Withambrook Construction Ltd NOTTINGHAM


Withambrook Construction Ltd is a private limited company that can be found at Part 1St Floor Lady Bay House, Meadow Lane, Nottingham NG2 3HF. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-10-15, this 3-year-old company is run by 3 directors.
Director Joe R., appointed on 26 September 2023. Director David A., appointed on 05 January 2023. Director Christopher E., appointed on 15 October 2020.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "construction of domestic buildings" (SIC code: 41202), "public houses and bars" (SIC code: 56302). According to Companies House records there was a name change on 2022-12-16 and their previous name was Cejl Ltd.
The last confirmation statement was filed on 2023-04-28 and the due date for the next filing is 2024-05-12. What is more, the accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.

Withambrook Construction Ltd Address / Contact

Office Address Part 1st Floor Lady Bay House
Office Address2 Meadow Lane
Town Nottingham
Post code NG2 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12953034
Date of Incorporation Thu, 15th Oct 2020
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 4 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Joe R.

Position: Director

Appointed: 26 September 2023

David A.

Position: Director

Appointed: 05 January 2023

Christopher E.

Position: Director

Appointed: 15 October 2020

Jason D.

Position: Director

Appointed: 05 January 2023

Resigned: 28 April 2023

James L.

Position: Director

Appointed: 15 October 2020

Resigned: 05 January 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is David A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 15 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James L.

Notified on 15 October 2020
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cejl December 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312023-04-30
Balance Sheet
Cash Bank On Hand 33
Current Assets100977 951
Debtors100937 497
Net Assets Liabilities100299 150
Other Debtors100828 184
Property Plant Equipment 20 105
Total Inventories 40 421
Other
Version Production Software220 300 
Accumulated Depreciation Impairment Property Plant Equipment 763
Average Number Employees During Period 4
Bank Borrowings Overdrafts 70 000
Corporation Tax Payable 71 286
Creditors 70 000
Increase From Depreciation Charge For Year Property Plant Equipment 763
Net Current Assets Liabilities100350 809
Number Shares Allotted100 
Other Creditors 13 218
Other Taxation Social Security Payable 8 145
Par Value Share1 
Property Plant Equipment Gross Cost 20 868
Provisions For Liabilities Balance Sheet Subtotal 1 764
Total Additions Including From Business Combinations Property Plant Equipment 20 868
Total Assets Less Current Liabilities100370 914
Trade Creditors Trade Payables 441 838
Trade Debtors Trade Receivables 109 313

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 13th March 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search