J H Cresswell & Sons Limited YEOVIL


Founded in 2007, J H Cresswell & Sons, classified under reg no. 06439859 is an active company. Currently registered at C/o Milsted Langdon Llp Motivo House BA20 2FG, Yeovil the company has been in the business for 17 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

At present there are 2 directors in the the company, namely Jack C. and John C.. In addition one secretary - Jack C. - is with the firm. As of 19 April 2024, there were 2 ex directors - Anne C., Christopher C. and others listed below. There were no ex secretaries.

J H Cresswell & Sons Limited Address / Contact

Office Address C/o Milsted Langdon Llp Motivo House
Office Address2 Alvington
Town Yeovil
Post code BA20 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06439859
Date of Incorporation Wed, 28th Nov 2007
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jack C.

Position: Director

Appointed: 28 November 2007

Jack C.

Position: Secretary

Appointed: 28 November 2007

John C.

Position: Director

Appointed: 28 November 2007

Anne C.

Position: Director

Appointed: 28 November 2007

Resigned: 30 August 2020

Christopher C.

Position: Director

Appointed: 28 November 2007

Resigned: 20 March 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is John C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Anne C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

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

Anne C.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth220 362102 180       
Balance Sheet
Cash Bank On Hand 9 325-16 236-40 3523 4247773 8552828
Current Assets246 068190 938228 215185 864159 701277 324214 507181 618328 355
Debtors195 116145 930244 451226 216156 277237 447121 151169 598320 547
Net Assets Liabilities 102 18074 0782 807454118 765104 074121 740138 586
Other Debtors 3 8946 28615 62317 835138 752108 09485 242159 684
Property Plant Equipment 124 753157 531170 841103 51992 815121 54599 063130 824
Total Inventories     39 80019 50111 9927 780
Cash Bank In Hand22 15245 008       
Intangible Fixed Assets77 08151 388       
Net Assets Liabilities Including Pension Asset Liability220 362102 180       
Stocks Inventory28 800        
Tangible Fixed Assets156 125124 753       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve220 262102 080       
Shareholder Funds220 362102 180       
Other
Accumulated Amortisation Impairment Intangible Assets 205 544231 237256 932256 932256 932256 932256 932256 932
Accumulated Depreciation Impairment Property Plant Equipment 150 902187 289217 881178 388203 342230 044252 526270 153
Additions Other Than Through Business Combinations Property Plant Equipment  69 16555 90221 00014 25055 432 49 388
Amounts Owed By Related Parties 99 965215 670198 907117 54097 5566 41879 068127 419
Average Number Employees During Period 88854343
Bank Borrowings 105 170146 359130 353  41 66733 24623 334
Bank Overdrafts   40 42934 15844 121 13 61427 104
Comprehensive Income Expense  107 89863 539     
Creditors 105 170180 876188 83952 89816 27744 75133 24660 151
Deferred Income        24 626
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 153-87 232    
Disposals Property Plant Equipment   -12 000-127 815    
Dividends Paid  -136 000-134 810     
Finance Lease Liabilities Present Value Total  34 51758 48652 89816 2773 0843 0367 743
Fixed Assets233 206176 141183 226170 841     
Increase From Amortisation Charge For Year Intangible Assets  25 69325 695     
Increase From Depreciation Charge For Year Property Plant Equipment  36 38738 74547 73924 95426 70222 48217 627
Intangible Assets 51 38825 695      
Intangible Assets Gross Cost 256 932256 932256 932256 932256 932256 932256 932256 932
Net Current Assets Liabilities42 58549 99897 59645 461-32 79159 65157 93980 488100 393
Other Creditors  1116   1263 200
Other Payables Accrued Expenses     7 16412 13211 19520 259
Other Remaining Borrowings  13 3572 6387 0848 8654 5544 9997 670
Prepayments      1 3601 035850
Profit Loss  107 89863 539     
Property Plant Equipment Gross Cost 275 655344 820388 722281 907296 157351 589351 589400 977
Provisions For Liabilities Balance Sheet Subtotal 18 78925 86824 65617 37617 42430 15024 56532 480
Taxation Social Security Payable 74 63053 72884 373 35 32962 89422 35457 154
Total Assets Less Current Liabilities275 791226 139280 822216 30270 728152 466178 975179 551231 217
Total Borrowings 105 170180 876188 83952 89816 27744 75133 24660 151
Trade Creditors Trade Payables 11 23423 1616 9847 56819 52418 451  
Trade Debtors Trade Receivables 33 51622 49514 16020 902  4 25332 594
Work In Progress      19 50111 9927 780
Amount Specific Advance Or Credit Directors -8 55558 64369 47151 8111 096-64448 34773 752
Amount Specific Advance Or Credit Made In Period Directors 93 72287 59369 47192 38595 734193 12687 995143 074
Amount Specific Advance Or Credit Repaid In Period Directors -94 520-21 398-57 974-110 045-94 638-194 866-39 004-117 669
Director Remuneration      35 12652 503 
Creditors Due After One Year30 940105 170       
Creditors Due Within One Year203 483140 940       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges24 48918 789       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 28, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search