Crocketts Gates Ltd BUCKINGHAMSHIRE


Founded in 2005, Crocketts Gates, classified under reg no. 05336525 is an active company. Currently registered at 46 New Meadow HP21 7AW, Buckinghamshire the company has been in the business for nineteen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Claire C. and Jason C.. In addition one secretary - Claire C. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Crocketts Gates Ltd Address / Contact

Office Address 46 New Meadow
Office Address2 Aylesbury
Town Buckinghamshire
Post code HP21 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05336525
Date of Incorporation Wed, 19th Jan 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Claire C.

Position: Director

Appointed: 31 January 2021

Claire C.

Position: Secretary

Appointed: 29 January 2005

Jason C.

Position: Director

Appointed: 29 January 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Claire C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jason C. This PSC owns 25-50% shares.

Claire C.

Notified on 31 January 2021
Nature of control: 25-50% shares

Jason C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5 1721 1034291 0307723 9434129
Current Assets30 95130 38024 51424 82919 24953 33737 67043 785
Debtors4 4559 0306 505226 02119 55615 701
Net Assets Liabilities50011 6749 5938 0696 87519 8485 017282
Other Debtors14 057222213 5009 713
Property Plant Equipment4 4193 4832 8102 2692 6093 0122 7802 631
Total Inventories21 32420 24617 58023 79719 17023 37318 07328 055
Other
Accrued Liabilities 1 080510570570570350350
Accumulated Depreciation Impairment Property Plant Equipment22 68823 62424 29724 83725 46125 05925 78026 461
Additions Other Than Through Business Combinations Property Plant Equipment    964 489532
Amounts Owed To Related Parties5 3871 391      
Average Number Employees During Period33333233
Bank Borrowings406    15 16711 6678 167
Bank Overdrafts3 8702 0424 4049753 945 1 7126 127
Creditors40627 07322 61623 91419 86915 16711 6678 167
Dividend Per Share Interim 21 00018 000     
Dividends Paid On Shares Final42 50042 000      
Dividends Paid On Shares Interim 42 00036 000     
Fixed Assets9 3048 3687 6957 1547 4957 8977 6657 516
Increase From Depreciation Charge For Year Property Plant Equipment 936673540624-403721681
Intangible Assets4 8854 8854 8854 8854 8854 8854 8854 885
Intangible Assets Gross Cost4 8854 8854 8854 8854 8854 8854 8854 885
Net Current Assets Liabilities-8 3983 3061 898915-62027 1189 019933
Number Shares Issued Fully Paid22222222
Other Creditors11 62414 5638 9746 578611148 8 277
Other Inventories21 32420 24617 58023 79719 17023 37318 07328 055
Par Value Share21 2501111111
Property Plant Equipment Gross Cost27 10727 10727 10727 10728 07128 07128 56029 092
Taxation Social Security Payable6 4595 4824 7816 41812 87215 25212 18115 601
Total Assets Less Current Liabilities90611 674  6 87535 01516 6848 449
Total Borrowings4062 0424 4049753 94515 16711 6678 167
Trade Creditors Trade Payables7 6533 5953 9479 3731 8707 91610 9088 997
Trade Debtors Trade Receivables4 4544 9736 503  6 0196 0565 988
Amount Specific Advance Or Credit Directors      6 7504 857
Amount Specific Advance Or Credit Made In Period Directors      11 128 
Amount Specific Advance Or Credit Repaid In Period Directors      -4 378-1 893

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, March 2023
Free Download (13 pages)

Company search

Advertisements