Cranatt Construction Ltd. CHELTENHAM


Founded in 1997, Cranatt Construction, classified under reg no. 03372013 is an active company. Currently registered at Unit 1 Mackenzie Way GL51 9TX, Cheltenham the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 10th Mar 2000 Cranatt Construction Ltd. is no longer carrying the name Richwood Building Asset Management.

The firm has one director. Andrew P., appointed on 22 April 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cranatt Construction Ltd. Address / Contact

Office Address Unit 1 Mackenzie Way
Office Address2 Swindon Village
Town Cheltenham
Post code GL51 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372013
Date of Incorporation Fri, 16th May 1997
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Andrew P.

Position: Director

Appointed: 22 April 2022

Charlotte T.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2020

Christopher M.

Position: Secretary

Appointed: 15 February 2000

Resigned: 01 July 2001

Christopher M.

Position: Director

Appointed: 28 May 1997

Resigned: 01 July 2001

James E.

Position: Director

Appointed: 28 May 1997

Resigned: 03 March 2000

Richard T.

Position: Director

Appointed: 28 May 1997

Resigned: 22 April 2022

James E.

Position: Secretary

Appointed: 28 May 1997

Resigned: 15 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 28 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 1997

Resigned: 28 May 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Cranatt Limited from Cheltenham, England. This PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Richard T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cranatt Limited

28-29 Imperial Square, Cheltenham, GL50 1RH, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Richwood Building Asset Management March 10, 2000
Purestart June 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand421 195162 534221 516473 179
Current Assets971 897593 891919 9841 399 113
Debtors383 897152 835428 768645 733
Net Assets Liabilities511 978288 776358 892510 703
Other Debtors  11 719382 478
Property Plant Equipment39 26678 995204 408168 314
Total Inventories166 805158 522269 700280 201
Other
Accrued Liabilities Deferred Income95 18658 707143 702 
Accumulated Depreciation Impairment Property Plant Equipment214 724242 227264 444309 211
Additions Other Than Through Business Combinations Property Plant Equipment   8 673
Average Number Employees During Period1110914
Bank Borrowings Overdrafts 5 00010 00025 000
Comprehensive Income Expense335 38526 193168 217 
Corporation Tax Payable76 4931 60417 52564 878
Creditors492 510263 217595 79176 018
Depreciation Rate Used For Property Plant Equipment 2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 916 
Disposals Property Plant Equipment  28 784 
Dividends Paid162 780123 59598 101 
Fixed Assets39 26678 995204 408 
Income Expense Recognised Directly In Equity-162 780-346 595-98 101 
Increase From Depreciation Charge For Year Property Plant Equipment 27 50348 13344 767
Net Current Assets Liabilities479 387307 874324 193460 485
Other Creditors3 02634 26190 37051 018
Other Taxation Social Security Payable113 4227 70114 85316 861
Par Value Share 11 
Prepayments Accrued Income2 9031 1795 847 
Profit Loss335 38526 193168 217 
Property Plant Equipment Gross Cost253 990321 222468 852477 525
Provisions For Liabilities Balance Sheet Subtotal6 67515 00938 84742 078
Redemption Shares Decrease In Equity 223 000  
Total Additions Including From Business Combinations Property Plant Equipment 67 232176 414 
Total Assets Less Current Liabilities518 653289 669528 601628 799
Trade Creditors Trade Payables204 383155 944319 341703 742
Trade Debtors Trade Receivables380 994151 656417 049263 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (10 pages)

Company search