Combined Masonry Supplies Limited WEST YORKSHIRE


Founded in 2000, Combined Masonry Supplies, classified under reg no. 03904226 is an active company. Currently registered at Unit 1 Ripley Road Business Park BD4 7EX, West Yorkshire the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Glyn A., Richard A. and Robert A. and others. Of them, Richard N. has been with the company the longest, being appointed on 11 January 2000 and Glyn A. and Richard A. and Robert A. have been with the company for the least time - from 13 January 2020. Currenlty, the company lists one former director, whose name is Richard C. and who left the the company on 13 January 2020. In addition, there is one former secretary - Richard N. who worked with the the company until 13 January 2020.

Combined Masonry Supplies Limited Address / Contact

Office Address Unit 1 Ripley Road Business Park
Office Address2 Bradford
Town West Yorkshire
Post code BD4 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904226
Date of Incorporation Tue, 11th Jan 2000
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Glyn A.

Position: Director

Appointed: 13 January 2020

Richard A.

Position: Director

Appointed: 13 January 2020

Robert A.

Position: Director

Appointed: 13 January 2020

Richard N.

Position: Director

Appointed: 11 January 2000

Richard C.

Position: Director

Appointed: 11 January 2000

Resigned: 13 January 2020

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 11 January 2000

Richard N.

Position: Secretary

Appointed: 11 January 2000

Resigned: 13 January 2020

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 January 2000

Resigned: 11 January 2000

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Westcrown Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Westcrown Limited

2 Rutland Park, Sheffield, S10 2PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04576512
Notified on 13 January 2020
Nature of control: 75,01-100% shares

Richard C.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard N.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 37246 284114 05683 399
Current Assets371 183969 1911 136 4071 266 575
Debtors270 058809 997858 068935 857
Net Assets Liabilities482 084608 608747 885897 131
Other Debtors15 566556 698591 88523 887
Property Plant Equipment847 852741 601753 601789 243
Total Inventories82 753112 910164 283 
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment161 067170 447167 999198 546
Additions Other Than Through Business Combinations Property Plant Equipment 39 75439 29966 189
Amounts Owed By Related Parties  571 362536 028
Average Number Employees During Period108109
Bank Borrowings Overdrafts73 025487 249464 235453 371
Corporation Tax Payable39 37830 94149 67873 712
Creditors73 025496 284469 711476 807
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 67538 00923 225
Increase From Depreciation Charge For Year Property Plant Equipment 21 83026 05830 547
Intangible Assets Gross Cost60 00060 00060 000 
Net Current Assets Liabilities-285 551373 091479 795598 995
Other Creditors198 7479 0355 47623 436
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 45028 506 
Other Disposals Property Plant Equipment 136 62529 747 
Other Taxation Social Security Payable44 87770 69443 19971 013
Property Plant Equipment Gross Cost1 008 919912 048921 600987 789
Provisions For Liabilities Balance Sheet Subtotal7 1929 80015 80014 300
Total Assets Less Current Liabilities562 3011 114 6921 233 3961 388 238
Trade Creditors Trade Payables329 767343 920307 650437 228
Trade Debtors Trade Receivables254 492253 299266 183375 942

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, September 2023
Free Download (12 pages)

Company search

Advertisements