Captive Closures LLP BLIDWORTH


Founded in 2007, Captive Closures LLP, classified under reg no. OC325220 is an active company. Currently registered at Burma Road NG21 0RT, Blidworth the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Captive Closures LLP Address / Contact

Office Address Burma Road
Office Address2 Blidworth Industrial Estate
Town Blidworth
Post code NG21 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325220
Date of Incorporation Mon, 8th Jan 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Richard O.

Position: LLP Designated Member

Appointed: 13 December 2023

Richard C.

Position: LLP Designated Member

Appointed: 08 January 2007

Resigned: 13 December 2023

Sharon C.

Position: LLP Designated Member

Appointed: 08 January 2007

Resigned: 13 December 2023

Christine W.

Position: LLP Designated Member

Appointed: 08 January 2007

Resigned: 01 December 2012

Lawrence W.

Position: LLP Designated Member

Appointed: 08 January 2007

Resigned: 01 December 2012

Company Directors Limited

Position: LLP Designated Member

Appointed: 08 January 2006

Resigned: 08 January 2007

Temple Secretaries Limited

Position: LLP Designated Member

Appointed: 08 January 2006

Resigned: 08 January 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Richard O. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Richard C. This PSC and has 50,01-75% voting rights.

Richard O.

Notified on 13 December 2023
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand229 603251 680246 023317 128252 924291 738
Current Assets415 023499 578487 446587 775485 023602 931
Debtors157 632209 825185 965224 927180 628256 374
Property Plant Equipment186 261166 099170 220168 019154 380130 385
Total Inventories27 78838 07355 45845 72051 47154 819
Other
Accrued Liabilities11 28713 11718 01718 49016 08718 759
Accumulated Amortisation Impairment Intangible Assets117 840 117 840 117 840 
Accumulated Depreciation Impairment Property Plant Equipment204 237229 037252 825261 800288 704313 869
Average Number Employees During Period1312121212 
Creditors1 13194 80895 32611 45710 90510 321
Fixed Assets186 261166 099170 220168 019154 380130 385
Increase From Depreciation Charge For Year Property Plant Equipment 24 800 18 165 25 165
Intangible Assets Gross Cost117 840 117 840 117 840 
Net Current Assets Liabilities333 856404 770392 120477 547396 097458 313
Other Creditors1 4341 7801 3831 0781 6251 414
Other Remaining Borrowings1 131     
Other Taxation Social Security Payable3 4193 7302 7113 6814 1853 989
Prepayments6 0966 0963 5804 4764 1761 306
Property Plant Equipment Gross Cost390 498395 136423 045429 819443 084444 254
Total Additions Including From Business Combinations Property Plant Equipment 4 638 23 464 1 170
Total Assets Less Current Liabilities520 117570 869562 340645 566550 477588 698
Trade Creditors Trade Payables32 96339 67222 23041 36632 98658 844
Trade Debtors Trade Receivables151 536203 729182 385220 451176 452255 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 190  
Disposals Property Plant Equipment   16 690  
Finance Lease Liabilities Present Value Total   11 45710 90510 321
Government Grants Payable  10 0009 324  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2023-12-13
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements