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

Cwe Jacobshall Limited GODALMING


Founded in 2014, Cwe Jacobshall, classified under reg no. 09044614 is an active company. Currently registered at First Floor, River Court, The Old Mill Office Park GU7 1EZ, Godalming the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Sarah M., Timothy F. and Bruce H.. Of them, Bruce H. has been with the company the longest, being appointed on 7 January 2016 and Sarah M. has been with the company for the least time - from 20 March 2023. 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.

Cwe Jacobshall Limited Address / Contact

Office Address First Floor, River Court, The Old Mill Office Park
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09044614
Date of Incorporation Fri, 16th May 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Sarah M.

Position: Director

Appointed: 20 March 2023

Timothy F.

Position: Director

Appointed: 16 November 2022

Bruce H.

Position: Director

Appointed: 07 January 2016

James B.

Position: Director

Appointed: 07 October 2021

Resigned: 08 September 2022

Bruce H.

Position: Secretary

Appointed: 24 November 2015

Resigned: 07 January 2016

Luke A.

Position: Secretary

Appointed: 01 July 2014

Resigned: 24 November 2015

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 16 May 2014

Resigned: 01 July 2014

Nigel P.

Position: Director

Appointed: 16 May 2014

Resigned: 07 January 2016

Dominic A.

Position: Director

Appointed: 16 May 2014

Resigned: 07 October 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Cwe Wh Limited from Godalming, England. The abovementioned PSC is classified as "a 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.

Cwe Wh Limited

First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, GU7 1EZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08279151
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 434115 212
Current Assets157 168183 507
Debtors71 73468 295
Net Assets Liabilities-91 268-192 659
Other Debtors1 400 
Property Plant Equipment2 270 1812 105 831
Other
Audit Fees Expenses1 6251 785
Accumulated Amortisation Impairment Intangible Assets10 87812 684
Accumulated Depreciation Impairment Property Plant Equipment642 575806 925
Administration Support Average Number Employees22
Administrative Expenses174 318178 033
Amortisation Expense Intangible Assets1 8051 806
Amounts Owed To Related Parties22 97427 235
Applicable Tax Rate1919
Average Number Employees During Period22
Comprehensive Income Expense-411 936-70 731
Cost Sales67 54972 384
Creditors2 135 9512 111 465
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-21 759-199
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-49 264-630
Deferred Tax Liabilities357 824334 512
Depreciation Expense Property Plant Equipment164 351164 350
Dividend Per Share Final57231
Dividends Paid-571 669-30 660
Financial Liabilities142 230232 163
Fixed Assets2 295 4132 129 257
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss3-1 330
Gross Profit Loss174 824216 320
Increase Decrease In Existing Provisions -23 312
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income80 613-22 483
Increase From Amortisation Charge For Year Intangible Assets 1 806
Increase From Depreciation Charge For Year Property Plant Equipment 164 350
Intangible Assets25 23223 426
Intangible Assets Gross Cost36 11036 110
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss15 954 
Interest Payable Similar Charges Finance Costs58 95642 397
Minimum Operating Lease Payments Recognised As Expense26 54332 992
Net Current Assets Liabilities107 094124 061
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid1 0001 000
Operating Profit Loss-201 16138 287
Other Comprehensive Income Expense Net Tax-222 842-67 450
Other Payables Accrued Expenses21 18022 918
Other Revenue 1 063
Par Value Share 1
Prepayments70 33468 295
Profit Loss-189 094-3 281
Profit Loss On Ordinary Activities Before Tax-260 117-4 110
Property Plant Equipment Gross Cost2 912 7562 912 756
Provisions357 824334 512
Provisions For Liabilities Balance Sheet Subtotal357 824334 512
Revenue From Sale Goods242 373287 641
Taxation Social Security Payable3 7826 791
Tax Expense Credit Applicable Tax Rate-49 422-781
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss158151
Tax Tax Credit On Profit Or Loss On Ordinary Activities-71 023-829
Total Assets Less Current Liabilities2 402 5072 253 318
Total Borrowings1 993 7211 879 302
Total Deferred Tax Expense Credit-71 023-829
Trade Creditors Trade Payables2 1382 502
Turnover Revenue242 373288 704

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, September 2023
Free Download (28 pages)

Company search

Advertisements