Cumbria Concrete Products Limited WIGTON


Founded in 2001, Cumbria Concrete Products, classified under reg no. 04222041 is an active company. Currently registered at 49 High Street CA7 9NJ, Wigton the company has been in the business for twenty three years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 2 directors in the the company, namely Joan R. and Ian R.. In addition one secretary - Joan R. - is with the firm. Currenlty, the company lists one former director, whose name is John T. and who left the the company on 1 March 2005. In addition, there is one former secretary - John T. who worked with the the company until 1 March 2005.

This company operates within the CA7 1DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1127366 . It is located at Unit J, Kingmoor Park, Carlisle with a total of 3 carsand 5 trailers.

Cumbria Concrete Products Limited Address / Contact

Office Address 49 High Street
Town Wigton
Post code CA7 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222041
Date of Incorporation Wed, 23rd May 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Joan R.

Position: Director

Appointed: 01 March 2005

Joan R.

Position: Secretary

Appointed: 01 March 2005

Ian R.

Position: Director

Appointed: 30 May 2001

John T.

Position: Secretary

Appointed: 30 May 2001

Resigned: 01 March 2005

John T.

Position: Director

Appointed: 30 May 2001

Resigned: 01 March 2005

Irene H.

Position: Nominee Secretary

Appointed: 23 May 2001

Resigned: 30 May 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 30 May 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Ian R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joan R. This PSC owns 25-50% shares. Then there is Grant C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joan R.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: 25-50% shares

Grant C.

Notified on 1 December 2017
Ceased on 13 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand122 15959 56168 20665 320136 931133 77793 057
Current Assets444 871419 184420 062274 451450 938559 973394 815
Debtors313 122309 958300 006108 871231 097286 271166 587
Net Assets Liabilities252 871204 909142 51195 516122 980135 70766 155
Other Debtors4 0144 8704 99810 3596 3716 37528 717
Property Plant Equipment21 91117 07411 8856 8515 55110 92812 564
Total Inventories9 59049 66551 850100 26082 910139 925135 171
Other
Accumulated Amortisation Impairment Intangible Assets11 20011 90012 60013 30014 00014 00014 000
Accumulated Depreciation Impairment Property Plant Equipment712 816723 653733 928738 962742 144747 449750 526
Additions Other Than Through Business Combinations Property Plant Equipment 6 0005 086 1 88210 6824 713
Amortisation Rate Used For Intangible Assets 555555
Average Number Employees During Period11101010899
Bank Borrowings Overdrafts    5 00010 00010 000
Corporation Tax Payable6 391    9 113 
Creditors216 711233 449290 836186 486288 509400 194316 225
Depreciation Rate Used For Property Plant Equipment 151515151515
Fixed Assets24 71119 17413 2857 5515 551  
Increase From Amortisation Charge For Year Intangible Assets 700700700700  
Increase From Depreciation Charge For Year Property Plant Equipment 10 83710 2755 0343 1825 3053 077
Intangible Assets2 8002 1001 400700   
Intangible Assets Gross Cost 14 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities228 160185 735129 22687 965162 429159 77978 590
Number Shares Issued Fully Paid100100100100100100100
Other Creditors6 11512 25917 44025 56923 6635 4265 227
Other Remaining Borrowings657801390405   
Other Taxation Social Security Payable19 89216 32212 7766 64821 14617 7323 832
Par Value Share 111111
Property Plant Equipment Gross Cost734 727740 727745 813745 813747 695758 377763 090
Total Assets Less Current Liabilities252 871204 909142 51195 516167 980170 70791 154
Trade Creditors Trade Payables183 656204 067260 230154 269238 700357 923297 166
Trade Debtors Trade Receivables309 108305 088295 00898 512224 726279 896137 870

Transport Operator Data

Unit J
Address Kingmoor Park , Harker Estate , Harker
City Carlisle
Post code CA6 4RF
Vehicles 3
Trailers 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, September 2023
Free Download (8 pages)

Company search

Advertisements