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

C.p.craig & Son(tenby)limited HAVERFORDWEST


C.p.craig & Son(tenby) started in year 1964 as Private Limited Company with registration number 00798212. The C.p.craig & Son(tenby) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Haverfordwest at 7 Goat Street. Postal code: SA61 1PX.

There is a single director in the company at the moment - Jolyon C., appointed on 7 April 1999. In addition, a secretary was appointed - Jolyon C., appointed on 7 April 1999. As of 9 June 2024, there were 3 ex directors - John C., Eleanor C. and others listed below. There were no ex secretaries.

C.p.craig & Son(tenby)limited Address / Contact

Office Address 7 Goat Street
Town Haverfordwest
Post code SA61 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798212
Date of Incorporation Wed, 25th Mar 1964
Industry Renting and operating of Housing Association real estate
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jolyon C.

Position: Director

Appointed: 07 April 1999

Jolyon C.

Position: Secretary

Appointed: 07 April 1999

John C.

Position: Director

Resigned: 09 August 2021

Eleanor C.

Position: Secretary

Resigned: 07 April 1999

Eleanor C.

Position: Director

Appointed: 04 February 2002

Resigned: 07 April 2002

Eleanor C.

Position: Director

Appointed: 30 June 1991

Resigned: 01 July 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Jolyon C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jolyon C.

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

John C.

Notified on 6 April 2016
Ceased on 9 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth695 471677 957658 056666 454647 500630 515       
Balance Sheet
Cash Bank In Hand161 563154 084133 702154 046123 788136 075       
Cash Bank On Hand     136 07533 798176 948151 10484 56377 85148 35771 918
Current Assets223 990225 938221 316254 132239 474241 367120 977253 874233 690237 773230 923202 219232 629
Debtors62 42771 85487 614100 086115 686105 29287 17976 92682 586153 210153 072153 862160 711
Net Assets Liabilities     630 515616 5101 831 4611 826 1611 821 0781 921 0152 020 0661 967 099
Net Assets Liabilities Including Pension Asset Liability695 471677 957658 056666 454647 500630 515       
Property Plant Equipment     428 49438 19131 97828 37825 87251 51355 058 
Tangible Fixed Assets507 542488 035475 830465 204443 307428 494       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve685 471667 957648 056656 454637 500620 515       
Shareholder Funds695 471677 957658 056666 454647 500630 515       
Other
Accumulated Depreciation Impairment Property Plant Equipment     373 35063 89964 46268 86272 84685 63290 898102 043
Average Number Employees During Period      2222222
Creditors     14 03713 20912 38111 55311 55339 89733 75526 688
Creditors Due After One Year18 30918 33918 76229 57116 66618 460       
Creditors Due Within One Year17 75217 67720 32823 31118 61512 686       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 0164 713   9 177 
Disposals Investment Property Fair Value Model       130 000     
Disposals Property Plant Equipment      8 8005 650   36 709 
Fixed Assets      1 898 1911 761 9781 758 3781 755 8721 901 5132 055 0581 973 913
Increase From Depreciation Charge For Year Property Plant Equipment      23 5015 2764 4003 98412 78614 44311 145
Investment Property      1 860 0001 730 0001 730 0001 730 0001 850 0002 000 0001 930 000
Investment Property Fair Value Model      1 860 0001 730 0001 730 0001 730 0001 850 0002 000 0001 930 000
Net Current Assets Liabilities206 238208 261200 988230 821220 859224 258104 921219 125215 062212 485217 644185 508201 869
Number Shares Allotted 1 2001 2001 2001 2001 200       
Par Value Share 11111       
Property Plant Equipment Gross Cost     801 844922 17296 44097 24098 718137 145145 956 
Provisions For Liabilities Balance Sheet Subtotal     8 200171 513137 261135 726135 726158 245186 745181 995
Provisions For Liabilities Charges     8 200       
Share Capital Allotted Called Up Paid1 2001 2001 2001 2001 2001 200       
Tangible Fixed Assets Additions 4 18015 92713 6862 00014 240       
Tangible Fixed Assets Cost Or Valuation1 455 1091 459 2891 469 2211 482 9071 484 907801 844       
Tangible Fixed Assets Depreciation947 567971 254993 3911 017 7031 041 600373 350       
Tangible Fixed Assets Depreciation Charged In Period 23 68724 76024 31223 89721 855       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 623  690 105       
Tangible Fixed Assets Disposals  5 995  697 303       
Total Additions Including From Business Combinations Property Plant Equipment      129 128 8001 47838 42745 520 
Total Assets Less Current Liabilities713 780696 296676 818696 025664 166652 752636 2581 981 1031 973 4401 968 3572 119 1572 240 5662 175 782

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
Free Download (8 pages)

Company search

Advertisements