Croft Additive Manufacturing Ltd WARRINGTON


Croft Additive Manufacturing started in year 2012 as Private Limited Company with registration number 08235406. The Croft Additive Manufacturing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Warrington at T1, Taylor Business Park. Postal code: WA3 6BL.

The firm has 3 directors, namely Louise G., Andrew B. and Darren T.. Of them, Andrew B., Darren T. have been with the company the longest, being appointed on 1 October 2012 and Louise G. has been with the company for the least time - from 1 August 2014. As of 27 April 2024, there was 1 ex director - Robert B.. There were no ex secretaries.

Croft Additive Manufacturing Ltd Address / Contact

Office Address T1, Taylor Business Park
Office Address2 Risley
Town Warrington
Post code WA3 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235406
Date of Incorporation Mon, 1st Oct 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Louise G.

Position: Director

Appointed: 01 August 2014

Andrew B.

Position: Director

Appointed: 01 October 2012

Darren T.

Position: Director

Appointed: 01 October 2012

Robert B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 July 2023

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Andrew B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Robert B. This PSC owns 25-50% shares.

Andrew B.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert B.

Notified on 1 October 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-46 048-63 310-33 366       
Balance Sheet
Current Assets5 39444 50548 83925 305114 278185 553205 222177 656188 614272 351
Net Assets Liabilities  -33 366-44 13338 923123 56993 563125 968189 227284 007
Cash Bank In Hand2 4591 9495 441       
Cash Bank On Hand  5 44115 742      
Debtors2 93542 55639 3985 763      
Net Assets Liabilities Including Pension Asset Liability-46 048-63 310-33 366       
Other Debtors  34 865300      
Property Plant Equipment  152 945122 356      
Stocks Inventory  4 000       
Tangible Fixed Assets2 6202 696152 945       
Total Inventories  4 0003 800      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-46 148-63 410-33 466       
Shareholder Funds-46 048-63 310-33 366       
Other
Average Number Employees During Period   5989665
Creditors  68 80435 5785 082149 05750 00040 51030 74620 752
Fixed Assets2 6202 696 122 35697 88587 073122 09298 15478 52362 818
Net Current Assets Liabilities-48 668-66 006-117 507-130 911-53 88036 49621 47168 324141 450241 941
Total Assets Less Current Liabilities -63 31035 438-8 55544 005123 569143 563166 478219 973304 759
Accumulated Depreciation Impairment Property Plant Equipment  30 57970 152      
Creditors Due After One Year  68 804       
Creditors Due Within One Year54 062110 511166 346       
Finance Lease Liabilities Present Value Total  68 80435 578      
Increase From Depreciation Charge For Year Property Plant Equipment   30 589      
Number Shares Allotted100100100       
Other Creditors  121 078112 326      
Other Taxation Social Security Payable  6 21311 775      
Par Value Share 11       
Property Plant Equipment Gross Cost  152 896       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions  188 486       
Tangible Fixed Assets Cost Or Valuation 4 022192 508       
Tangible Fixed Assets Depreciation 1 32639 563       
Tangible Fixed Assets Depreciation Charged In Period  38 237       
Trade Creditors Trade Payables  8 4761 619      
Trade Debtors Trade Receivables  4 5335 463      
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 19th, February 2024
Free Download (6 pages)

Company search

Advertisements