Cranbrook Wines Limited ESSEX


Cranbrook Wines started in year 2002 as Private Limited Company with registration number 04419208. The Cranbrook Wines company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Essex at Unit 5 Buzzard Creek Ind Est. Postal code: IG11 0EL.

The company has one director. Sailenkumar P., appointed on 12 September 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cranbrook Wines Limited Address / Contact

Office Address Unit 5 Buzzard Creek Ind Est
Office Address2 123a River Road Barking
Town Essex
Post code IG11 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419208
Date of Incorporation Wed, 17th Apr 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Sailenkumar P.

Position: Director

Appointed: 12 September 2004

Sumanchandra P.

Position: Secretary

Appointed: 12 September 2004

Resigned: 01 July 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Jagruti P.

Position: Director

Appointed: 17 April 2002

Resigned: 12 September 2004

Rashmi P.

Position: Director

Appointed: 17 April 2002

Resigned: 12 September 2004

Jagruti P.

Position: Secretary

Appointed: 17 April 2002

Resigned: 12 September 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Sailenkumar P. This PSC has significiant influence or control over this company,.

Sailenkumar P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth   452 966533 805568 964      
Balance Sheet
Cash Bank On Hand     7253744861761441381 058
Current Assets1 447 5271 118 0771 153 4071 334 9801 422 5311 166 9851 552 7381 649 8421 588 6651 650 8151 698 5051 662 942
Debtors845 390771 795743 118758 801843 225731 777864 476789 052776 177748 457745 549697 758
Net Assets Liabilities     568 964654 423689 917708 296726 666748 182762 617
Property Plant Equipment     8 2069 52085 95685 21276 02667 88175 258
Total Inventories     434 483687 888860 304812 312902 214952 818964 126
Cash Bank In Hand1 0021 2221 4541 004585725      
Net Assets Liabilities Including Pension Asset Liability291 616323 005371 943452 966533 805568 964      
Stocks Inventory601 135345 060408 835575 175578 721434 483      
Tangible Fixed Assets15 23217 80713 35610 0179 0218 206      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve290 616322 005370 943451 966532 805567 964      
Shareholder Funds   452 966533 805568 964      
Other
Accumulated Depreciation Impairment Property Plant Equipment     61 54864 72153 76557 50966 69574 84083 685
Average Number Employees During Period      777877
Creditors     606 227907 8351 045 881841 661895 320945 798951 747
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 615    
Disposals Property Plant Equipment       15 500    
Fixed Assets   10 0179 0218 2069 52085 95685 21276 02667 88175 258
Increase From Depreciation Charge For Year Property Plant Equipment      3 1731 6593 7449 1868 1458 845
Net Current Assets Liabilities276 384305 198358 587442 949524 784560 758644 903744 843747 004755 495752 707711 195
Property Plant Equipment Gross Cost     69 75474 241139 721142 721142 721142 721158 943
Total Additions Including From Business Combinations Property Plant Equipment      4 48780 9803 000  16 222
Total Assets Less Current Liabilities   452 966533 805568 964654 423830 799832 216831 521820 588786 453
Capital Employed291 616323 005371 943452 966        
Creditors Due Within One Year1 171 143812 879794 820892 031897 747606 227      
Number Shares Allotted 1 0001 0001 000        
Par Value Share 111        
Tangible Fixed Assets Additions 8 510  2 0121 920      
Tangible Fixed Assets Cost Or Valuation57 31265 82265 82265 82267 83469 754      
Tangible Fixed Assets Depreciation42 08048 01552 46655 80558 81361 548      
Tangible Fixed Assets Depreciation Charged In Period 5 9354 4513 3393 0082 735      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
Free Download (3 pages)

Company search

Advertisements