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

C.g.templer & Co.limited NOTTINGHAM


Founded in 1949, C.g.templer &, classified under reg no. 00465796 is an active company. Currently registered at 15 Redcliffe Road NG3 5BW, Nottingham the company has been in the business for 75 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Sheila T. and Andrew T.. In addition one secretary - Andrew T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.g.templer & Co.limited Address / Contact

Office Address 15 Redcliffe Road
Office Address2 Mapperley Park
Town Nottingham
Post code NG3 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00465796
Date of Incorporation Wed, 16th Mar 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Andrew T.

Position: Secretary

Appointed: 25 June 2003

Sheila T.

Position: Director

Appointed: 01 February 1999

Andrew T.

Position: Director

Appointed: 01 February 1999

Bush Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 1997

Resigned: 25 June 2003

Philip T.

Position: Director

Appointed: 19 December 1997

Resigned: 23 December 2001

Andrew T.

Position: Director

Appointed: 03 February 1997

Resigned: 19 December 1997

Philip T.

Position: Secretary

Appointed: 03 February 1997

Resigned: 19 December 1997

Philip T.

Position: Director

Appointed: 03 October 1990

Resigned: 23 December 2001

Andrew T.

Position: Secretary

Appointed: 03 October 1990

Resigned: 03 February 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Sheila T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Andrew T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth643 987668 419691 907       
Balance Sheet
Cash Bank On Hand  191 569115 46883 73688 764107 06895 079145 324204 856
Current Assets228 794249 847273 147330 522322 610346 977377 101412 179465 576685 775
Debtors 102 75281 578215 054238 874258 213270 033317 100320 252480 919
Net Assets Liabilities  1 030 7981 246 5961 281 1851 301 2931 336 7811 725 1931 775 0771 819 762
Other Debtors  81 578215 054238 874258 213270 033285 561303 914469 726
Cash Bank In Hand228 794147 095191 569       
Net Assets Liabilities Including Pension Asset Liability643 987668 419691 907       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve222 075246 507269 995       
Shareholder Funds643 987668 419691 907       
Other
Accrued Liabilities Deferred Income  1 4751 4751 4751 4751 4751 4341 46462 651
Administrative Expenses  16 196       
Average Number Employees During Period      2222
Bank Borrowings Overdrafts  1 632       
Comprehensive Income Expense  149 993233 798   397 312  
Corporation Tax Payable  26 68946 93115 43819 69714 33314 83618 31913 688
Creditors  31 24049 85018 35722 61617 25216 27019 783195 297
Dividends Paid  18 00018 000  18 0008 900  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  135 000220 000   435 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       435 000  
Investment Property  945 0001 165 0001 165 0001 165 0001 165 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model    1 165 0001 165 0001 165 0001 600 0001 600 000 
Net Current Assets Liabilities193 987218 419241 907280 672304 253324 361359 849395 909445 793490 478
Number Shares Issued Fully Paid   15 00015 000     
Other Creditors  2 7761 1441 1441 1441 144  118 909
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  26 989       
Other Taxation Social Security Payable  300300300300300  49
Par Value Share   11     
Profit Loss  14 99313 798  53 488-37 688  
Provisions For Liabilities Balance Sheet Subtotal  156 109199 076188 068188 068188 068270 716270 716270 716
Taxation Including Deferred Taxation Balance Sheet Subtotal  156 109       
Total Assets Less Current Liabilities643 987668 419691 9071 445 6721 469 2531 489 3611 524 8491 995 9092 045 7932 090 478
Trade Creditors Trade Payables  2 619       
Trade Debtors Trade Receivables       31 53916 33811 193
Transfers To From Retained Earnings Increase Decrease In Equity       -435 000  
Turnover Revenue  64 888       
Creditors Due Within One Year34 80731 42831 240       
Fixed Assets450 000450 000450 000       
Investments Fixed Assets450 000450 000450 000       
Revaluation Reserve406 912406 912406 912       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements