Corrotherm International Ltd PINNER


Founded in 1996, Corrotherm International, classified under reg no. 03143112 is an active company. Currently registered at Westgate Chambers HA5 3LA, Pinner the company has been in the business for twenty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 5 directors in the the firm, namely Martijn V., Ian N. and Peter S. and others. In addition one secretary - Janice W. - is with the company. As of 29 April 2024, there were 2 ex directors - David K., Ian N. and others listed below. There were no ex secretaries.

Corrotherm International Ltd Address / Contact

Office Address Westgate Chambers
Office Address2 8a Elm Park Road
Town Pinner
Post code HA5 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143112
Date of Incorporation Wed, 3rd Jan 1996
Industry Wholesale of metals and metal ores
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Martijn V.

Position: Director

Appointed: 01 May 2019

Ian N.

Position: Director

Appointed: 01 January 2001

Janice W.

Position: Secretary

Appointed: 03 January 1996

Peter S.

Position: Director

Appointed: 03 January 1996

Barrie J.

Position: Director

Appointed: 03 January 1996

Janice W.

Position: Director

Appointed: 03 January 1996

David K.

Position: Director

Appointed: 01 March 1998

Resigned: 01 May 2000

Ian N.

Position: Director

Appointed: 01 March 1998

Resigned: 01 May 2000

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1996

Resigned: 03 January 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 03 January 1996

Resigned: 03 January 1996

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Cil Uk Holdings Limited from Pinner, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Barrie J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cil Uk Holdings Limited

Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11750198
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barrie J.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian N.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Barrie J.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Ian N.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand156 711185 062192 117128 46349 71620 62748 550
Current Assets2 599 7222 992 1035 255 4144 315 8014 461 9274 979 8466 333 732
Debtors1 662 9811 984 8922 796 6832 326 2003 324 0774 209 3234 858 196
Net Assets Liabilities593 818767 960627 750525 605457 466521 690855 521
Other Debtors 1 036 989835 700485 139363 984908 8471 068 678
Property Plant Equipment502 623469 653461 406440 43572 04292 23973 662
Total Inventories662 798816 6712 236 5491 818 2771 034 857701 392 
Other
Accumulated Amortisation Impairment Intangible Assets1 9202 1602 4002 6402 8803 1203 360
Accumulated Depreciation Impairment Property Plant Equipment683 660535 908540 238564 524451 127470 275496 089
Amounts Owed By Related Parties116 196191 406320 036590 1342 096 9772 246 3843 082 246
Average Number Employees During Period  1516161820
Bank Borrowings Overdrafts79 922109 19250 34734 48317 096294 601196 060
Corporation Tax Payable80 29493 30068 45843 41088 92763 86676 521
Corporation Tax Recoverable     25 198 
Creditors289 316285 262277 1131 052 273768 661619 783435 854
Current Asset Investments117 2325 47830 06542 86153 27748 50458 598
Dividends Paid On Shares 3 0292 7892 549   
Fixed Assets506 567473 357464 871443 66075 02794 98476 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 9093 277 593 408551 250509 250
Increase From Amortisation Charge For Year Intangible Assets 240240240240240240
Increase From Depreciation Charge For Year Property Plant Equipment 34 46924 48024 28616 07419 14825 814
Intangible Assets3 2693 0292 7892 5492 3092 0691 829
Intangible Assets Gross Cost5 1895 1895 1895 1895 1895 189 
Investments Fixed Assets675675676676676676676
Investments In Group Undertakings Participating Interests  676676676676676
Net Current Assets Liabilities385 205588 376445 1741 134 2181 151 1001 051 0761 217 931
Other Creditors209 394176 070226 7661 017 790751 565619 783435 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 182 22120 150 129 471  
Other Disposals Property Plant Equipment 182 22120 595 497 901 1 510
Other Investments Other Than Loans 5 47830 06542 86153 27748 50458 598
Other Taxation Social Security Payable15 93410 4319 46561 75117 58421 79218 160
Percentage Class Share Held In Subsidiary 100 100100100 
Property Plant Equipment Gross Cost1 186 2831 005 5611 001 6441 004 959523 169562 514569 751
Provisions For Liabilities Balance Sheet Subtotal8 6388 5115 182  4 5872 723
Total Additions Including From Business Combinations Property Plant Equipment 1 49916 6783 31516 11139 3458 747
Total Assets Less Current Liabilities891 7721 061 733910 0451 577 8781 226 1271 146 0601 294 098
Trade Creditors Trade Payables1 478 0361 661 9243 653 4321 874 1151 298 2001 409 8362 862 988
Trade Debtors Trade Receivables892 736756 4971 640 9471 250 927863 1161 028 894707 272

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/04/30
filed on: 24th, November 2023
Free Download (15 pages)

Company search

Advertisements