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

H. Cumberbirch & Son Limited MACCLESFIELD


H. Cumberbirch & Son started in year 1949 as Private Limited Company with registration number 00476681. The H. Cumberbirch & Son company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Macclesfield at Unit 6. Postal code: SK10 1LT.

The company has 2 directors, namely Christopher H., Christopher C.. Of them, Christopher H., Christopher C. have been with the company the longest, being appointed on 13 April 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gerald C. who worked with the the company until 30 September 1998.

H. Cumberbirch & Son Limited Address / Contact

Office Address Unit 6
Office Address2 Fence Avenue Industrial Estate
Town Macclesfield
Post code SK10 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476681
Date of Incorporation Sat, 31st Dec 1949
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 13 April 2010

Christopher C.

Position: Director

Appointed: 13 April 2010

Gerald C.

Position: Secretary

Resigned: 30 September 1998

John C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 13 April 2010

Duncan B.

Position: Director

Appointed: 26 September 1991

Resigned: 03 December 1991

Muriel C.

Position: Director

Appointed: 26 September 1991

Resigned: 13 April 2010

Gerald C.

Position: Director

Appointed: 26 September 1991

Resigned: 15 January 2010

John C.

Position: Director

Appointed: 26 September 1991

Resigned: 13 April 2010

Harold C.

Position: Director

Appointed: 26 September 1991

Resigned: 13 April 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Christopher H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher C. This PSC owns 25-50% shares.

Christopher H.

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

Christopher C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth151 144205 072331 848       
Balance Sheet
Cash Bank On Hand  8 403567 090325 913345 022196 444530 825235 35121 506
Current Assets  1 140 4462 348 0231 459 4771 512 2391 804 6701 760 6731 826 5281 406 990
Debtors830 931832 6041 076 8501 708 4001 100 542900 4271 569 220966 1611 328 847954 209
Net Assets Liabilities  331 848467 576605 628433 743553 632361 713365 454432 014
Other Debtors  37 96937 11096 88882 61649 11846 27245 85951 291
Property Plant Equipment  59 30362 33394 68886 98766 594117 813126 761111 698
Total Inventories  55 19372 53333 022266 79039 006263 687262 330431 275
Stocks Inventory58 60327 55255 193       
Tangible Fixed Assets51 24662 04659 303       
Reserves/Capital
Called Up Share Capital4 0004 0004 000       
Profit Loss Account Reserve147 144201 072327 848       
Shareholder Funds151 144205 072331 848       
Other
Accumulated Depreciation Impairment Property Plant Equipment  272 653291 726311 098322 554329 961355 656384 160416 423
Amounts Owed By Related Parties  8 543-20 340126 439-33 20913 30724 409150 751123 232
Average Number Employees During Period       262927
Corporation Tax Payable  57 41371 097      
Creditors  16 13112 45419 8903 4791 305 9341 494 9921 564 99614 057
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 4473 051 85 00068 000
Increase From Depreciation Charge For Year Property Plant Equipment   19 07328 43126 33625 36238 25941 41832 263
Net Current Assets Liabilities108 658168 619296 652426 886546 995365 610498 736265 681261 532354 425
Other Creditors  16 13112 45419 8903 47913 95711 54713 17214 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 05914 88017 95512 56412 914 
Other Disposals Property Plant Equipment    9 60016 53538 33513 96013 960 
Other Taxation Social Security Payable  37 059133 052117 88695 146171 28491 559344 189314 544
Property Plant Equipment Gross Cost  331 956354 059405 786409 541396 555473 469510 921528 121
Provisions For Liabilities Balance Sheet Subtotal  7 9769 18916 16515 37511 69821 78122 83920 052
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 9769 189      
Total Additions Including From Business Combinations Property Plant Equipment   22 10361 32720 29025 34990 87451 41217 200
Total Assets Less Current Liabilities159 904230 665355 955489 219641 683452 597565 330383 494388 293466 123
Trade Creditors Trade Payables  723 5001 750 007759 9611 012 0371 120 6931 391 8861 207 635719 765
Trade Debtors Trade Receivables  1 030 3381 691 630877 215851 0201 506 795895 4801 132 237779 686
Creditors Due After One Year4 16717 79816 131       
Number Shares Allotted 4 0004 000       
Par Value Share 11       
Provisions For Liabilities Charges4 5937 7957 976       
Share Capital Allotted Called Up Paid4 0004 0004 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements