Crosby Composites Limited BRACKLEY


Crosby Composites started in year 1986 as Private Limited Company with registration number 01991306. The Crosby Composites company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Brackley at Unit C Nigel Court Ward Road. Postal code: NN13 7LF. Since Tue, 28th Apr 1998 Crosby Composites Limited is no longer carrying the name Crosby G.r.p.

At present there are 3 directors in the the firm, namely Arun N., Nicolas B. and Paul F.. In addition one secretary - Martin T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crosby Composites Limited Address / Contact

Office Address Unit C Nigel Court Ward Road
Office Address2 Buckingham Road Ind Estate
Town Brackley
Post code NN13 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991306
Date of Incorporation Wed, 19th Feb 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Martin T.

Position: Secretary

Appointed: 27 June 2022

Arun N.

Position: Director

Appointed: 31 January 2022

Nicolas B.

Position: Director

Appointed: 31 January 2022

Paul F.

Position: Director

Appointed: 04 September 2014

Paul C.

Position: Director

Resigned: 31 August 2016

Penelope C.

Position: Secretary

Resigned: 01 April 2003

David L.

Position: Secretary

Appointed: 01 May 2018

Resigned: 30 June 2020

David L.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2020

Peter W.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2022

Wycke C Limited

Position: Corporate Director

Appointed: 02 September 2014

Resigned: 30 April 2015

Sharuna N.

Position: Director

Appointed: 02 September 2014

Resigned: 01 September 2020

Penelope C.

Position: Secretary

Appointed: 01 April 2003

Resigned: 02 September 2014

Penelope C.

Position: Director

Appointed: 28 February 1991

Resigned: 14 February 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Wycke H Limited from Brackley, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Crosby Trading Limited that entered Brackley, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wycke H Limited

Unit C Ward Road, Buckingham Road Industrial Estate, Brackley, NN13 7LF, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09108426
Notified on 9 May 2017
Ceased on 22 January 2022
Nature of control: 75,01-100% shares

Crosby Trading Limited

C/O Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07832252
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Company previous names

Crosby G.r.p April 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 208 6393 765 587482 87854 751389 126
Current Assets14 201 44812 202 4284 796 3485 987 3287 530 419
Debtors11 058 5587 292 4172 961 4583 500 0113 854 975
Net Assets Liabilities13 090 94911 072 5623 333 5994 123 3915 654 254
Other Debtors1 27638 355421 677 899
Property Plant Equipment1 784 2601 675 6211 344 6971 321 3641 146 678
Total Inventories934 2511 144 4241 352 0122 432 566 
Other
Audit Fees Expenses31 47513 50013 50014 85016 330
Accrued Liabilities Deferred Income372 673202 171142 769133 075423 124
Accumulated Depreciation Impairment Property Plant Equipment2 853 6511 955 4962 318 1892 670 2743 005 877
Additions Other Than Through Business Combinations Property Plant Equipment 251 995269 728471 996164 443
Administrative Expenses1 686 2611 620 5822 151 9601 931 0652 438 394
Amounts Owed By Group Undertakings4 000 0004 317 305   
Amounts Owed To Group Undertakings   1 000 781547 988
Average Number Employees During Period214198205194235
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    100 120
Corporation Tax Payable380 57044 289   
Corporation Tax Recoverable  256 704349 805199 060
Cost Sales12 173 4309 320 9889 341 23010 688 20814 059 397
Creditors2 698 5382 603 9902 670 2373 011 88438 885
Current Tax For Period380 57144 289-256 704-158 524 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences74 9445 276-64 28836 208-56 370
Depreciation Expense Property Plant Equipment338 558360 634362 693391 504 
Dividends Paid 4 000 0008 010 084  
Dividends Paid On Shares Final 4 000 0008 010 084  
Equity Settled Share-based Payments Increase Decrease In Equity 93 882   
Finance Lease Liabilities Present Value Total    38 885
Finance Lease Payments Owing Minimum Gross    58 381
Further Item Interest Expense Component Total Interest Expense4 437980   
Further Item Tax Increase Decrease Component Adjusting Items74 944-31 798-64 28836 2083 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 121 0001 889 0005 400 0004 680 0004 320 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  3 6315 883 
Gain Loss On Disposals Property Plant Equipment-8 103  -3 808 
Government Grant Income 526 736480 767  
Gross Profit Loss5 860 1513 636 6641 639 0762 735 496 
Increase Decrease In Current Tax From Adjustment For Prior Periods-22 778-31 798 101 8703 798
Increase From Depreciation Charge For Year Property Plant Equipment 360 634362 693391 504335 603
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings6 92116 22819 37935 115 
Interest Income On Bank Deposits1 487506303312 323
Interest Payable Similar Charges Finance Costs11 35817 20819 37935 11585 516
Net Current Assets Liabilities11 502 9109 598 4382 126 1112 975 4444 738 508
Net Finance Income Costs1 530506   
Operating Profit Loss4 173 8902 016 082-30 794804 431 
Other Creditors376 5291 259 1161 493 366395 96941 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 258 789 39 419 
Other Disposals Property Plant Equipment 1 258 789 51 2773 526
Other Interest Income43    
Other Interest Receivable Similar Income Finance Income1 530506303312 323
Other Operating Income Format1 526 736480 767  
Other Provisions Balance Sheet Subtotal    75 000
Other Taxation Social Security Payable475 474539 272364 952519 472803 463
Pension Other Post-employment Benefit Costs Other Pension Costs105 951119 833124 673143 038239 897
Prepayments Accrued Income186 72150 933102 055107 349243 611
Profit Loss3 731 3251 981 613271 122789 7921 530 863
Profit Loss On Ordinary Activities Before Tax4 164 0621 999 380-49 870769 3471 478 291
Property Plant Equipment Gross Cost4 637 9113 631 1173 662 8863 991 6384 152 555
Provisions For Liabilities Balance Sheet Subtotal196 221201 497   
Raw Materials Consumables534 502744 678602 1511 102 032 
Share-based Payment Expense Cash Settled46 941    
Social Security Costs460 274454 215429 056523 557 
Staff Costs Employee Benefits Expense6 047 1904 897 9345 145 9686 048 3878 097 174
Taxation Including Deferred Taxation Balance Sheet Subtotal196 221201 497137 209173 417117 047
Tax Decrease From Utilisation Tax Losses    7 508
Tax Expense Credit Applicable Tax Rate791 172379 882-9 475146 176316 354
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -788
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-340 000-377 705-256 862-178 795-357 887
Tax Increase Decrease From Effect Capital Allowances Depreciation-79 15922 998-59 279-28 94749 829
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-22 778    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2419 11468 9124 912 
Tax Tax Credit On Profit Or Loss On Ordinary Activities432 73717 767-320 992-20 446-52 572
Total Assets Less Current Liabilities13 287 17011 274 0593 470 8084 296 8085 885 186
Total Current Tax Expense Credit357 79312 491-256 704-56 6543 798
Total Operating Lease Payments232 000232 000328 000360 000 
Trade Creditors Trade Payables1 093 292559 142669 150962 587956 547
Trade Debtors Trade Receivables3 230 5872 885 8242 181 0223 042 8573 411 405
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  237 95991 967 
Turnover Revenue18 033 58112 957 65210 980 30613 423 704 
Wages Salaries5 480 9654 323 8864 592 2395 381 7927 191 288
Work In Progress399 749399 746749 8611 330 534 
Company Contributions To Defined Benefit Plans Directors  1 53422 699 
Director Remuneration183 807183 404123 868182 510237 214
Director Remuneration Benefits Including Payments To Third Parties  125 402205 209240 602

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 4th, May 2023
Free Download (23 pages)

Company search

Advertisements