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

Cmyuk Limited BRACKNELL


Cmyuk started in year 2002 as Private Limited Company with registration number 04416660. The Cmyuk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bracknell at Building 329, Suite G4. Postal code: RG12 8PE. Since 30th May 2002 Cmyuk Limited is no longer carrying the name Castlegate 223.

The firm has 4 directors, namely Elizabeth E., Robin E. and Caroline P. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 31 May 2002 and Elizabeth E. and Robin E. have been with the company for the least time - from 1 September 2014. At the moment there is 1 former director listed by the firm - Anthony B., who left the firm on 26 November 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Cmyuk Limited Address / Contact

Office Address Building 329, Suite G4
Office Address2 Doncastle Road
Town Bracknell
Post code RG12 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416660
Date of Incorporation Mon, 15th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Elizabeth E.

Position: Director

Appointed: 01 September 2014

Robin E.

Position: Director

Appointed: 01 September 2014

Caroline P.

Position: Director

Appointed: 26 November 2004

Jonathan P.

Position: Director

Appointed: 31 May 2002

Jonathan P.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 April 2014

Anthony B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 November 2004

Mark R.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 November 2004

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2002

Resigned: 31 May 2002

Castlegate Directors Limited

Position: Corporate Director

Appointed: 15 April 2002

Resigned: 31 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Robin E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caroline P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin E.

Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan P.

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

Caroline P.

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

Company previous names

Castlegate 223 May 30, 2002

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 Worth102 746143 885206 806       
Balance Sheet
Cash Bank In Hand9 16338 30115 808       
Cash Bank On Hand  15 80810 78571 43128 502469 979296 51351 25819
Current Assets754 891694 867925 4531 292 8142 236 2812 634 0113 019 5751 926 5313 753 1255 538 833
Debtors640 480552 167727 5401 086 9741 737 9561 814 0711 838 655709 6661 912 8282 868 724
Intangible Fixed Assets5 537         
Net Assets Liabilities  206 806256 908284 355284 238312 916330 870477 720529 588
Net Assets Liabilities Including Pension Asset Liability102 746143 885206 806       
Other Debtors  35 38123 60821 39922 33920 45826 37023 529397 260
Property Plant Equipment  8 77815 69335 80432 94128 75836 21371 115364 051
Stocks Inventory105 248104 399182 105       
Tangible Fixed Assets19 46019 3778 778       
Total Inventories  182 105195 055426 894791 438710 941920 3521 789 0392 670 090
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve1 74642 885105 806       
Shareholder Funds102 746143 885206 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 82148 42656 79374 75250 00774 08947 732116 733
Average Number Employees During Period   991111121820
Bank Borrowings Overdrafts  271 181409 382559 347498 257485 737489 732529 784318 918
Creditors  8 76311 97922 99812 22014 304499 784535 630559 143
Creditors Due After One Year9 72312 2968 763       
Creditors Due Within One Year667 419558 063718 662       
Finance Lease Liabilities Present Value Total  8 76311 97922 99812 22014 3048 4914 20660 675
Fixed Assets24 99719 3778 778       
Increase Decrease In Property Plant Equipment   12 780      
Increase From Depreciation Charge For Year Property Plant Equipment   7 6058 36717 95824 85524 08231 73669 001
Intangible Fixed Assets Aggregate Amortisation Impairment52 91358 450        
Intangible Fixed Assets Amortisation Charged In Period 5 537        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  58 450       
Intangible Fixed Assets Cost Or Valuation58 45058 450        
Intangible Fixed Assets Disposals  58 450       
Net Current Assets Liabilities87 472136 804206 791254 862278 352269 776303 926801 321955 747815 693
Number Shares Allotted 500500       
Other Creditors  27 17326 049136 033126 64258 409279 578410 2372 259 752
Other Taxation Social Security Payable  114 203123 314223 807258 385374 113332 973441 586354 371
Par Value Share 11       
Property Plant Equipment Gross Cost  49 59964 11992 598107 69378 765110 302118 847480 784
Provisions For Liabilities Balance Sheet Subtotal   1 6686 8036 2595 4646 88013 51291 013
Secured Debts 215 015271 181       
Share Capital Allotted Called Up Paid500500500       
Share Premium Account99 00099 00099 000       
Tangible Fixed Assets Additions 14 4715 938       
Tangible Fixed Assets Cost Or Valuation29 19043 66149 599       
Tangible Fixed Assets Depreciation9 73024 28440 821       
Tangible Fixed Assets Depreciation Charged In Period 14 55416 537       
Total Additions Including From Business Combinations Property Plant Equipment   14 52028 47815 09520 67231 53766 638361 937
Total Assets Less Current Liabilities112 469156 181215 569270 555314 156302 717332 684837 5341 026 8621 179 744
Trade Creditors Trade Payables  297 296471 5791 022 5241 465 1381 782 470315 5551 161 4651 704 410
Trade Debtors Trade Receivables  692 1591 063 3661 716 5571 791 7321 818 197683 2961 889 2992 471 464
Disposals Decrease In Depreciation Impairment Property Plant Equipment      49 600 58 093 
Disposals Property Plant Equipment      49 600 58 093 
Finance Lease Payments Owing Minimum Gross       9 3584 67579 980
Future Finance Charges On Finance Leases       86746919 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases       130 605312 281407 102

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 31st March 2023
filed on: 31st, July 2023
Free Download (10 pages)

Company search