Cressall Resistors Limited


Founded in 1972, Cressall Resistors, classified under reg no. 01080251 is an active company. Currently registered at Evington Valley Road LE5 5LZ, the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/06/29 Cressall Resistors Limited is no longer carrying the name Standard Cressall.

Currently there are 5 directors in the the firm, namely Michael T., Andrew K. and Michele F. and others. In addition one secretary - David A. - is with the company. Currently 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.

Cressall Resistors Limited Address / Contact

Office Address Evington Valley Road
Office Address2 Leicester
Town
Post code LE5 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080251
Date of Incorporation Mon, 6th Nov 1972
Industry Manufacture of other electrical equipment
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Michael T.

Position: Director

Appointed: 02 October 2023

Andrew K.

Position: Director

Appointed: 01 January 2016

David A.

Position: Secretary

Appointed: 01 August 2010

Michele F.

Position: Director

Appointed: 01 May 2008

David A.

Position: Director

Appointed: 07 July 2006

Martin N.

Position: Director

Appointed: 15 May 2002

Simone B.

Position: Director

Appointed: 15 April 2015

Resigned: 30 November 2023

Cy W.

Position: Director

Appointed: 01 February 2011

Resigned: 31 December 2014

Sarah M.

Position: Secretary

Appointed: 07 May 2008

Resigned: 31 July 2010

Alwyn E.

Position: Director

Appointed: 07 July 2006

Resigned: 25 September 2009

Peter D.

Position: Director

Appointed: 07 July 2006

Resigned: 30 April 2012

David B.

Position: Secretary

Appointed: 27 February 2006

Resigned: 06 May 2008

David B.

Position: Director

Appointed: 07 April 2004

Resigned: 30 May 2008

Harry K.

Position: Director

Appointed: 01 October 2001

Resigned: 23 September 2005

John C.

Position: Director

Appointed: 02 May 2000

Resigned: 27 February 2006

Aidan S.

Position: Director

Appointed: 29 April 1999

Resigned: 10 May 2004

Gavin T.

Position: Director

Appointed: 30 April 1997

Resigned: 02 May 2000

Colin B.

Position: Director

Appointed: 10 April 1996

Resigned: 31 August 2005

Michael G.

Position: Director

Appointed: 20 November 1992

Resigned: 16 June 1999

Brian S.

Position: Director

Appointed: 15 August 1991

Resigned: 16 June 1999

John K.

Position: Director

Appointed: 15 August 1991

Resigned: 30 April 1997

Anthony L.

Position: Director

Appointed: 15 August 1991

Resigned: 16 June 1999

Peter D.

Position: Director

Appointed: 15 August 1991

Resigned: 15 December 2000

Denis C.

Position: Director

Appointed: 15 August 1991

Resigned: 27 February 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Tpr Ltd from Leicester, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Tpr Ltd

