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

C.c.mcrae Limited WHITLEY BAY


Founded in 1932, C.c.mcrae, classified under reg no. 00267494 is an active company. Currently registered at 36 Holywell Avenue NE26 3AA, Whitley Bay the company has been in the business for ninety two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Heather G., Neil G. and Anne G.. In addition one secretary - Anne G. - is with the firm. 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 - Audrey G. who worked with the the company until 21 February 2001.

C.c.mcrae Limited Address / Contact

Office Address 36 Holywell Avenue
Town Whitley Bay
Post code NE26 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267494
Date of Incorporation Fri, 5th Aug 1932
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Heather G.

Position: Director

Appointed: 04 May 2012

Neil G.

Position: Director

Appointed: 21 September 2006

Anne G.

Position: Secretary

Appointed: 21 February 2001

Anne G.

Position: Director

Appointed: 23 May 1994

Robert G.

Position: Director

Resigned: 02 December 2022

Audrey G.

Position: Director

Appointed: 23 May 1994

Resigned: 21 February 2001

Audrey G.

Position: Secretary

Appointed: 30 September 1992

Resigned: 21 February 2001

William G.

Position: Director

Appointed: 30 September 1992

Resigned: 04 February 1995

Peter L.

Position: Director

Appointed: 30 September 1992

Resigned: 21 September 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Anne G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Anne G. This PSC owns 50,01-75% shares.

Anne G.

Notified on 7 March 2021
Nature of control: 25-50% shares

Anne G.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth713 673743 449       
Balance Sheet
Cash Bank On Hand   34 04643 380    
Current Assets6 20730 59033 83243 68851 19087 292137 00047 885193 929
Debtors   9 6427 810    
Net Assets Liabilities 743 449792 708839 362973 393    
Other Debtors   882440    
Property Plant Equipment   1 920 0672 017 399    
Net Assets Liabilities Including Pension Asset Liability713 673743 449       
Reserves/Capital
Shareholder Funds713 673743 449       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    806  3 3203 290
Accumulated Depreciation Impairment Property Plant Equipment   16 56716 892    
Additions Other Than Through Business Combinations Property Plant Equipment    657    
Bank Borrowings Overdrafts   31 51119 712    
Corporation Tax Payable   10 0329 547    
Creditors 980 1271 051 2251 047 8831 050 0541 083 8231 071 8091 081 6071 068 207
Depreciation Rate Used For Property Plant Equipment    10    
Fixed Assets1 833 7301 830 6881 915 185 2 017 3992 021 3422 244 2732 442 5452 347 752
Increase From Depreciation Charge For Year Property Plant Equipment    325    
Net Current Assets Liabilities-951 485-949 5371 017 393-1 004 195-998 864-994 759-934 371-1 033 232-873 628
Other Creditors   990 9031 005 732    
Other Taxation Social Security Payable   12 12410 957    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4401 772438490650
Property Plant Equipment Gross Cost   1 936 6342 034 291    
Provisions For Liabilities Balance Sheet Subtotal 10 73811 077 139 045139 015179 602181 880226 526
Taxation Including Deferred Taxation Balance Sheet Subtotal   12 07111 972    
Total Assets Less Current Liabilities882 245881 151897 792915 8721 018 5351 026 5831 309 9021 409 3131 474 124
Total Increase Decrease From Revaluations Property Plant Equipment    97 000    
Trade Creditors Trade Payables   3 3134 106    
Trade Debtors Trade Receivables   8 7607 370    
Creditors Due After One Year157 834126 964       
Creditors Due Within One Year957 692980 127       
Provisions For Liabilities Charges10 73810 738       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, March 2023
Free Download (4 pages)

Company search