Cherbind Limited WAKEFIELD


Cherbind started in year 2004 as Private Limited Company with registration number 05078788. The Cherbind company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wakefield at Unit 7 Horbury Bridge Mills Bridge Road. Postal code: WF4 5PP.

The firm has one director. Philomena M., appointed on 5 May 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF17 9QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1055595 . It is located at Unit 7, The Green, Batley with a total of 9 cars.

Cherbind Limited Address / Contact

Office Address Unit 7 Horbury Bridge Mills Bridge Road
Office Address2 Horbury
Town Wakefield
Post code WF4 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078788
Date of Incorporation Fri, 19th Mar 2004
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Philomena M.

Position: Director

Appointed: 05 May 2004

John M.

Position: Secretary

Appointed: 06 July 2007

Resigned: 28 October 2022

Anthony D.

Position: Director

Appointed: 01 November 2004

Resigned: 06 March 2006

John M.

Position: Director

Appointed: 05 May 2004

Resigned: 28 October 2022

Philomena M.

Position: Secretary

Appointed: 05 May 2004

Resigned: 06 July 2007

William T.

Position: Nominee Director

Appointed: 19 March 2004

Resigned: 05 May 2004

Howard T.

Position: Nominee Secretary

Appointed: 19 March 2004

Resigned: 05 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philomena M. This PSC has significiant influence or control over the company,.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philomena M.

Notified on 28 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-04-30
Net Worth225 564229 595265 384      
Balance Sheet
Cash Bank In Hand22626       
Current Assets1 662 1292 452 6481 310 115 801 7811 053 4301 076 2341 030 754819 586
Debtors1 661 9032 452 6221 310 1151 231 931801 7811 053 430724 177661 080278 909
Net Assets Liabilities  265 384291 740293 879308 933411 662264 726116 779
Net Assets Liabilities Including Pension Asset Liability225 564229 595265 384      
Other Debtors  10050 1001 071  205 180134 306
Property Plant Equipment  169 864146 656182 935147 67299 29570 15076 649
Tangible Fixed Assets118 296207 142169 864      
Total Inventories    123 450 352 057369 674519 781
Cash Bank On Hand        20 896
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve225 464229 495265 284      
Shareholder Funds225 564229 595265 384      
Other
Accrued Liabilities      26 6932 34822 884
Accumulated Depreciation Impairment Property Plant Equipment  190 013221 531246 972271 378202 871242 363260 823
Average Number Employees During Period   161719191912
Bank Borrowings Overdrafts  49 27528 66620 41220 412153 534192 47085 947
Corporation Tax Payable     4 24638 300-28 588-30 585
Creditors  108 15368 447231 878194 045173 546151 957113 215
Creditors Due After One Year90 338151 997108 153      
Creditors Due Within One Year1 443 1992 230 9871 059 231      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 740115 680 16 681
Disposals Property Plant Equipment     12 500126 293 23 449
Finance Lease Liabilities Present Value Total  58 87839 78127 75710 3064 878  
Increase From Depreciation Charge For Year Property Plant Equipment   31 51825 44136 14647 17339 49235 141
Net Current Assets Liabilities218 930221 661250 884241 692370 983383 467504 166359 359167 908
Number Shares Allotted 100100      
Other Creditors    774 1 9001 604 
Other Taxation Social Security Payable  61 65861 65830 53536 6453 812-19 451-75 426
Par Value Share 11      
Prepayments  1 31325 00025 000    
Property Plant Equipment Gross Cost  359 877368 187429 907419 050302 166312 513337 472
Provisions For Liabilities Balance Sheet Subtotal  47 21128 16128 16128 16118 25312 82614 563
Provisions For Liabilities Charges21 32447 21147 211      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 150 887512      
Tangible Fixed Assets Cost Or Valuation212 403359 365359 877      
Tangible Fixed Assets Depreciation94 107152 223190 013      
Tangible Fixed Assets Depreciation Charged In Period 58 11637 790      
Tangible Fixed Assets Disposals 3 925       
Total Additions Including From Business Combinations Property Plant Equipment   8 31061 7201 6439 40910 34748 408
Total Assets Less Current Liabilities337 226428 803420 748388 348553 918531 139603 461429 509244 557
Trade Creditors Trade Payables  292 345196 219249 533216 510233 864159 317239 805
Trade Debtors Trade Receivables  1 084 362783 284538 516284 107183 235402 720144 603
Additional Provisions Increase From New Provisions Recognised        1 737
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -5 427 
Provisions      18 25312 82614 563

Transport Operator Data

Unit 7
Address The Green , Birstall
City Batley
Post code WF17 9QA
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Sat, 24th Feb 2024. New Address: Floor 2 10 Wellington Place Leeds LS1 4AP. Previous address: Unit 7 Horbury Bridge Mills Bridge Road Horbury Wakefield WF4 5PP England
filed on: 24th, February 2024
Free Download (2 pages)

Company search