Cresswell Cadenhead & Co Limited WATFORD


Founded in 2001, Cresswell Cadenhead &, classified under reg no. 04160982 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Joanne C., Michael C. and Peter C. and others. In addition one secretary - Peter C. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cresswell Cadenhead & Co Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160982
Date of Incorporation Thu, 15th Feb 2001
Industry Life reinsurance
End of financial Year 31st December
Company age 23 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 Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter C.

Position: Secretary

Appointed: 15 February 2001

Joanne C.

Position: Director

Appointed: 15 February 2001

Michael C.

Position: Director

Appointed: 15 February 2001

Peter C.

Position: Director

Appointed: 15 February 2001

Belinda C.

Position: Director

Appointed: 15 February 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 15 February 2001

Resigned: 15 February 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 February 2001

Resigned: 15 February 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Peter C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth114 631474 345523 826564 208        
Balance Sheet
Cash Bank On Hand   176 310166 001227 583242 896342 700380 826517 148540 579496 066
Current Assets173 932229 776253 226212 799218 308293 202295 381403 715498 397626 337661 412585 155
Debtors33 37342 02035 89536 48952 30765 61952 48561 015117 571109 189120 83389 089
Other Debtors   36 48852 30765 61952 48561 015117 571109 189120 83389 089
Property Plant Equipment   7991 0203 2901 4578805 7365 2382 066298
Cash Bank In Hand140 559187 756217 331176 310        
Intangible Fixed Assets468 880444 202419 524394 846        
Tangible Fixed Assets2 8463 8011 656799        
Reserves/Capital
Called Up Share Capital1 000301 000301 000301 000        
Profit Loss Account Reserve113 631173 345222 826263 208        
Shareholder Funds114 631474 345523 826564 208        
Other
Accumulated Amortisation Impairment Intangible Assets   98 712148 068160 406172 745197 423222 101246 779271 457296 135
Accumulated Depreciation Impairment Property Plant Equipment   13 29914 00516 00417 83719 26020 69823 57326 74514 764
Average Number Employees During Period       8999 
Corporation Tax Payable   35 60332 39347 32544 68144 89544 79247 90945 99734 697
Creditors   44 236101 75161 47368 61665 260163 366168 900164 454153 030
Dividends Paid   74 00080 00080 00090 000     
Dividends Paid On Shares      320 813296 135    
Fixed Assets471 726448 003421 180395 645371 188348 780322 270297 015277 193252 017224 167197 721
Increase From Amortisation Charge For Year Intangible Assets    24 678 12 33924 67824 67824 67824 67824 678
Increase From Depreciation Charge For Year Property Plant Equipment    7061 9991 8331 4231 4382 8753 1721 768
Intangible Assets   394 846370 168345 490320 813296 135271 457246 779222 101197 423
Intangible Assets Gross Cost   493 558493 558493 558493 558493 558493 558493 558493 558 
Net Current Assets Liabilities136 463181 900212 204168 563116 557231 729226 765338 455335 031457 437496 958432 125
Other Creditors   44 236101 7518 50010 6478 108105 163112 622109 691106 689
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           13 749
Other Disposals Property Plant Equipment           13 749
Other Taxation Social Security Payable   2 0295 8905 6486 5766 5178 2118 3698 76610 898
Profit Loss   114 381103 538172 764158 526     
Property Plant Equipment Gross Cost   14 09815 02519 29419 29420 14026 43428 81128 81115 062
Total Additions Including From Business Combinations Property Plant Equipment    9274 269 8466 2942 377  
Total Assets Less Current Liabilities608 189629 903633 384564 208487 745580 509549 035635 470612 224709 454721 125629 846
Trade Creditors Trade Payables      6 7125 7405 200  746
Creditors Due After One Year493 558155 558109 558         
Creditors Due Within One Year37 46947 87641 02244 236        
Intangible Fixed Assets Aggregate Amortisation Impairment24 67849 35674 03498 712        
Intangible Fixed Assets Amortisation Charged In Period 24 67874 03424 678        
Intangible Fixed Assets Cost Or Valuation493 558493 558493 558493 558        
Number Shares Allotted 300 000300 000300 000        
Par Value Share 111        
Share Capital Allotted Called Up Paid1 000300 000300 000300 000        
Tangible Fixed Assets Additions 3 318286904        
Tangible Fixed Assets Cost Or Valuation10 71812 90813 19414 098        
Tangible Fixed Assets Depreciation7 8729 10711 53813 299        
Tangible Fixed Assets Depreciation Charged In Period 2 3632 4311 761        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 128          
Tangible Fixed Assets Disposals 1 128          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements