Cryer & Stott Cheesemongers Limited WEST YORKSHIRE


Founded in 2002, Cryer & Stott Cheesemongers, classified under reg no. 04376398 is an active company. Currently registered at 5 Weir View WF10 2SF, West Yorkshire the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Richard H. and Clare H.. In addition one secretary - Richard H. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Cryer & Stott Cheesemongers Limited Address / Contact

Office Address 5 Weir View
Office Address2 Castleford
Town West Yorkshire
Post code WF10 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376398
Date of Incorporation Tue, 19th Feb 2002
Industry Other food services
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Richard H.

Position: Secretary

Appointed: 05 March 2002

Richard H.

Position: Director

Appointed: 05 March 2002

Clare H.

Position: Director

Appointed: 05 March 2002

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2002

Resigned: 05 March 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 19 February 2002

Resigned: 05 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Richard H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Clare H. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Clare H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 161102 36280 586155 040178 378 
Current Assets155 070187 953156 233224 897293 515497 544
Debtors67 66363 13247 13543 66570 775 
Net Assets Liabilities68 69198 42586 751129 803173 116318 317
Other Debtors6 95810 0497 5928 0574 745 
Property Plant Equipment29 92327 95621 40015 97634 810 
Total Inventories29 24622 45928 51226 19244 362 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0001 225
Accumulated Amortisation Impairment Intangible Assets21 450     
Accumulated Depreciation Impairment Property Plant Equipment83 71772 99879 55476 13386 366 
Average Number Employees During Period13107799
Bank Borrowings Overdrafts   2 2503 000 
Corporation Tax Payable11 318 15 97412 9036 621 
Creditors107 940109 66685 43695 285138 849191 573
Depreciation Rate Used For Property Plant Equipment 20202020 
Disposals Decrease In Amortisation Impairment Intangible Assets 21 450    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 316 8 275  
Disposals Property Plant Equipment 27 686 8 995  
Fixed Assets29 92327 95621 40015 97634 81026 931
Increase From Depreciation Charge For Year Property Plant Equipment 8 5976 5564 85410 233 
Intangible Assets Gross Cost21 450     
Net Current Assets Liabilities47 13078 28770 797116 862155 666305 971
Other Creditors14 30622 77229 75617 99516 673 
Other Taxation Social Security Payable1 4048367786861 544 
Property Plant Equipment Gross Cost113 640100 954100 95492 109121 176 
Provisions For Liabilities Balance Sheet Subtotal4 7315 3124 0663 0356 6106 610
Total Additions Including From Business Combinations Property Plant Equipment   15029 067 
Total Assets Less Current Liabilities77 053106 24392 197132 838190 476332 902
Trade Creditors Trade Payables80 91286 05838 92861 451111 011 
Trade Debtors Trade Receivables60 70553 08339 54335 60866 030 
Advances Credits Directors10 57820 61527 59316 43215 4391 798
Advances Credits Made In Period Directors12 34210 0376 97811 16099313 641

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements