Carr Grange Joinery Limited DONCASTER


Carr Grange Joinery started in year 2003 as Private Limited Company with registration number 04927212. The Carr Grange Joinery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Doncaster at Station Yard Station Road. Postal code: DN10 6QD.

At present there are 2 directors in the the firm, namely Beverly R. and David R.. In addition one secretary - Beverly R. - is with the company. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Carr Grange Joinery Limited Address / Contact

Office Address Station Yard Station Road
Office Address2 Bawtry
Town Doncaster
Post code DN10 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927212
Date of Incorporation Thu, 9th Oct 2003
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Beverly R.

Position: Director

Appointed: 09 October 2003

Beverly R.

Position: Secretary

Appointed: 09 October 2003

David R.

Position: Director

Appointed: 09 October 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Beverly R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 26 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Beverly R.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth64 371-17 04358 80979 305       
Balance Sheet
Cash Bank On Hand    33 45527 348 500282828
Current Assets173 57795 794138 810252 795247 247335 950624 511511 034565 648522 102435 855
Debtors161 26486 281133 089249 795207 792294 102604 261483 009410 620364 574273 327
Net Assets Liabilities    104 576201 111307 064308 572299 818301 498306 765
Other Debtors   49 06960 73673 63287 12378 52677 27273 99075 242
Property Plant Equipment   32 108132 307282 859316 698332 800339 018353 364351 002
Total Inventories   3 0006 00014 50020 25027 525155 000157 500162 500
Cash Bank In Hand8132 013721        
Intangible Fixed Assets137 500125 000112 500100 000       
Net Assets Liabilities Including Pension Asset Liability64 371-17 04358 80979 305       
Stocks Inventory11 5007 5005 0003 000       
Tangible Fixed Assets102 17930 57230 39532 108       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve64 369-17 04558 80779 303       
Shareholder Funds64 371-17 04358 80979 305       
Other
Accumulated Amortisation Impairment Intangible Assets   150 000162 500175 000187 500200 000212 500225 000237 500
Accumulated Depreciation Impairment Property Plant Equipment   25 56128 19438 46670 975105 310145 137188 429232 362
Average Number Employees During Period    14182522192121
Bank Borrowings     80 55547 22213 889   
Bank Borrowings Overdrafts   8 601 45 27911 94640 749102 104146 410102 864
Bank Overdrafts      40 62226 860102 104146 410102 864
Creditors   305 598362 47845 27911 946228 548229 728241 412251 096
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 194 2 9111 538  
Disposals Property Plant Equipment     2 250 12 1002 700  
Fixed Assets239 679155 572142 895132 108219 807357 859379 198382 800376 518378 364363 502
Increase From Amortisation Charge For Year Intangible Assets    12 50012 50012 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment    2 63311 46632 50937 24641 36543 29243 933
Intangible Assets   100 00087 50075 00062 50050 00037 50025 00012 500
Intangible Assets Gross Cost   250 000250 000250 000250 000250 000250 000250 000 
Net Current Assets Liabilities-175 308-172 615-84 086-52 803-115 231-111 469-60 188154 320153 028164 546194 359
Other Creditors   80 107235 916258 194303 175228 548229 728241 412251 096
Other Taxation Social Security Payable   120 35146 43634 149109 868117 485122 02734 01926 638
Property Plant Equipment Gross Cost   57 669160 501321 325387 673438 110484 155541 793583 364
Total Additions Including From Business Combinations Property Plant Equipment    102 832163 07466 34862 53748 74557 63841 571
Total Assets Less Current Liabilities   79 305104 576246 390319 010537 120529 546542 910557 861
Total Borrowings     80 55593 03240 749102 104  
Trade Creditors Trade Payables   96 53980 126119 800195 758193 740184 814173 427108 294
Trade Debtors Trade Receivables   200 726147 056220 470517 138404 483333 348290 584198 085
Amount Due From To Related Party -6 000         
Creditors Due Within One Year348 885268 409222 896305 598       
Number Shares Allotted2222       
Par Value Share 111       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements