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

Cbl Supplies Ltd. TELFORD


Founded in 2006, Cbl Supplies, classified under reg no. 05702269 is an active company. Currently registered at Unit A2 TF7 4PL, Telford the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 5 directors, namely Liam M., Christopher N. and Lawrence Y. and others. Of them, Christopher Y. has been with the company the longest, being appointed on 8 February 2006 and Liam M. and Christopher N. have been with the company for the least time - from 8 June 2023. Currenlty, the firm lists one former director, whose name is Jonathan G. and who left the the firm on 29 October 2007. In addition, there is one former secretary - Rebecca W. who worked with the the firm until 1 January 2016.

Cbl Supplies Ltd. Address / Contact

Office Address Unit A2
Office Address2 Halesfield 13
Town Telford
Post code TF7 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05702269
Date of Incorporation Wed, 8th Feb 2006
Industry Manufacture of other fabricated metal products n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Liam M.

Position: Director

Appointed: 08 June 2023

Christopher N.

Position: Director

Appointed: 08 June 2023

Lawrence Y.

Position: Director

Appointed: 24 February 2023

Mark J.

Position: Director

Appointed: 31 March 2010

Christopher Y.

Position: Director

Appointed: 08 February 2006

Jonathan G.

Position: Director

Appointed: 26 September 2006

Resigned: 29 October 2007

Rebecca W.

Position: Secretary

Appointed: 08 February 2006

Resigned: 01 January 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Christopher Y. This PSC and has 50,01-75% shares.

Christopher Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 934178 136       
Balance Sheet
Cash Bank On Hand 27 9969 48812 89415 53948 78650 061134 36359 275
Current Assets723 262593 160669 972467 251467 124629 169594 358585 097593 388
Debtors520 389402 138436 104234 426242 920340 136332 058254 174331 894
Net Assets Liabilities  186 655111 58184 45352 455101 034159 282224 247
Other Debtors 145 060149 89146 494239368   
Property Plant Equipment 86 980226 040188 86071 87446 80432 65422 46558 727
Total Inventories 163 026224 380219 931208 665240 247212 239196 560202 219
Cash Bank In Hand30 39727 996       
Stocks Inventory172 476163 026       
Tangible Fixed Assets89 77986 980       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve165 834178 036       
Shareholder Funds165 934178 136       
Other
Accrued Liabilities Deferred Income 2 0002 3002 1049 2384 3343 1213 0732 700
Accumulated Amortisation Impairment Intangible Assets        5 075
Accumulated Depreciation Impairment Property Plant Equipment 109 381160 640195 042144 21579 21188 16159 25072 706
Additions Other Than Through Business Combinations Intangible Assets        20 300
Additions Other Than Through Business Combinations Property Plant Equipment  206 31911 71720 4667 083 7 90056 718
Average Number Employees During Period    1411111313
Bank Borrowings Overdrafts 7 62817 54112 5637 7422 29740 83339 50829 888
Corporation Tax Payable 21 210  1 373 14 14417 3471 680
Corporation Tax Recoverable  10 688  1 3731 373  
Creditors 22 366103 02244 76119 1838 00344 63841 41165 554
Finance Lease Liabilities Present Value Total 14 73885 48132 19811 4415 7063 8051 90335 666
Fixed Assets       22 46573 952
Increase From Amortisation Charge For Year Intangible Assets        5 075
Increase From Depreciation Charge For Year Property Plant Equipment  56 50946 96421 31014 78210 2296 93717 503
Intangible Assets        15 225
Intangible Assets Gross Cost        20 300
Net Current Assets Liabilities106 584119 21788 885-7 27035 38617 278116 642181 852219 473
Number Shares Issued Fully Paid  100100     
Other Creditors 7 302 89 18366 63866 319111 94835 73131 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 25012 56272 13779 7861 27935 8484 047
Other Disposals Property Plant Equipment  16 00014 495188 27997 1575 20047 0007 000
Other Taxation Social Security Payable 24 03527 28315 86621 56828 34622 34531 45723 631
Par Value Share 111     
Prepayments Accrued Income  5 888 4 9054 8756 5846 3316 185
Property Plant Equipment Gross Cost 196 361386 680383 902216 089126 015120 81581 715131 433
Provisions For Liabilities Balance Sheet Subtotal  25 24825 2483 6243 6243 6243 6243 624
Total Assets Less Current Liabilities196 363206 197314 925181 590107 26064 082149 296204 317293 425
Trade Creditors Trade Payables 233 640308 365182 277171 167240 887196 538171 706197 828
Trade Debtors Trade Receivables 257 078269 637187 932237 776333 520324 101247 843325 709
Creditors Due After One Year25 35422 366       
Creditors Due Within One Year616 678473 943       
Number Shares Allotted 100       
Provisions For Liabilities Charges5 0755 695       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, July 2023
Free Download (12 pages)

Company search

Advertisements