Croboride Engineering Limited BURTON-ON-TRENT


Croboride Engineering started in year 1988 as Private Limited Company with registration number 02319062. The Croboride Engineering company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Burton-on-trent at Rembrandt Works. Postal code: DE14 3LS.

The company has 3 directors, namely Scott G., Andrew S. and Daniel B.. Of them, Scott G., Andrew S., Daniel B. have been with the company the longest, being appointed on 30 August 2022. Currently 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.

Croboride Engineering Limited Address / Contact

Office Address Rembrandt Works
Office Address2 All Saints Road
Town Burton-on-trent
Post code DE14 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319062
Date of Incorporation Fri, 18th Nov 1988
Industry specialised design activities
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 36 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 Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Scott G.

Position: Director

Appointed: 30 August 2022

Andrew S.

Position: Director

Appointed: 30 August 2022

Daniel B.

Position: Director

Appointed: 30 August 2022

Anthony M.

Position: Secretary

Resigned: 22 September 1995

Michael B.

Position: Director

Appointed: 01 June 2011

Resigned: 30 August 2022

Leon G.

Position: Director

Appointed: 01 June 2011

Resigned: 30 August 2022

Donna G.

Position: Secretary

Appointed: 24 July 2009

Resigned: 25 June 2010

Mary M.

Position: Director

Appointed: 29 September 2006

Resigned: 17 June 2009

Donna G.

Position: Director

Appointed: 29 September 2006

Resigned: 25 June 2010

Richard G.

Position: Director

Appointed: 05 March 1999

Resigned: 08 June 2012

Mary M.

Position: Secretary

Appointed: 22 September 1995

Resigned: 17 June 2009

Anthony M.

Position: Director

Appointed: 08 April 1992

Resigned: 06 April 2011

John B.

Position: Director

Appointed: 08 April 1992

Resigned: 31 August 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Croboride Holdings Limited from Burton-On-Trent, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Leon G. This PSC owns 25-50% shares. Moving on, there is Michael B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Croboride Holdings Limited

Rembrandt Works All Saints Road, Burton-On-Trent, DE14 3LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11046879
Notified on 4 June 2018
Nature of control: 75,01-100% shares

Leon G.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth187 927202 189228 469158 808158 771       
Balance Sheet
Cash Bank On Hand    16 748 81 89496 96760 25572 144203 783341 364
Current Assets166 621196 630161 005284 098271 547203 379421 061533 228548 522469 965656 290908 663
Debtors141 621176 130130 537261 742252 799201 259336 941433 924485 813395 244450 006565 299
Net Assets Liabilities    158 771239 014292 670382 246327 726295 143427 282549 452
Other Debtors     2 7502 46010 046597 9854 1867 556
Property Plant Equipment    482 173448 963415 063154 975160 825160 022156 012131 267
Total Inventories    2 0002 1202 2262 3372 4542 5772 5012 000
Cash Bank In Hand  9 96817 35616 748       
Net Assets Liabilities Including Pension Asset Liability187 927202 189          
Stocks Inventory25 00020 50020 5005 0002 000       
Tangible Fixed Assets265 019267 858334 924492 052482 173       
Reserves/Capital
Called Up Share Capital7137137131 0001 000       
Profit Loss Account Reserve42 72056 98283 262157 521157 484       
Shareholder Funds187 927202 189228 469158 808158 771       
Other
Accumulated Depreciation Impairment Property Plant Equipment    179 343227 286169 863185 058226 345267 158300 552333 841
Additions Other Than Through Business Combinations Property Plant Equipment     16 41736 00067 46447 13740 01029 3848 544
Amounts Owed By Group Undertakings Participating Interests        103 94493 793102 55396 759
Amounts Owed By Related Parties       93 84194 907   
Average Number Employees During Period       20-21-21-18-18
Bank Borrowings Overdrafts     132 437180 723 11 42915 83418 4409 748
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    48 64038 912      
Corporation Tax Payable     44 72633 50340 84270 404   
Creditors    203 844170 131185 64512 559329 283249 727304 775421 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 801    
Increase From Depreciation Charge For Year Property Plant Equipment     48 67934 36943 30741 28740 81333 39433 289
Net Current Assets Liabilities11 45514 384-19 524-59 591-83 781-9 29487 514269 275219 238220 238351 515487 303
Number Shares Issued Fully Paid      1 000     
Other Creditors     37 6944 92212 55916 6626 51914 14111 318
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     73991 79228 112    
Other Disposals Property Plant Equipment     1 688127 320312 357    
Other Taxation Social Security Payable     33 21981 34582 12780 030   
Par Value Share  111 1     
Profit Loss    124 306174 420174 283229 417    
Property Plant Equipment Gross Cost    661 517676 246584 926340 033387 170427 180456 564465 108
Provisions For Liabilities Balance Sheet Subtotal    35 77730 52424 26229 44530 55730 40229 64232 817
Taxation Including Deferred Taxation Balance Sheet Subtotal    35 77730 524      
Taxation Social Security Payable        150 434120 03799 720178 511
Total Assets Less Current Liabilities276 474282 242315 400432 461398 392439 669502 577424 250380 064   
Trade Creditors Trade Payables     56 581147 195122 144150 758107 337172 474221 783
Trade Debtors Trade Receivables     198 509334 481330 037381 809293 466343 267460 984
Creditors Due After One Year86 30676 14268 400237 300203 844       
Creditors Due Within One Year155 166182 246180 529343 689355 328       
Number Shares Allotted  7131 0001 000       
Other Reserves 287287287287       
Provisions For Liabilities Charges 3 91118 53136 35335 777       
Accruals Deferred Income2 2413 911          
Fixed Assets265 019267 858          
Other Aggregate Reserves287287          
Revaluation Reserve144 207144 207144 207         
Tangible Fixed Assets Additions 12 880          
Tangible Fixed Assets Cost Or Valuation310 958323 838          
Tangible Fixed Assets Depreciation45 93955 980          
Tangible Fixed Assets Depreciation Charged In Period 10 041          
Share Capital Allotted Called Up Paid 7137131 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements