Crewe Colour Printers Limited SANDBACH


Founded in 1971, Crewe Colour Printers, classified under reg no. 01017054 is an active company. Currently registered at Millbuck Way CW11 3SH, Sandbach the company has been in the business for 53 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Philip E. and Simon H.. In addition one secretary - Philip E. - is with the company. As of 15 May 2024, there were 2 ex directors - Trefor H., Leonard S. and others listed below. There were no ex secretaries.

Crewe Colour Printers Limited Address / Contact

Office Address Millbuck Way
Office Address2 Springvale Industrial Estate
Town Sandbach
Post code CW11 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017054
Date of Incorporation Thu, 8th Jul 1971
Industry Printing n.e.c.
Industry Manufacture of paper and paperboard
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Philip E.

Position: Secretary

Appointed: 10 February 1998

Philip E.

Position: Director

Appointed: 31 January 1997

Simon H.

Position: Director

Appointed: 31 January 1997

Trefor H.

Position: Secretary

Resigned: 20 February 1998

Trefor H.

Position: Director

Appointed: 19 October 1991

Resigned: 28 March 2015

Leonard S.

Position: Director

Appointed: 19 October 1991

Resigned: 02 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Barbara H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barbara H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1361161379030 36411 50841 534
Current Assets300 479343 561309 599186 920291 859290 350370 395
Debtors288 605325 758294 763177 511244 661265 699290 029
Net Assets Liabilities118 713121 702118 52775 91790 608141 034201 453
Other Debtors42 23659 35960 31842 90653 22734 74439 576
Property Plant Equipment671 890623 570602 980585 684597 822616 758580 397
Total Inventories11 73817 68714 6999 31916 83413 143 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 362 0271 412 3271 456 8861 487 5851 528 8371 582 4461 653 439
Additions Other Than Through Business Combinations Property Plant Equipment 1 98123 97128 86153 391  
Average Number Employees During Period  2323201616
Bank Borrowings Overdrafts58 33348 33438 33428 33469 16730 83320 185
Creditors113 183231 369235 957322 878386 058352 025284 602
Deferred Income4 1523 559     
Finance Lease Liabilities Present Value Total50 69829 003     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 244 808177 612196 679196 679196 679199 505
Increase From Depreciation Charge For Year Property Plant Equipment 50 30044 56143 74341 25253 60970 993
Net Current Assets Liabilities-378 525-204 639-186 312-123 643-57 324-60 809-30 802
Number Shares Issued Fully Paid 32 064     
Other Creditors381 834183 035197 623294 544316 891321 192264 417
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 045   
Other Disposals Property Plant Equipment   15 461   
Other Taxation Social Security Payable15 13734 81024 44519 14610 10423 52034 271
Par Value Share 1     
Property Plant Equipment Gross Cost2 033 9162 035 8972 059 8682 073 2682 126 6592 199 2042 233 836
Provisions For Liabilities Balance Sheet Subtotal61 46965 86062 18463 24663 83262 89063 540
Total Additions Including From Business Combinations Property Plant Equipment     72 54534 632
Total Assets Less Current Liabilities293 365418 931416 668462 041540 498555 949549 595
Trade Creditors Trade Payables203 863188 063151 244135 346148 116145 334155 978
Trade Debtors Trade Receivables246 369266 399234 445134 605191 434230 955250 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements