Cromwell Wood Estate Company Limited WAKEFIELD


Cromwell Wood Estate Company started in year 2002 as Private Limited Company with registration number 04525646. The Cromwell Wood Estate Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wakefield at 59 Oakenshaw Lane. Postal code: WF2 6NJ.

The company has one director. John C., appointed on 4 September 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sandra C. and who left the the company on 31 January 2014. In addition, there is one former secretary - Sandra C. who worked with the the company until 31 January 2014.

Cromwell Wood Estate Company Limited Address / Contact

Office Address 59 Oakenshaw Lane
Office Address2 Walton
Town Wakefield
Post code WF2 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525646
Date of Incorporation Wed, 4th Sep 2002
Industry Support activities for other mining and quarrying
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

John C.

Position: Director

Appointed: 04 September 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2002

Resigned: 04 September 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 2002

Resigned: 04 September 2002

Sandra C.

Position: Director

Appointed: 04 September 2002

Resigned: 31 January 2014

Sandra C.

Position: Secretary

Appointed: 04 September 2002

Resigned: 31 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is John C. This PSC and has 25-50% shares.

John C.

Notified on 14 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth96924 91027 428       
Balance Sheet
Cash Bank On Hand  10733 0119 4551322 1422 14210 27725 348
Current Assets58 03099 74890 69781 32166 97445 45667 05558 985159 145139 838
Debtors47 33885 13575 06827 38428 40442 26456 84356 843145 598111 458
Net Assets Liabilities   9 66612 775947244-7 82639 2006 399
Other Debtors      4 5294 529561864
Property Plant Equipment  1 7761 2766 1097 9927 0557 05510 60614 065
Total Inventories  15 52220 92629 1153 0608 0703 2703 2703 032
Cash Bank In Hand604 925107       
Net Assets Liabilities Including Pension Asset Liability96924 91027 428       
Stocks Inventory10 6329 68815 522       
Tangible Fixed Assets1 5832 4791 776       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve86924 81027 328       
Shareholder Funds96924 91027 428       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 24712 74713 70715 29416 74018 73521 88425 019
Additions Other Than Through Business Combinations Property Plant Equipment         6 594
Average Number Employees During Period   4423322
Bank Borrowings Overdrafts      1 1481 14822 25716 465
Corporation Tax Payable       22 28832 13633 900
Creditors  65 04572 93159 38351 17572 68472 68422 25716 465
Increase From Depreciation Charge For Year Property Plant Equipment   5009601 5871 446 3 1493 135
Net Current Assets Liabilities-61422 47725 6528 3907 591-5 719-5 629-13 69952 86610 753
Other Creditors      23 08023 0804 0966 578
Other Taxation Social Security Payable      39 81939 81958 90577 890
Property Plant Equipment Gross Cost  14 02314 02319 81623 28623 79532 49032 49039 084
Provisions For Liabilities Balance Sheet Subtotal    9251 3261 1821 1822 0151 954
Total Assets Less Current Liabilities96924 95627 4289 66613 7002 2731 426-6 64463 47224 818
Trade Creditors Trade Payables      8 6378 6374 2944 711
Trade Debtors Trade Receivables  42 899   52 31452 314145 037110 594
Amount Specific Advance Or Credit Directors      4 5294 529  
Amount Specific Advance Or Credit Made In Period Directors      28 029   
Amount Specific Advance Or Credit Repaid In Period Directors      23 500   
Bank Overdrafts  3 892105 1 0141 1481 148  
Creditors Due Within One Year58 64477 27165 045       
Debtors Due After One Year -42 899-42 899       
Dividends Paid   16 50024 00021 00047 000   
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100  
Par Value Share 1111111  
Profit Loss   -1 26227 1099 17246 297   
Provisions For Liabilities Charges 46        
Secured Debts3 3601 7023 892       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 982        
Tangible Fixed Assets Cost Or Valuation12 04114 023        
Tangible Fixed Assets Depreciation10 45811 54412 247       
Tangible Fixed Assets Depreciation Charged In Period 1 086703       
Total Additions Including From Business Combinations Property Plant Equipment    5 7933 470509   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements