Cranbray Limited NORWICH


Founded in 1981, Cranbray, classified under reg no. 01538872 is an active company. Currently registered at Woodlands Calthorpe Street NR12 9TF, Norwich the company has been in the business for fourty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Jilian C. and Michael C.. In addition one secretary - Jilian C. - is with the firm. As of 1 May 2024, there were 2 ex directors - Ruth C., Roy C. and others listed below. There were no ex secretaries.

Cranbray Limited Address / Contact

Office Address Woodlands Calthorpe Street
Office Address2 Ingham
Town Norwich
Post code NR12 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01538872
Date of Incorporation Thu, 15th Jan 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jilian C.

Position: Secretary

Appointed: 30 June 2008

Jilian C.

Position: Director

Appointed: 31 December 1991

Michael C.

Position: Director

Appointed: 31 December 1991

Ruth C.

Position: Secretary

Resigned: 30 June 2008

Ruth C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2015

Roy C.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Michael C. This PSC. Another one in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth2 029 8213 526 035     
Balance Sheet
Cash Bank In Hand106 244125 755     
Cash Bank On Hand 125 755238 005208 769175 235165 900515 950
Current Assets112 753142 741256 052223 919189 631206 925543 501
Debtors6 50916 98618 04715 15014 39641 02527 551
Net Assets Liabilities 3 193 0353 286 6463 790 2223 851 7153 966 3803 998 107
Net Assets Liabilities Including Pension Asset Liability2 029 8213 526 035     
Other Debtors 3002 7741 0923001 5721 013
Property Plant Equipment 398266133   
Tangible Fixed Assets530398     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve616 585612 799     
Shareholder Funds2 029 8213 526 035     
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 3877 5197 6527 785  
Additional Provisions Increase From New Provisions Recognised   64 000 15 000-45 000
Additions Other Than Through Business Combinations Investment Property Fair Value Model    57 366514 50335 652
Bank Borrowings 148 606120 11689 72358 377505 000 
Bank Borrowings Overdrafts 118 50089 53360 80258 377505 000 
Creditors 118 50089 53360 802178 282658 545208 394
Creditors Due After One Year212 790118 500     
Creditors Due Within One Year120 672248 604     
Dividends Paid  132 00044 623124 697129 563262 065
Fixed Assets2 250 5303 750 3983 750 2664 150 1334 207 3664 800 000 
Increase From Depreciation Charge For Year Property Plant Equipment  132133133  
Investment Property 3 750 0003 750 0004 150 0004 207 3664 800 0004 000 000
Investment Property Fair Value Model 3 750 0003 750 0004 150 0004 207 3664 800 0004 000 000
Net Current Assets Liabilities-7 919-105 863-71 08767 89111 349-451 620335 107
Number Shares Allotted 100     
Number Shares Issued Fully Paid    1 0001 0001 000
Other Creditors 177 005247 55077 40176 169111 065145 086
Other Reserves121 875121 875     
Other Taxation Social Security Payable 41 49349 00649 70643 73642 48063 308
Par Value Share 1  000
Profit Loss  225 611148 199186 190166 097311 792
Property Plant Equipment Gross Cost 7 7857 7857 7857 785  
Provisions  303 000367 000367 000382 000337 000
Provisions For Liabilities Balance Sheet Subtotal 333 000303 000367 000367 000382 000337 000
Revaluation Reserve1 291 2612 791 261     
Secured Debts177 923148 606     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation7 7853 750 000     
Tangible Fixed Assets Depreciation7 2557 387     
Tangible Fixed Assets Depreciation Charged In Period 132     
Tangible Fixed Assets Increase Decrease From Revaluations 1 500 000     
Total Assets Less Current Liabilities2 242 6113 644 5353 679 1794 218 0244 218 7154 348 3804 335 107
Trade Debtors Trade Receivables 16 68615 27314 05814 09639 45326 538
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 785 
Disposals Investment Property Fair Value Model      1 164 993
Disposals Property Plant Equipment     7 785 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
Free Download (8 pages)

Company search

Advertisements