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

Cbc Metal Merchants Limited NORFOLK


Cbc Metal Merchants started in year 2003 as Private Limited Company with registration number 04895627. The Cbc Metal Merchants company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Norfolk at 7 High Street. Postal code: NR27 9HG.

There is a single director in the company at the moment - Clifford C., appointed on 11 September 2003. In addition, a secretary was appointed - David H., appointed on 8 April 2023. At the moment there is one former director listed by the company - Christopher C., who left the company on 9 August 2022. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the NR28 9AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1043265 . It is located at Marshgate, Spa Common, North Walsham with a total of 3 cars.

Cbc Metal Merchants Limited Address / Contact

Office Address 7 High Street
Office Address2 Cromer
Town Norfolk
Post code NR27 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04895627
Date of Incorporation Thu, 11th Sep 2003
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

David H.

Position: Secretary

Appointed: 08 April 2023

Clifford C.

Position: Director

Appointed: 11 September 2003

Timothy H.

Position: Secretary

Appointed: 27 October 2003

Resigned: 08 April 2023

Christopher C.

Position: Director

Appointed: 11 September 2003

Resigned: 09 August 2022

Clifford C.

Position: Secretary

Appointed: 11 September 2003

Resigned: 27 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Clifford C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Clifford C.

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

Christopher C.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth772 805801 390       
Balance Sheet
Cash Bank On Hand  245 143330 107150 482166 819222 372366 550557 025
Current Assets500 917503 971379 623390 925221 543261 227388 434432 225665 960
Debtors12 16112 40121 91022 83832 72656 40878 2228 40028 795
Net Assets Liabilities  632 347677 883564 647567 195583 195566 714745 810
Property Plant Equipment  246 092336 110431 902343 867271 977218 136175 653
Total Inventories  112 57037 98038 33538 00087 84057 27580 140
Cash Bank In Hand321 476358 361       
Intangible Fixed Assets300 000300 000       
Net Assets Liabilities Including Pension Asset Liability772 805801 390       
Stocks Inventory167 280133 209       
Tangible Fixed Assets298 991319 192       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve772 705801 290       
Shareholder Funds772 805801 390       
Other
Accumulated Amortisation Impairment Intangible Assets  30 00060 00090 000120 000150 000180 000210 000
Accumulated Depreciation Impairment Property Plant Equipment  533 924611 933677 351765 935797 825851 666894 149
Average Number Employees During Period   799776
Creditors  229 949237 661253 836160 146181 135166 787156 189
Disposals Decrease In Depreciation Impairment Property Plant Equipment    48 046 37 202  
Disposals Property Plant Equipment    70 285 40 000  
Fixed Assets598 991619 192516 092576 110641 902523 867421 977338 136265 653
Increase From Amortisation Charge For Year Intangible Assets   30 00030 00030 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   78 009113 46488 58469 09253 84142 483
Intangible Assets  270 000240 000210 000180 000150 000120 00090 000
Intangible Assets Gross Cost  300 000300 000300 000300 000300 000300 000300 000
Net Current Assets Liabilities206 249231 145149 674153 264-32 293101 081207 299265 438509 771
Property Plant Equipment Gross Cost  780 016948 0431 109 2531 109 8021 069 8021 069 8021 069 802
Provisions For Liabilities Balance Sheet Subtotal  33 41951 49144 96257 75346 08136 86029 614
Total Additions Including From Business Combinations Property Plant Equipment   168 027231 495549   
Total Assets Less Current Liabilities805 240850 337665 766729 374609 609624 948629 276603 574775 424
Amount Specific Advance Or Credit Directors  75 70964 863     
Amount Specific Advance Or Credit Repaid In Period Directors   10 846     
Creditors Due Within One Year294 668272 826       
Intangible Fixed Assets Cost Or Valuation300 000300 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges32 43548 947       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 91 618       
Tangible Fixed Assets Cost Or Valuation662 170746 788       
Tangible Fixed Assets Depreciation363 179427 596       
Tangible Fixed Assets Depreciation Charged In Period 66 167       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 750       
Tangible Fixed Assets Disposals 7 000       

Transport Operator Data

Marshgate
Address Spa Common
City North Walsham
Post code NR28 9LG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Termination of appointment as a secretary on 2023-04-08
filed on: 4th, September 2023
Free Download (1 page)

Company search

Advertisements