You are here: bizstats.co.uk > a-z index > C list > CS list

Csd Print Limited CASTLEFORD


Founded in 2008, Csd Print, classified under reg no. 06713785 is an active company. Currently registered at Unit 4 The Potteries Methley Road WF10 1NJ, Castleford the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Gail H., Stephen H.. Of them, Gail H., Stephen H. have been with the company the longest, being appointed on 2 October 2008. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Csd Print Limited Address / Contact

Office Address Unit 4 The Potteries Methley Road
Office Address2 Off School Street
Town Castleford
Post code WF10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06713785
Date of Incorporation Thu, 2nd Oct 2008
Industry Printing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Gail H.

Position: Director

Appointed: 02 October 2008

Stephen H.

Position: Director

Appointed: 02 October 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gail H. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 18 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gail H.

Notified on 2 October 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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth50 99390 054        
Balance Sheet
Cash Bank On Hand  1 29814 66354 52230 0464 0472 0741 3192 673
Current Assets102 316114 291122 765144 532188 984159 266119 011142 484127 297118 184
Debtors91 09698 171111 616115 101124 673119 305104 526130 098115 818105 191
Net Assets Liabilities 90 054100 590128 494161 381162 453195 232162 233153 310170 035
Other Debtors    4 867 436   
Property Plant Equipment  127 249208 798218 548186 857244 232199 107169 944246 897
Total Inventories  9 8519 3779 7899 91510 43810 31210 16010 320
Cash Bank In Hand 6 977        
Intangible Fixed Assets45 67442 411        
Net Assets Liabilities Including Pension Asset Liability50 99390 054        
Stocks Inventory11 2209 143        
Tangible Fixed Assets78 654141 905        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve50 89389 954        
Shareholder Funds50 99390 054        
Other
Accrued Liabilities Deferred Income   5252 9701 9681 9672 9671 9682 016
Accrued Liabilities Not Expressed Within Creditors Subtotal -525-525-525      
Accumulated Amortisation Impairment Intangible Assets  26 10329 36632 62935 89239 15542 418 48 944
Accumulated Depreciation Impairment Property Plant Equipment  96 631118 738150 253184 882215 651250 390 317 911
Additions Other Than Through Business Combinations Property Plant Equipment   103 656      
Amounts Owed By Directors     7 907    
Average Number Employees During Period  8111111101076
Bank Borrowings Overdrafts   35 674 21 76513 49025 38729 37429 871
Corporation Tax Payable   4 92324 28431 23920 39616 362  
Creditors 74 93438 287159 039217 841176 580112 333170 144163 502149 091
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -632  
Disposals Property Plant Equipment       -16 849  
Dividend Per Share Interim  440670      
Dividends Paid On Shares   67 00074 00042 00071 20069 200  
Finance Lease Liabilities Present Value Total   41 80042 71024 48322 46444 19832 00623 225
Finished Goods Goods For Resale   9 3779 7899 91510 43810 31210 16010 320
Fixed Assets124 328184 316166 398244 684251 171216 217270 329221 941189 515263 205
Increase Decrease In Depreciation Impairment Property Plant Equipment    28 53431 11327 50033 016 23 854
Increase From Amortisation Charge For Year Intangible Assets   3 2633 2633 2633 2633 263 3 263
Increase From Depreciation Charge For Year Property Plant Equipment   22 10731 51534 62930 76935 371 36 223
Intangible Assets  39 14935 88632 62329 36026 09722 83419 57116 308
Intangible Assets Gross Cost  65 25265 25265 25265 25265 25265 252 65 252
Loans From Directors   41410 845 63768019 358
Net Current Assets Liabilities-13 300-19 328-26 996-13 568-28 857-17 3146 678-27 660-36 205-30 907
Other Creditors       420462 
Other Inventories  9 8519 377      
Other Taxation Social Security Payable   19 64148 52139 56734 03230 012  
Prepayments Accrued Income   5 3914 2748 9096 17212 67514 22711 480
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 1822 9545 391      
Property Plant Equipment Gross Cost  223 880327 536368 801371 739459 883449 497 564 808
Taxation Social Security Payable        44 02419 339
Total Additions Including From Business Combinations Property Plant Equipment    41 2652 93888 1446 463 113 176
Total Assets Less Current Liabilities111 028164 988139 402230 177222 314198 903277 007194 281153 310232 298
Trade Creditors Trade Payables   56 06288 51157 55819 92150 72255 58855 282
Trade Debtors Trade Receivables   115 101115 532102 48997 918117 423101 59193 711
Amount Specific Advance Or Credit Directors -3 6688 725-207      
Amount Specific Advance Or Credit Made In Period Directors 38 32142 08128 505      
Amount Specific Advance Or Credit Repaid In Period Directors -30 523-29 688-37 438      
Director Remuneration  16 29822 750      
Creditors Due After One Year60 03574 934        
Creditors Due Within One Year115 616133 619        
Number Shares Allotted100100        
Par Value Share 1        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements