Custom Group Limited DERBYSHIRE


Custom Group started in year 1987 as Private Limited Company with registration number 02124001. The Custom Group company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Derbyshire at Unit 8 The Ropewalk, Station. Postal code: DE7 5HX. Since 1999-11-02 Custom Group Limited is no longer carrying the name Custom Curtain Company.

At the moment there are 3 directors in the the company, namely Russell D., Mark J. and Richard R.. In addition one secretary - Mark J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary R. who worked with the the company until 3 July 2000.

Custom Group Limited Address / Contact

Office Address Unit 8 The Ropewalk, Station
Office Address2 Road, Ilkeston
Town Derbyshire
Post code DE7 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124001
Date of Incorporation Thu, 16th Apr 1987
Industry Manufacture of soft furnishings
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Russell D.

Position: Director

Appointed: 01 September 2006

Mark J.

Position: Secretary

Appointed: 03 July 2000

Mark J.

Position: Director

Appointed: 01 April 1998

Richard R.

Position: Director

Appointed: 30 September 1991

Sally F.

Position: Director

Appointed: 01 September 2006

Resigned: 12 April 2007

Mary R.

Position: Secretary

Appointed: 05 June 1992

Resigned: 03 July 2000

Richard J.

Position: Director

Appointed: 30 September 1991

Resigned: 05 June 1992

John D.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1997

Mary R.

Position: Director

Appointed: 30 September 1991

Resigned: 30 May 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Custom Group Holdco Ltd from Ilkeston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard R. This PSC owns 50,01-75% shares.

Custom Group Holdco Ltd

Unit 8 Rope Walk, Ilkeston, Derbyshire, DE7 5HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Custom Curtain Company November 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand732 435887 5871 228 2841 175 8091 452 289
Current Assets1 823 3691 717 8241 995 7082 229 5052 406 197
Debtors898 112626 215522 343815 697728 164
Net Assets Liabilities1 133 0561 205 8761 301 4921 473 6501 636 426
Other Debtors 2 32111 47113 7081 610
Property Plant Equipment226 784225 334175 664183 344236 852
Total Inventories192 822204 022245 081237 999 
Other
Accumulated Depreciation Impairment Property Plant Equipment547 371272 546292 953323 276343 471
Additions Other Than Through Business Combinations Property Plant Equipment 108 22516 94386 483157 891
Amounts Owed To Group Undertakings   21 98621 986
Amounts Owed To Related Parties21 98621 98621 98621 986 
Amounts Recoverable On Contracts   140 660153 888
Average Number Employees During Period6257494948
Creditors62 27742 69713 93843 43059 655
Disposals Decrease In Depreciation Impairment Property Plant Equipment -348 783-34 009-26 718 
Disposals Property Plant Equipment -384 499-46 206-48 480 
Finance Lease Liabilities Present Value Total62 27742 69713 93831 224 
Financial Commitments Other Than Capital Commitments121 05076 896383 554493 246 
Fixed Assets226 788225 338175 668183 348236 856
Increase From Depreciation Charge For Year Property Plant Equipment 73 95854 41657 04174 627
Investments Fixed Assets44444
Investments In Group Undertakings Participating Interests   44
Investments In Subsidiaries4444 
Net Current Assets Liabilities981 2771 032 1791 144 5031 354 4221 495 503
Number Shares Issued Fully Paid850850850850 
Other Creditors3 617 3 511  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    54 432
Other Disposals Property Plant Equipment    84 188
Other Taxation Social Security Payable   378 158398 548
Par Value Share 111 
Prepayments Accrued Income   54 46262 924
Property Plant Equipment Gross Cost774 154497 880468 617506 620580 323
Provisions For Liabilities Balance Sheet Subtotal12 7328 9444 74120 69036 278
Raw Materials Consumables192 822204 022245 081237 999 
Taxation Social Security Payable318 524365 299282 116378 158 
Total Assets Less Current Liabilities1 208 0651 257 5171 320 1711 537 7701 732 359
Total Borrowings62 27742 69713 93843 430 
Trade Creditors Trade Payables376 191193 387378 878295 568252 617
Trade Debtors Trade Receivables532 688343 502341 928606 867509 742

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-05-31
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements