator Data

Unit 157
Address Culham No 1 Site , Station Road , Culham
City Abingdon
Post code OX14 3DA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, January 2023
Free Download (12 pages)

Company search

Advertisements