Cargo Secure Holdings Limited IPSWICH


Cargo Secure Holdings started in year 2002 as Private Limited Company with registration number 04426690. The Cargo Secure Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since 2002-07-10 Cargo Secure Holdings Limited is no longer carrying the name Gag156.

The company has 3 directors, namely Callum H., Toby H. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 3 February 2003 and Callum H. has been with the company for the least time - from 15 May 2025. 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.

Cargo Secure Holdings Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04426690
Date of Incorporation Mon, 29th Apr 2002
Industry Non-trading company
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Callum H.

Position: Director

Appointed: 15 May 2025

Toby H.

Position: Director

Appointed: 01 October 2016

Stephen H.

Position: Director

Appointed: 03 February 2003

Megan H.

Position: Secretary

Appointed: 30 January 2007

Resigned: 06 July 2010

Jean R.

Position: Secretary

Appointed: 19 August 2003

Resigned: 30 January 2007

Elaine H.

Position: Secretary

Appointed: 28 June 2002

Resigned: 19 August 2003

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 28 June 2002

Resigned: 03 February 2003

Neil W.

Position: Director

Appointed: 29 April 2002

Resigned: 28 June 2002

David M.

Position: Secretary

Appointed: 29 April 2002

Resigned: 28 June 2002

David M.

Position: Director

Appointed: 29 April 2002

Resigned: 28 June 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gag156 July 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand107 976175 665246 204317 132358 402707 744102 635
Current Assets 175 665636 8842 146 561 3 320 3664 852 092
Debtors  390 6801 829 429492 8482 612 6224 749 457
Net Assets Liabilities     7 290 2339 076 028
Other Debtors  9 295116 99420 2786 5094 780
Property Plant Equipment     23 01919 073
Total Inventories   49 67056 749  
Reserves/Capital
Called Up Share Capital       
Profit Loss Account Reserve       
Shareholder Funds       
Other
Accrued Liabilities Deferred Income   135 049244 484167 5945 593
Accumulated Depreciation Impairment Property Plant Equipment   489 586469 195628 346840 709
Additions Other Than Through Business Combinations Property Plant Equipment    143 010269 4801 000 346
Administrative Expenses   1 247 7741 588 5542 045 7862 671 901
Amounts Owed By Related Parties  381 3851 712 435   
Amounts Owed To Group Undertakings402 75092 040     
Average Number Employees During Period 222222
Cash Cash Equivalents  898 1571 996 2091 927 1003 783 9594 689 058
Comprehensive Income Expense   2 001 7642 787 324  
Corporation Tax Payable16 95916 89918 305425 939427 872314 119141 104
Corporation Tax Recoverable      257 376
Cost Sales   5 097 6026 469 3267 607 3508 183 292
Creditors438 429114 07524 850113 4982 04456 03331 095
Current Asset Investments     1 250 0004 046 438
Current Tax For Period   425 939427 872593 402519 558
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   63 71692 66274 733233 240
Dividends Paid Classified As Financing Activities   -300 000-326 000-599 500-459 000
Dividends Paid To Owners Parent Classified As Financing Activities   -300 000-326 000-599 500 
Fixed Assets862 945862 945862 945862 945 4 080 9644 342 018
Further Item Tax Increase Decrease Component Adjusting Items   63 71592 66274 733-63 566
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss    195 000-137 306265 000
Government Grant Income   111 130   
Impairment Loss Reversal On Investments    -195 000  
Income Taxes Paid Refund Classified As Operating Activities   -227 745-425 939-707 155 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -63 251
Increase From Depreciation Charge For Year Property Plant Equipment    136 740159 151212 363
Interest Income From Group Undertakings Participating Interests    12 0005 999 
Interest Income On Bank Deposits   22866815 329141 847
Interest Paid Classified As Operating Activities     -4 331 
Interest Payable Similar Charges Finance Costs     4 331 
Interest Received Classified As Investing Activities   -228-12 668-21 328-150 066
Investment Property555 000555 000555 000555 0003 869 2073 750 0004 015 000
Investment Property Fair Value Model555 000555 000555 000    
Investments     307 945307 945
Investments Fixed Assets307 945307 945307 945307 945307 945307 945307 945
Investments In Group Undertakings Participating Interests 307 945307 945307 945   
Investments In Joint Ventures      122 374
Investments In Subsidiaries   307 945307 945307 945307 945
Loss Gain From Write-downs Reversals Inventories     106 898143 200
Net Assets Liabilities Subsidiaries  2 401 055    
Net Cash Generated From Operations   -1 897 817-3 984 401-3 773 856 
Net Current Assets Liabilities-330 45361 590612 0342 033 063   
Net Finance Income Costs   22812 66821 328150 066
Number Shares Issued Fully Paid5 000      
Operating Profit Loss    153 081  
Other Creditors7247242 045187 02942 90742 1234 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    157 131  
Other Disposals Property Plant Equipment    157 131  
Other Interest Receivable Similar Income Finance Income     21 328150 066
Other Taxation Social Security Payable17 9964 4124 5004 500   
Par Value Share1      
Pension Other Post-employment Benefit Costs Other Pension Costs   87 316123 82130 294633 974
Percentage Class Share Held In Subsidiary100  100100 100
Prepayments Accrued Income   128 76810 096329 13411 000
Profit Loss   1 721 0292 407 6002 912 1252 244 795
Profit Loss Subsidiaries  945 9211 929 485   
Property Plant Equipment Gross Cost   1 047 8011 033 6801 303 1602 303 506
Raw Materials Consumables   49 67056 749  
Social Security Costs   19 08319 493  
Staff Costs Employee Benefits Expense   1 629 6311 932 8092 017 9323 163 400
Taxation Including Deferred Taxation Balance Sheet Subtotal   153 08148 75055 06486 987
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     -195 717 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -47 430-202 957-9 048-207 335
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 33631 3004 954
Tax Tax Credit On Profit Or Loss On Ordinary Activities   489 655520 534668 135689 547
Total Assets Less Current Liabilities532 492924 5351 474 9792 896 008   
Total Current Tax Expense Credit     593 402456 307
Trade Creditors Trade Payables   781 493960 4991 212 2741 546 157
Trade Debtors Trade Receivables   1 556 4192 130 1362 046 4712 386 393
Turnover Revenue   8 418 93210 615 370  
Wages Salaries   1 523 2321 789 4951 826 5752 324 476
Number Shares Allotted       
Percentage Subsidiary Held       
Share Capital Allotted Called Up Paid       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2024-07-31
filed on: 24th, April 2025
Free Download (34 pages)

Company search