Creffields (timber & Boards) Limited READING


Creffields (timber & Boards) started in year 1992 as Private Limited Company with registration number 02752407. The Creffields (timber & Boards) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Reading at Unit 6 Marcus Close. Postal code: RG30 4EA.

At the moment there are 4 directors in the the company, namely Neil G., Terence L. and Simon C. and others. In addition one secretary - Simon C. - is with the firm. As of 28 March 2024, there were 3 ex directors - Christopher G., Gerald D. and others listed below. There were no ex secretaries.

This company operates within the RG30 4EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0220533 . It is located at Unit 6, Marcus Close, Reading with a total of 7 cars.

Creffields (timber & Boards) Limited Address / Contact

Office Address Unit 6 Marcus Close
Office Address2 Tilehurst
Town Reading
Post code RG30 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752407
Date of Incorporation Thu, 1st Oct 1992
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Neil G.

Position: Director

Appointed: 18 January 2020

Terence L.

Position: Director

Appointed: 18 January 2020

Simon C.

Position: Secretary

Appointed: 30 September 1996

Simon C.

Position: Director

Appointed: 06 October 1992

Nigel C.

Position: Director

Appointed: 06 October 1992

Christopher G.

Position: Director

Appointed: 12 May 1997

Resigned: 14 July 2010

Gerald D.

Position: Director

Appointed: 02 November 1992

Resigned: 21 January 1997

Dene Legal & Company Services Limited

Position: Corporate Secretary

Appointed: 01 October 1992

Resigned: 30 September 1996

Pamela M.

Position: Director

Appointed: 01 October 1992

Resigned: 06 October 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Nigel C. The abovementioned PSC has significiant influence or control over this company,.

Nigel C.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth427 374438 157444 837455 190471 181  
Balance Sheet
Cash Bank In Hand178 00762 88145 85723230 121  
Cash Bank On Hand     1117 624
Current Assets1 964 9141 958 9861 838 5711 991 1831 921 3431 904 3892 056 043
Debtors1 355 1371 520 1871 320 8221 287 4571 260 6981 283 3731 403 067
Net Assets Liabilities     515 920610 746
Net Assets Liabilities Including Pension Asset Liability427 374438 157444 837455 190471 181  
Other Debtors     77 80686 264
Property Plant Equipment     129 525298 274
Stocks Inventory431 770375 918471 892703 494630 524  
Tangible Fixed Assets146 443140 280179 086206 686171 275  
Total Inventories     620 905645 352
Reserves/Capital
Called Up Share Capital100 000100 000100 300100 300100 700  
Profit Loss Account Reserve277 374288 157294 537304 890320 481  
Shareholder Funds427 374438 157444 837455 190471 181  
Other
Accumulated Depreciation Impairment Property Plant Equipment     259 147242 664
Average Number Employees During Period     1517
Bank Borrowings Overdrafts     1 437 
Creditors     12 031104 065
Creditors Due After One Year 12 11271 99580 97341 660  
Creditors Due Within One Year 1 648 9971 500 8251 661 7061 579 777  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      73 812
Disposals Property Plant Equipment      106 319
Finance Lease Liabilities Present Value Total     12 031104 065
Increase Decrease In Property Plant Equipment      250 551
Increase From Depreciation Charge For Year Property Plant Equipment      57 329
Net Current Assets Liabilities321 040309 989337 746329 477341 566398 426416 537
Other Creditors     797 533979 921
Other Taxation Social Security Payable     219 932221 797
Property Plant Equipment Gross Cost     388 672540 938
Share Premium Account50 00050 00050 00050 00050 000  
Tangible Fixed Assets Additions 40 489102 534123 70321 384  
Tangible Fixed Assets Cost Or Valuation272 980277 075348 609360 938382 322  
Tangible Fixed Assets Depreciation126 537136 795169 523154 252211 047  
Tangible Fixed Assets Depreciation Charged In Period  50 52064 12656 795  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 79279 397   
Tangible Fixed Assets Disposals -36 39431 000111 374   
Total Additions Including From Business Combinations Property Plant Equipment      258 585
Total Assets Less Current Liabilities467 483450 269516 832536 163512 841527 951714 811
Trade Creditors Trade Payables     459 076384 576
Trade Debtors Trade Receivables     1 205 5671 316 803
Creditors Due After One Year Total Noncurrent Liabilities40 10912 112     
Creditors Due Within One Year Total Current Liabilities1 643 8741 648 997     
Fixed Assets146 443140 280     
Tangible Fixed Assets Depreciation Charge For Period 46 652     
Tangible Fixed Assets Depreciation Disposals -36 394     

Transport Operator Data

Unit 6
Address Marcus Close , Tilehurst
City Reading
Post code RG30 4EA
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, February 2023
Free Download (9 pages)

Company search

Advertisements