Huxley Bertram Engineering Limited CAMBRIDGE


Huxley Bertram Engineering Limited is a private limited company registered at Tennyson House, Cambridge Business Park, Cambridge CB4 0WZ. Its net worth is estimated to be around 512105 pounds, while the fixed assets the company owns total up to 50480 pounds. Incorporated on 1997-04-23, this 26-year-old company is run by 7 directors and 1 secretary.
Director Ralph L., appointed on 01 February 2018. Director Stephen H., appointed on 01 February 2018. Director Lawrence H., appointed on 01 February 2018.
Moving on to secretaries, we can name: William B., appointed on 23 April 1997.
The company is classified as "machining" (Standard Industrial Classification code: 25620).
The last confirmation statement was filed on 2023-04-23 and the deadline for the subsequent filing is 2024-05-07. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Huxley Bertram Engineering Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358704
Date of Incorporation Wed, 23rd Apr 1997
Industry Machining
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Ralph L.

Position: Director

Appointed: 01 February 2018

Stephen H.

Position: Director

Appointed: 01 February 2018

Lawrence H.

Position: Director

Appointed: 01 February 2018

Mark J.

Position: Director

Appointed: 17 July 2012

William B.

Position: Director

Appointed: 17 July 2012

Stewart H.

Position: Director

Appointed: 23 April 1997

William B.

Position: Secretary

Appointed: 23 April 1997

William B.

Position: Director

Appointed: 23 April 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1997

Resigned: 23 April 1997

Philippe C.

Position: Director

Appointed: 23 April 1997

Resigned: 28 February 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is William B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stewart H. This PSC owns 25-50% shares and has 25-50% voting rights.

William B.

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

Stewart H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth512 105569 3691 003 6621 072 707
Balance Sheet
Cash Bank In Hand401 120143 757298 755201 087
Current Assets845 9401 231 5781 345 4481 478 606
Debtors273 998802 528723 149715 982
Stocks Inventory170 822285 293323 544561 537
Tangible Fixed Assets50 480117 693416 901351 793
Reserves/Capital
Called Up Share Capital200200200200
Profit Loss Account Reserve511 905569 1691 003 4621 072 507
Shareholder Funds512 105569 3691 003 6621 072 707
Other
Creditors Due Within One Year379 415774 468726 426712 097
Deferred Tax Liability4 9005 43432 26145 595
Net Assets Liability Excluding Pension Asset Liability512 105569 3691 003 6621 072 707
Net Current Assets Liabilities466 525457 110619 022766 509
Number Shares Allotted 200200200
Par Value Share 111
Share Capital Allotted Called Up Paid200200200200
Tangible Fixed Assets Additions 84 717352 44368 207
Tangible Fixed Assets Cost Or Valuation276 151360 868713 311777 535
Tangible Fixed Assets Depreciation225 671243 175296 410425 742
Tangible Fixed Assets Depreciation Charged In Period 17 50453 235133 315
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 983
Tangible Fixed Assets Disposals   3 983
Total Assets Less Current Liabilities517 005574 8031 035 9231 118 302

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements