Combicut Limited READING


Founded in 1980, Combicut, classified under reg no. 01474904 is an active company. Currently registered at Foundation House, Paddock Road RG4 5BY, Reading the company has been in the business for fourty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 1st Mar 2007 Combicut Limited is no longer carrying the name Jo-at.

The firm has 4 directors, namely Rachel W., Sally W. and Lorraine W. and others. Of them, Keith W. has been with the company the longest, being appointed on 14 September 1991 and Rachel W. and Sally W. have been with the company for the least time - from 15 May 2023. As of 7 May 2024, there was 1 ex director - Jacqueline H.. There were no ex secretaries.

Combicut Limited Address / Contact

Office Address Foundation House, Paddock Road
Office Address2 Caversham
Town Reading
Post code RG4 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474904
Date of Incorporation Wed, 23rd Jan 1980
Industry Manufacture of other machine tools
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Rachel W.

Position: Director

Appointed: 15 May 2023

Sally W.

Position: Director

Appointed: 15 May 2023

Lorraine W.

Position: Director

Appointed: 30 October 2020

Keith W.

Position: Director

Appointed: 14 September 1991

Jacqueline H.

Position: Director

Resigned: 28 February 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Keith W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jaqueline H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Jaqueline H.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Jo-at March 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 697 0121 915 6632 272 0591 479 667674 301797 0192 188 665
Current Assets4 950 3105 357 2576 385 7506 508 7537 099 7936 112 3196 825 298
Debtors2 900 7663 192 5913 866 2614 736 9466 196 6765 048 3204 322 345
Net Assets Liabilities5 550 2246 146 1427 014 0038 071 9969 038 9238 069 3618 571 686
Other Debtors719 377497 297556 732482 976570 375463 299191 695
Property Plant Equipment2 256 8422 826 5122 665 1993 155 2273 211 6973 112 1222 763 917
Total Inventories352 532249 003247 430292 140228 816266 980314 288
Other
Accumulated Depreciation Impairment Property Plant Equipment2 649 0502 930 5683 305 8502 793 5203 293 4343 906 8464 544 176
Additions Other Than Through Business Combinations Property Plant Equipment 1 043 076271 8321 056 739676 026576 971337 394
Amounts Owed By Group Undertakings Participating Interests1 481 9732 052 0902 683 8253 664 7094 971 1644 079 9853 436 939
Amounts Owed To Other Related Parties Other Than Directors56 47215 822     
Average Number Employees During Period23212020202020
Bank Borrowings Overdrafts78 65378 65378 65378 65374 85674 55656 158
Corporation Tax Payable57 953      
Creditors1 010 9071 481 8801 566 9551 121 196913 444848 466797 163
Disposals Decrease In Depreciation Impairment Property Plant Equipment 129 68857 8631 042 57596 19250 63448 269
Disposals Property Plant Equipment 191 88857 8631 079 041119 64263 13448 269
Fixed Assets2 258 4262 828 0962 666 7833 156 8113 213 2813 113 7062 765 501
Increase From Depreciation Charge For Year Property Plant Equipment 411 206433 145530 245596 106664 046685 599
Investments 1 5841 5841 5841 5841 5841 584
Investments Fixed Assets1 5841 5841 5841 5841 5841 5841 584
Investments In Group Undertakings 1 5841 5841 5841 5841 5841 584
Net Current Assets Liabilities3 939 4033 875 3774 818 7955 557 0256 186 3495 263 8536 028 135
Other Creditors481 568975 0031 158 729493 777450 832406 404404 803
Other Taxation Social Security Payable88 75063 21350 35660 96464 91347 27267 446
Property Plant Equipment Gross Cost4 905 8925 757 0805 971 0495 948 7476 505 1317 018 9687 308 093
Taxation Including Deferred Taxation Balance Sheet Subtotal83 750111 900113 600113 600234 125253 475221 950
Total Assets Less Current Liabilities6 197 8296 703 4737 485 5788 713 8369 399 6308 377 5598 793 636
Trade Creditors Trade Payables303 983365 011279 217487 802322 843320 234268 756
Trade Debtors Trade Receivables699 416643 204625 704589 261655 137505 036693 711

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements