Certwood Limited AYLESBURY


Certwood started in year 1986 as Private Limited Company with registration number 02024404. The Certwood company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aylesbury at C/o Aps Accountancy Limited. Postal code: HP20 2PB. Since 2000-05-24 Certwood Limited is no longer carrying the name Capsol-certwood Uk.

At the moment there are 2 directors in the the company, namely Martin O. and Roger C.. In addition one secretary - Irene C. - is with the firm. As of 28 March 2024, there were 6 ex directors - Stephen J., Simon R. and others listed below. There were no ex secretaries.

Certwood Limited Address / Contact

Office Address C/o Aps Accountancy Limited
Office Address2 4 Cromwell Court, New Street
Town Aylesbury
Post code HP20 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02024404
Date of Incorporation Mon, 2nd Jun 1986
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Martin O.

Position: Director

Appointed: 01 March 2022

Roger C.

Position: Director

Appointed: 18 April 1991

Irene C.

Position: Secretary

Appointed: 18 April 1991

Stephen J.

Position: Director

Appointed: 06 April 2006

Resigned: 30 April 2018

Simon R.

Position: Director

Appointed: 06 April 2006

Resigned: 31 March 2022

David G.

Position: Director

Appointed: 06 April 2006

Resigned: 21 July 2014

David R.

Position: Director

Appointed: 06 April 2006

Resigned: 30 January 2009

Stephen D.

Position: Director

Appointed: 06 April 2006

Resigned: 31 July 2020

Gary T.

Position: Director

Appointed: 18 April 1991

Resigned: 06 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Roger C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Capsol-certwood Uk May 24, 2000
Certwood March 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand63 59671 08586 809132 519132 980241 26898 567
Current Assets1 425 3072 074 8592 313 3902 207 2792 097 6462 316 4132 479 933
Debtors439 222870 4201 153 730994 971907 039717 218692 928
Net Assets Liabilities1 183 9361 359 5671 471 1931 523 4071 543 9051 637 8511 817 136
Other Debtors74 81864 110199 50540 05070 26559 788107 796
Property Plant Equipment1 242 3621 175 1101 319 5381 441 4161 273 4721 131 4411 267 759
Total Inventories922 4891 133 3541 072 8511 079 7891 057 6271 357 9271 688 438
Other
Accumulated Amortisation Impairment Intangible Assets40 43175 242114 972163 133221 116282 160347 106
Accumulated Depreciation Impairment Property Plant Equipment2 060 1412 108 2601 877 1092 013 0012 092 9752 190 7632 272 850
Average Number Employees During Period 556163585543
Bank Borrowings136 42029 93812 7786 111252 778449 308357 607
Bank Borrowings Overdrafts10 494171 1116 1116 111225 000359 496267 795
Creditors246 323314 576476 362655 520650 050636 867473 123
Disposals Decrease In Depreciation Impairment Property Plant Equipment 80 017374 062 62 98932 66133 478
Disposals Property Plant Equipment 114 843441 942 92 92760 23756 754
Finance Lease Liabilities Present Value Total223 507132 375351 937344 837219 24389 77883 083
Fixed Assets1 493 8611 497 1611 601 8591 844 2051 645 4521 476 6661 592 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases63118 675158 3834 1495 8902 4802 326 931
Increase Decrease In Property Plant Equipment 42 266235 000200 000   
Increase From Amortisation Charge For Year Intangible Assets 34 81139 73048 16157 98361 04464 946
Increase From Depreciation Charge For Year Property Plant Equipment 128 136142 911135 892142 963130 449115 565
Intangible Assets251 499322 051282 321402 789371 980345 225324 434
Intangible Assets Gross Cost291 930397 293397 293565 922593 096627 385671 540
Net Current Assets Liabilities170 750422 049616 615621 114808 1461 034 820964 324
Number Shares Issued Fully Paid  110 000110 000110 000110 000110 000
Other Creditors12 32211 090118 314310 683235 522137 621148 661
Other Remaining Borrowings 208 333158 333380 013310 660213 567255 341
Other Taxation Social Security Payable177 779187 463154 60484 746116 94184 13519 287
Par Value Share  11111
Property Plant Equipment Gross Cost3 302 5033 283 3703 196 6473 454 4173 366 4473 322 2043 540 609
Provisions For Liabilities Balance Sheet Subtotal234 352245 067270 919286 392259 643236 768266 258
Total Additions Including From Business Combinations Intangible Assets 105 363 168 62927 17434 28944 155
Total Additions Including From Business Combinations Property Plant Equipment 95 710355 219257 7704 95715 994275 159
Total Assets Less Current Liabilities1 664 6111 919 2102 218 4742 465 3192 453 5982 511 4862 556 517
Total Borrowings517 304514 0971 050 3111 529 9061 309 2561 272 2321 061 520
Trade Creditors Trade Payables624 306889 248662 902489 531374 329412 508794 292
Trade Debtors Trade Receivables364 404806 310954 225954 921836 774657 430585 132

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 6th, April 2023
Free Download (12 pages)

Company search