Compton & Casburn Limited CAMBRIDGE


Compton & Casburn started in year 2007 as Private Limited Company with registration number 06422374. The Compton & Casburn company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridge at 18 Chamois Close. Postal code: CB22 3UT.

The firm has one director. Leigh C., appointed on 8 December 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kenneth C. who worked with the the firm until 1 December 2015.

Compton & Casburn Limited Address / Contact

Office Address 18 Chamois Close
Office Address2 Sawston
Town Cambridge
Post code CB22 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422374
Date of Incorporation Thu, 8th Nov 2007
Industry Floor and wall covering
Industry Plastering
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Leigh C.

Position: Director

Appointed: 08 December 2014

Justin C.

Position: Director

Appointed: 08 December 2014

Resigned: 10 February 2020

Kenneth C.

Position: Director

Appointed: 08 November 2007

Resigned: 07 February 2016

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Alan C.

Position: Director

Appointed: 08 November 2007

Resigned: 01 September 2015

Kenneth C.

Position: Secretary

Appointed: 08 November 2007

Resigned: 01 December 2015

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2007

Resigned: 08 November 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Leigh C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Justin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Leigh C.

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

Justin C.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth23 18027 31920 659    
Balance Sheet
Cash Bank On Hand    12 09912 0016 585
Current Assets89 926148 006117 320117 323121 681160 640139 048
Debtors79 426130 407  99 082135 859117 313
Net Assets Liabilities  20 6592567416 33368 648
Other Debtors     2 815 
Property Plant Equipment    8 25020299
Total Inventories    10 50012 78015 150
Cash Bank In Hand 7 099     
Intangible Fixed Assets21 60014 400     
Net Assets Liabilities Including Pension Asset Liability23 18027 31920 659    
Stocks Inventory10 50010 500     
Tangible Fixed Assets15 68614 139     
Reserves/Capital
Called Up Share Capital2100     
Profit Loss Account Reserve23 17827 219     
Shareholder Funds23 18027 31920 659    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  600600600  
Accumulated Depreciation Impairment Property Plant Equipment    53 6454 0034 106
Additions Other Than Through Business Combinations Property Plant Equipment     -53 895 
Average Number Employees During Period   3333
Bank Overdrafts    59 81256 709 
Creditors  114 431125 793129 190154 50970 499
Fixed Assets37 28628 53917 8059 3268 250  
Increase From Depreciation Charge For Year Property Plant Equipment     101103
Net Current Assets Liabilities-14 106-1 2203 4548 470-6 9096 13168 549
Other Creditors    470 9 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 743 
Other Disposals Property Plant Equipment     3 795 
Property Plant Equipment Gross Cost    61 8954 2054 205
Taxation Social Security Payable    12 43747 24631 197
Total Assets Less Current Liabilities23 18027 31921 2598561 341  
Trade Creditors Trade Payables    9 88910 1815 875
Trade Debtors Trade Receivables    99 082133 044117 313
Advances Credits Directors  6002 85428 114  
Advances Credits Made In Period Directors   2 25425 260  
Amount Specific Advance Or Credit Directors    -11 446-1 991-1 991
Amount Specific Advance Or Credit Made In Period Directors     25 38025 380
Amount Specific Advance Or Credit Repaid In Period Directors     15 92515 925
Accruals Deferred Income 600600    
Creditors Due Within One Year104 032149 226113 866    
Intangible Fixed Assets Aggregate Amortisation Impairment50 40057 600     
Intangible Fixed Assets Amortisation Charged In Period 7 200     
Intangible Fixed Assets Cost Or Valuation72 00072 000     
Number Shares Allotted2100     
Par Value Share 1     
Share Capital Allotted Called Up Paid2100     
Tangible Fixed Assets Additions 1 900     
Tangible Fixed Assets Cost Or Valuation59 58861 488     
Tangible Fixed Assets Depreciation43 90247 349     
Tangible Fixed Assets Depreciation Charged In Period 3 447     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 11th, April 2024
Free Download (7 pages)

Company search