Cradley Plating Co. Limited WEST MIDLANDS


Cradley Plating started in year 1959 as Private Limited Company with registration number 00631527. The Cradley Plating company has been functioning successfully for 65 years now and its status is active. The firm's office is based in West Midlands at Woods Lane. Postal code: B64 7AA.

At the moment there are 3 directors in the the company, namely Gareth J., James J. and Mark J.. In addition one secretary - Gareth J. - is with the firm. As of 28 March 2024, there were 2 ex directors - Nancy J., David J. and others listed below. There were no ex secretaries.

Cradley Plating Co. Limited Address / Contact

Office Address Woods Lane
Office Address2 Cradley Heath
Town West Midlands
Post code B64 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00631527
Date of Incorporation Tue, 30th Jun 1959
Industry Treatment and coating of metals
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Gareth J.

Position: Secretary

Appointed: 30 November 1993

Gareth J.

Position: Director

Appointed: 30 November 1991

James J.

Position: Director

Appointed: 30 November 1991

Mark J.

Position: Director

Appointed: 30 November 1991

Nancy J.

Position: Director

Appointed: 30 November 1991

Resigned: 09 May 1992

David J.

Position: Director

Appointed: 30 November 1991

Resigned: 20 October 2011

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Gareth J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

James J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth91 03288 27883 12674 005       
Balance Sheet
Cash Bank In Hand25 73729 97126 83519 739       
Cash Bank On Hand     58 67732 19537 14154 28875 55555 713
Current Assets57 90757 18146 56341 59148 30884 05248 42150 53481 69780 61360 400
Debtors31 92026 96019 47821 602 25 12515 92613 09327 1095 0584 687
Net Assets Liabilities      56 98149 97367 61267 00646 133
Net Assets Liabilities Including Pension Asset Liability91 03288 278         
Property Plant Equipment     41 96840 15138 30136 54334 854 
Stocks Inventory250250250250       
Tangible Fixed Assets49 15045 33742 00039 018       
Total Inventories     250300300300  
Reserves/Capital
Called Up Share Capital4 5004 5004 5004 500       
Profit Loss Account Reserve69 64866 89461 74252 621       
Shareholder Funds91 03288 27883 12674 005       
Other
Accumulated Depreciation Impairment Property Plant Equipment     370 598372 656344 814346 572348 261349 919
Average Number Employees During Period    4433332
Capital Redemption Reserve1 5001 5001 5001 500       
Creditors   6 60318 95747 06931 59138 65350 47148 34347 375
Creditors Due After One Year1 120          
Creditors Due Within One Year14 90514 2405 4376 604       
Fixed Assets   30 95228 66826 584     
Increase From Depreciation Charge For Year Property Plant Equipment      2 0581 8501 7581 6891 658
Net Current Assets Liabilities43 00242 94141 12634 98829 35136 98316 83011 88131 22632 27013 025
Number Shares Allotted 4 5004 5004 500       
Par Value Share 111       
Property Plant Equipment Gross Cost     412 566412 807383 115383 115383 115 
Provisions For Liabilities Balance Sheet Subtotal       20915711888
Revaluation Reserve15 38415 38415 38415 384       
Secured Debts3 3581 119         
Share Capital Allotted Called Up Paid4 5004 5004 5004 500       
Tangible Fixed Assets Cost Or Valuation412 566412 566412 566        
Tangible Fixed Assets Depreciation363 416367 229370 566373 548       
Tangible Fixed Assets Depreciation Charged In Period 3 8133 3372 982       
Total Additions Including From Business Combinations Property Plant Equipment      241    
Total Assets Less Current Liabilities92 15288 27883 12665 94058 01978 95156 98150 18267 76967 12446 221
Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 692   
Disposals Property Plant Equipment       29 692   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2018-06-30
filed on: 26th, October 2018
Free Download (5 pages)

Company search

Advertisements