Cressall Resistors Evington Valley Road, Leicester, LE5 5LZ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 2731823
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Standard Cressall June 29, 1999
Standard Machinery March 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 362 7022 688 3722 701 1531 730 052
Current Assets6 317 7396 783 9086 757 7656 910 072
Debtors2 490 4262 358 4972 486 6513 092 187
Net Assets Liabilities5 547 2095 878 3085 493 7895 836 562
Other Debtors550 674124 30227 019337 831
Property Plant Equipment1 118 7801 169 1721 069 0251 095 634
Total Inventories1 464 6111 737 0391 569 9612 087 833
Other
Audit Fees Expenses13 00013 00013 00013 000
Audit-related Assurance Services Entity Subsidiaries Fees2 1882 000  
Accrued Liabilities Deferred Income229 852536 516344 586216 368
Accumulated Amortisation Impairment Intangible Assets1 209 6501 285 1731 323 4511 323 451
Accumulated Depreciation Impairment Property Plant Equipment1 677 8101 850 7592 039 8491 937 888
Additional Provisions Increase From New Provisions Recognised 63 03040 52311 618
Additions Other Than Through Business Combinations Property Plant Equipment 228 94188 943219 217
Administrative Expenses1 865 4391 963 9422 138 5542 307 256
Amortisation Expense Intangible Assets65 32375 52338 278 
Amortisation Rate Used For Intangible Assets 202020
Applicable Tax Rate19191919
Average Number Employees During Period94827778
Comprehensive Income Expense664 535331 099815 481342 773
Corporation Tax Payable 152 443368 309135 248
Cost Sales7 964 4367 199 7456 792 5807 744 665
Creditors1 902 3891 949 2982 128 7261 953 251
Current Tax For Period144 696152 443211 20040 339
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-22 86363 03040 52311 618
Deferred Tax Liabilities100 722163 752204 275215 893
Depreciation Expense Property Plant Equipment196 274178 549189 090192 608
Depreciation Rate Used For Property Plant Equipment 201020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 600 294 569
Disposals Property Plant Equipment 5 600 294 569
Dividends Paid400 000 1 200 000 
Dividends Paid On Shares400 000 1 200 000 
Fixed Assets1 232 5811 207 4501 069 025 
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 23848 49138 59041 557
Gain Loss On Disposals Property Plant Equipment-4 117   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss28 176-43 29826 724-185 259
Government Grant Income  86 36944 349
Gross Profit Loss2 716 9922 924 3893 220 9352 615 018
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   299 696
Increase Decrease In Current Tax From Adjustment For Prior Periods67 284419 80026 098-44 899
Increase Decrease Through Other Changes Property Plant Equipment   -299 696
Increase From Amortisation Charge For Year Intangible Assets 75 52338 278 
Increase From Depreciation Charge For Year Property Plant Equipment 178 549189 090192 608
Intangible Assets113 80138 278  
Intangible Assets Gross Cost 1 323 4511 323 4511 323 451
Interest Income On Cash Cash Equivalents2 0995 9253 120146
Interest Payable Similar Charges Finance Costs  78 5682 426
Investments -303 333-303 333-303 333
Net Current Assets Liabilities4 415 3504 834 6104 629 0394 956 821
Net Deferred Tax Liability Asset-1 482163 752204 275215 893
Number Shares Issued Fully Paid1 000 0001 000 0001 000 0001 000 000
Operating Profit Loss851 553960 4471 168 750352 111
Other Creditors306 435119 424222 171202 929
Other Finance Costs  78 5682 426
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -147 313
Other Interest Receivable Similar Income Finance Income2 0995 9253 120146
Other Investments Other Than Loans -303 333-303 333-303 333
Other Operating Income Format1  86 36944 349
Other Taxation Social Security Payable121 888127 342118 69178 964
Par Value Share 111
Payments Received On Account56 11785 45941 29855 664
Pension Costs Defined Contribution Plan96 14995 180102 307138 999
Pension Other Post-employment Benefit Costs Other Pension Costs134 773134 370141 887138 999
Premises Costs  208 500208 500
Prepayments Accrued Income229 776179 887215 341327 587
Production Average Number Employees53454040
Profit Loss664 535331 099815 481342 773
Profit Loss On Ordinary Activities Before Tax853 652966 3721 093 302349 831
Property Plant Equipment Gross Cost2 796 5903 019 9313 108 8743 033 522
Provisions100 722163 752204 275215 893
Raw Materials1 098 0241 248 4731 411 8721 584 752
Revenue From Sale Goods10 681 42810 124 13410 013 51510 359 683
Social Security Costs297 403293 853301 352295 401
Staff Costs Employee Benefits Expense3 357 9083 544 9973 592 0563 467 827
Taxation Including Deferred Taxation Balance Sheet Subtotal100 722163 752204 275215 893
Tax Decrease From Utilisation Tax Losses47 524   
Tax Expense Credit Applicable Tax Rate162 194183 611207 72766 468
Tax Increase Decrease From Effect Capital Allowances Depreciation4753 36543 996-14 371
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 116  -140
Tax Tax Credit On Profit Or Loss On Ordinary Activities189 117635 273277 8217 058
Total Assets Less Current Liabilities5 647 9316 042 0605 698 0646 052 455
Total Current Tax Expense Credit211 980572 243237 298-4 560
Trade Creditors Trade Payables1 188 097928 1141 033 6711 264 078
Trade Debtors Trade Receivables1 709 9762 054 3082 244 2912 426 769
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   147 313
Turnover Revenue10 681 42810 124 13410 013 51510 359 683
Wages Salaries2 925 7323 116 7743 148 8173 033 427
Work In Progress366 587488 566158 089503 081
Company Contributions To Money Purchase Plans Directors38 62439 19039 58040 377
Director Remuneration461 265456 102471 650464 540
Director Remuneration Benefits Excluding Payments To Third Parties499 889495 292511 230504 917
Number Directors Accruing Benefits Under Money Purchase Scheme4444

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements