Cramp & Mullaney LLP EASTBOURNE


Founded in 2013, Cramp & Mullaney LLP, classified under reg no. OC385994 is an active company. Currently registered at The White House BN21 4LR, Eastbourne the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cramp & Mullaney LLP Address / Contact

Office Address The White House
Office Address2 97 South Street
Town Eastbourne
Post code BN21 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC385994
Date of Incorporation Wed, 19th Jun 2013
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jack H.

Position: LLP Designated Member

Appointed: 01 January 2021

Daniel A.

Position: LLP Designated Member

Appointed: 17 June 2015

Timothy S.

Position: LLP Designated Member

Appointed: 24 September 2013

Robin B.

Position: LLP Member

Appointed: 24 September 2013

Resigned: 28 February 2015

Elizabeth M.

Position: LLP Designated Member

Appointed: 19 June 2013

Resigned: 17 June 2015

Sheila C.

Position: LLP Designated Member

Appointed: 19 June 2013

Resigned: 31 December 2020

John M.

Position: LLP Designated Member

Appointed: 19 June 2013

Resigned: 17 June 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Daniel A. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Sheila C. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Moving on, there is Sheila C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Daniel A.

Notified on 1 January 2021
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Sheila C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove members
75,01-100% voting rights
significiant influence or control
right to manage 75,01% to 100% of surplus assets

Sheila C.

Notified on 20 June 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand34 4973714168155 952193 124166 617
Current Assets170 944239 835262 074248 457288 285374 608414 735339 384
Debtors136 447239 798262 060248 441288 277218 656221 611172 767
Other Debtors10 54135 32256 66323 41827 12614 88026 35117 207
Property Plant Equipment39 18232 36927 73027 12333 58730 52225 85615 390
Other
Accumulated Depreciation Impairment Property Plant Equipment35 44346 23255 47564 51675 71185 891100 592113 679
Average Number Employees During Period1314141313131212
Bank Borrowings Overdrafts49 84448 81667 7567 978127   
Bank Overdrafts49 84448 81667 7567 978127   
Creditors109 338114 698151 79769 17360 76875 244116 388115 442
Increase From Depreciation Charge For Year Property Plant Equipment 10 7899 2439 04111 19510 18014 84313 087
Net Current Assets Liabilities61 606125 137110 277179 284227 517299 364298 347223 942
Other Creditors24 75034 29460 20230 09822 4544 8956 2658 337
Other Taxation Social Security Payable34 69331 58823 83931 09733 53039 46847 02834 233
Property Plant Equipment Gross Cost74 62578 60183 20591 639109 298116 413126 448129 069
Total Additions Including From Business Combinations Property Plant Equipment 3 9764 6048 43417 6597 11510 3562 621
Trade Creditors Trade Payables51   4 65730 88163 09572 872
Trade Debtors Trade Receivables125 906204 476205 397225 023261 151203 776195 260155 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment      142 
Disposals Property Plant Equipment      321 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -21 692 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -8 159 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements