You are here: bizstats.co.uk > a-z index > C list

C.b. Construction (cleveland) Limited LEEDS


C.b. Construction (cleveland) started in year 1990 as Private Limited Company with registration number 02538950. The C.b. Construction (cleveland) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Leeds at 10 Town Gate. Postal code: LS20 9JA.

The company has 5 directors, namely Khalil E., Gary S. and Mark S. and others. Of them, Keith S. has been with the company the longest, being appointed on 1 October 1993 and Khalil E. has been with the company for the least time - from 28 January 2021. At present 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.

C.b. Construction (cleveland) Limited Address / Contact

Office Address 10 Town Gate
Office Address2 Guiseley
Town Leeds
Post code LS20 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02538950
Date of Incorporation Wed, 12th Sep 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Khalil E.

Position: Director

Appointed: 28 January 2021

Gary S.

Position: Director

Appointed: 10 January 2013

Mark S.

Position: Director

Appointed: 10 January 2013

Jayne S.

Position: Director

Appointed: 10 January 2013

Keith S.

Position: Director

Appointed: 01 October 1993

Paul B.

Position: Secretary

Appointed: 15 March 2007

Resigned: 09 April 2010

Paul B.

Position: Director

Appointed: 30 June 1999

Resigned: 09 April 2010

Lawrence B.

Position: Secretary

Appointed: 12 September 1991

Resigned: 15 March 2007

Lawrence B.

Position: Director

Appointed: 07 December 1990

Resigned: 30 June 2009

Ian C.

Position: Director

Appointed: 07 December 1990

Resigned: 30 June 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Jayne S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Keith S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne S.

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

Keith S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth541 483889 121501 056        
Balance Sheet
Cash Bank On Hand   536 274498 984499 877486 868360 513709 557700 804604 912
Current Assets1 122 5441 866 9101 124 034808 687776 100897 8951 106 534924 3461 299 2411 619 5641 004 930
Debtors609 9821 180 797656 280247 413252 116378 018599 666543 833569 684903 760380 018
Net Assets Liabilities   664 812644 462700 335655 302783 905816 492881 827848 207
Other Debtors   30 98914 11725 6178 01254 77034 26541 08738 132
Property Plant Equipment   122 990109 953161 426142 969132 601200 250173 690134 702
Total Inventories   25 00025 00020 00020 00020 00020 00015 00020 000
Cash Bank In Hand452 466644 908440 604        
Stocks Inventory60 09641 20527 150        
Tangible Fixed Assets118 518153 625181 257        
Net Assets Liabilities Including Pension Asset Liability541 483889 121         
Reserves/Capital
Called Up Share Capital242424        
Profit Loss Account Reserve541 459889 097501 032        
Shareholder Funds541 483889 121501 056        
Other
Accrued Liabilities Deferred Income        5 3432055 343
Accumulated Depreciation Impairment Property Plant Equipment   361 198370 907329 503353 338380 560345 092377 562423 385
Additions Other Than Through Business Combinations Property Plant Equipment    14 47793 60014 37816 854125 782  
Amounts Owed By Directors        10 395119 297126 492
Amounts Owed To Group Undertakings Participating Interests          19 575
Average Number Employees During Period   2030242537242323
Bank Borrowings        92 803  
Bank Borrowings Overdrafts        22 72722 727117 943
Bank Overdrafts        22 727  
Corporation Tax Payable   27 279    23 53764 436 
Corporation Tax Recoverable         6 2096 493
Creditors   259 073231 406305 255568 068248 260483 385780 226270 157
Deferred Tax Liabilities        26 83321 787 
Dividends Paid On Shares         135 200104 996
Finance Lease Liabilities Present Value Total     24 41624 41614 06142 80742 808 
Fixed Assets118 518363 145301 557127 990109 953   200 250173 690134 702
Increase Decrease In Depreciation Impairment Property Plant Equipment         1 5669 496
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss         -5 046 
Increase From Depreciation Charge For Year Property Plant Equipment    27 51422 67826 98527 22212 89232 46945 823
Investments Fixed Assets 209 520120 3005 000       
Net Current Assets Liabilities422 965525 976199 499549 614544 694592 640538 466676 086815 856839 338734 773
Other Creditors   1 3323 13222 64120 0377 94310 50018 37336 777
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 80564 0823 150 48 360  
Other Disposals Property Plant Equipment    17 80583 5319 000 93 600  
Other Taxation Social Security Payable   43 81182 18995 017174 182116 003102 205157 817 
Prepayments Accrued Income        28 88921 84739 974
Property Plant Equipment Gross Cost   484 188480 860490 929496 307513 161545 343551 252558 087
Provisions For Liabilities Balance Sheet Subtotal   12 79210 18520 48015 94913 97926 833  
Raw Materials Consumables        20 00015 00020 000
Recoverable Value-added Tax         26 53021 094
Taxation Including Deferred Taxation Balance Sheet Subtotal        -26 833-21 787-21 268
Taxation Social Security Payable         222 25322 091
Total Additions Including From Business Combinations Property Plant Equipment         5 9096 835
Total Assets Less Current Liabilities541 483889 121501 056677 604654 647754 066681 435808 6871 016 1071 013 028869 475
Trade Creditors Trade Payables   176 151135 585152 681338 93399 753276 265473 86068 428
Trade Debtors Trade Receivables   214 111235 248350 524588 966475 520496 135688 790147 833
Advances Credits Directors99 148274 473       119 297 
Advances Credits Made In Period Directors 175 325       108 903119 297
Amount Specific Advance Or Credit Directors   816 4 000-1 3325009 000  
Amount Specific Advance Or Credit Made In Period Directors     4 0003 5005009 000  
Amount Specific Advance Or Credit Repaid In Period Directors    8166 5007 500 500  
Creditors Due Within One Year 1 340 934924 535        
Number Shares Allotted  24        
Par Value Share  1        
Share Capital Allotted Called Up Paid 2424        
Tangible Fixed Assets Additions 60 85955 993        
Tangible Fixed Assets Cost Or Valuation391 470452 329508 322        
Tangible Fixed Assets Depreciation272 952298 704327 065        
Tangible Fixed Assets Depreciation Charged In Period  28 361        
Creditors Due Within One Year Total Current Liabilities699 5791 340 934         
Tangible Fixed Assets Depreciation Charge For Period 25 752         
Total Fixed Asset Investments Additions 209 520         
Total Fixed Asset Investments Cost Or Valuation 209 520         
Total Investments Fixed Assets0209 520         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements