Cawston Slurry Disposal Limited NORWICH


Founded in 1985, Cawston Slurry Disposal, classified under reg no. 01908352 is an active company. Currently registered at Valley Farm Booton Road NR10 4AH, Norwich the company has been in the business for thirty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Darren D., appointed on 10 February 1995. In addition, a secretary was appointed - Danny D., appointed on 3 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jill H. who worked with the the company until 20 January 1997.

Cawston Slurry Disposal Limited Address / Contact

Office Address Valley Farm Booton Road
Office Address2 Cawston
Town Norwich
Post code NR10 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908352
Date of Incorporation Thu, 25th Apr 1985
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Danny D.

Position: Secretary

Appointed: 03 October 2022

Darren D.

Position: Director

Appointed: 10 February 1995

Brian D.

Position: Director

Resigned: 03 October 2022

Jill H.

Position: Secretary

Resigned: 20 January 1997

Darren D.

Position: Secretary

Appointed: 20 January 1997

Resigned: 03 October 2022

Jill H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Darren D. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Danny D. This PSC owns 25-50% shares. Then there is Brian D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Darren D.

Notified on 13 July 2020
Nature of control: 50,01-75% shares

Danny D.

Notified on 6 April 2023
Nature of control: 25-50% shares

Brian D.

Notified on 31 December 2016
Ceased on 6 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-09-302023-09-30
Net Worth716 430806 256902 840858 122       
Balance Sheet
Cash Bank On Hand   150 26740 15765 92494 03094 65052 620174 755160 329
Current Assets461 859518 327454 197358 053261 981300 819347 586334 707345 163434 257405 740
Debtors206 167274 321261 629207 784221 824234 895253 556240 057292 543259 502245 411
Net Assets Liabilities   858 121852 338857 571877 480884 0481 006 7231 120 0601 149 130
Other Debtors   5277 4754 11520 717212 348213 619236 278208 005
Property Plant Equipment   539 993768 455744 774775 185745 824829 128861 008893 660
Cash Bank In Hand255 692244 006192 568150 269       
Net Assets Liabilities Including Pension Asset Liability716 430806 256902 840858 122       
Tangible Fixed Assets458 744475 171590 914539 993       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve711 213801 039897 623852 905       
Shareholder Funds716 430806 256902 840858 122       
Other
Accrued Liabilities Deferred Income         2 7053 690
Accumulated Depreciation Impairment Property Plant Equipment   412 505424 683484 382553 521613 882651 008666 023722 000
Additions Other Than Through Business Combinations Property Plant Equipment    335 09836 01899 55031 000120 430136 345113 543
Amounts Owed By Related Parties   196 000196 000196 000196 000206 000   
Average Number Employees During Period   33333333
Bank Borrowings Overdrafts        4 575  
Corporation Tax Payable        13 92723 0618 917
Creditors   10 66195 69770 55586 63960 96971 66488 24667 818
Depreciation Rate Used For Property Plant Equipment         2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -55 415    79 09120 973
Disposals Property Plant Equipment    -94 458    89 45024 914
Dividend Per Share Interim     100280 200  
Finance Lease Liabilities Present Value Total         30 50030 500
Increase From Depreciation Charge For Year Property Plant Equipment    67 59359 69969 13960 36137 12694 10676 950
Net Current Assets Liabilities317 378414 102352 367347 391208 842217 144229 087239 346273 499346 011337 922
Number Shares Issued Fully Paid    100100100100100  
Other Creditors   8322 101482   30 500 
Other Remaining Borrowings          2 244
Other Taxation Social Security Payable        14 00924 26915 335
Par Value Share 111 1111  
Property Plant Equipment Gross Cost   952 4981 193 1381 229 1561 328 7061 359 7061 480 1361 527 0311 615 660
Provisions For Liabilities Balance Sheet Subtotal   29 26229 26233 79240 15340 15340 153  
Taxation Including Deferred Taxation Balance Sheet Subtotal        40 15356 45982 452
Taxation Social Security Payable   4 66746512 0936 00714 01628 790  
Total Assets Less Current Liabilities776 122889 273943 281887 384977 297961 9181 004 272985 1701 102 6271 207 0191 231 582
Total Borrowings    95 69770 55586 63960 96955 751  
Trade Creditors Trade Payables   5 16219 58242 90842 99240 20338 2997 7117 132
Trade Debtors Trade Receivables   11 25718 34934 78036 83927 70978 92423 22437 406
Advances Credits Directors        7 61825 623 
Advances Credits Made In Period Directors        7 61867 5544 942
Advances Credits Repaid In Period Directors         49 54930 565
Creditors Due After One Year15 90034 583         
Creditors Due Within One Year144 481104 225101 83010 662       
Fixed Assets458 744475 171590 914539 993       
Number Shares Allotted100100100100       
Other Reserves5 1175 1175 1175 117       
Provisions For Liabilities Charges43 79248 43440 44129 262       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 10th, May 2024
Free Download (8 pages)

Company search