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

C.b.frost & Co Limited BIRMINGHAM


Founded in 1948, C.b.frost &, classified under reg no. 00458421 is an active company. Currently registered at Matrix Point Mainstream Industrial Park B7 4SN, Birmingham the company has been in the business for seventy six years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely Sally J., Sharon K. and Mark J. and others. Of them, Paul K. has been with the company the longest, being appointed on 1 August 2005 and Sally J. and Sharon K. have been with the company for the least time - from 14 October 2021. As of 11 May 2024, there were 5 ex directors - David D., Phillip B. and others listed below. There were no ex secretaries.

C.b.frost & Co Limited Address / Contact

Office Address Matrix Point Mainstream Industrial Park
Office Address2 Mainsteam Way
Town Birmingham
Post code B7 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00458421
Date of Incorporation Fri, 3rd Sep 1948
Industry Manufacture of other rubber products
End of financial Year 31st July
Company age 76 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sally J.

Position: Director

Appointed: 14 October 2021

Sharon K.

Position: Director

Appointed: 14 October 2021

Mark J.

Position: Director

Appointed: 01 November 2011

Paul K.

Position: Director

Appointed: 01 August 2005

David D.

Position: Director

Resigned: 31 July 2017

Phillip B.

Position: Director

Appointed: 15 October 1998

Resigned: 07 March 2019

Nicolas S.

Position: Director

Appointed: 10 February 1994

Resigned: 14 May 1999

Peter K.

Position: Director

Appointed: 10 December 1993

Resigned: 31 March 1999

Wilhemena C.

Position: Director

Appointed: 16 December 1991

Resigned: 15 October 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is C B Frost Holdings Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

C B Frost Holdings Limited

Matrix Point Mainstream Way, Birmingham, B7 4SN, England

Legal authority Governed By Uk Law
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04306533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand49 807132 926614 554440 246
Current Assets1 276 4681 723 7142 162 3212 360 237
Debtors896 6901 234 5151 011 1521 279 397
Net Assets Liabilities670 224887 2231 148 8231 458 848
Other Debtors275 064543 515231 04626 399
Property Plant Equipment349 493387 478308 870333 648
Total Inventories329 971356 273536 615 
Other
Accumulated Depreciation Impairment Property Plant Equipment127 929187 112271 756302 291
Amounts Owed By Related Parties 30 500 183 152
Amounts Owed To Group Undertakings100 00099 500222 29568 595
Average Number Employees During Period24222224
Corporation Tax Payable73 97686 597142 25989 904
Creditors49 46782 70837 46763 274
Increase From Depreciation Charge For Year Property Plant Equipment 85 43384 64486 795
Net Current Assets Liabilities419 602625 332918 8041 247 192
Other Creditors49 46782 70837 46763 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 250 56 260
Other Disposals Property Plant Equipment 35 000 75 013
Other Taxation Social Security Payable169 802130 26173 950102 218
Property Plant Equipment Gross Cost477 422574 590580 626635 939
Provisions For Liabilities Balance Sheet Subtotal49 40442 87941 38458 718
Total Additions Including From Business Combinations Property Plant Equipment 132 1686 036130 326
Total Assets Less Current Liabilities769 0951 012 8101 227 6741 580 840
Trade Creditors Trade Payables427 051477 977535 536661 548
Trade Debtors Trade Receivables621 626660 500780 1061 069 846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 1st, March 2024
Free Download (12 pages)

Company search