Jamie's Cragg Limited COWDEN


Jamie's Cragg started in year 2015 as Private Limited Company with registration number 09499865. The Jamie's Cragg company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cowden at Cowden Holiday Park. Postal code: HU11 4UD.

Currently there are 3 directors in the the company, namely Tyrone L., William L. and Rolson L.. In addition one secretary - Rolson L. - is with the firm. As of 9 June 2024, there was 1 ex director - John N.. There were no ex secretaries.

Jamie's Cragg Limited Address / Contact

Office Address Cowden Holiday Park
Office Address2 Main Road
Town Cowden
Post code HU11 4UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09499865
Date of Incorporation Thu, 19th Mar 2015
Industry Holiday centres and villages
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Tyrone L.

Position: Director

Appointed: 03 August 2016

William L.

Position: Director

Appointed: 03 August 2016

Rolson L.

Position: Director

Appointed: 03 August 2016

Rolson L.

Position: Secretary

Appointed: 03 August 2016

John N.

Position: Director

Appointed: 19 March 2015

Resigned: 03 August 2016

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Jamies Cragg (Yorkshire) Limited from Cowden, United Kingdom. The abovementioned PSC is categorised as "a limited", 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.

Jamies Cragg (Yorkshire) Limited

Cowden Holiday Park Main Road, Cowden, East Yorkshire, HU11 4UD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09499872
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 600 015       
Balance Sheet
Cash Bank In Hand496 796       
Cash Bank On Hand496 796261 000398 098404 613445 377566 730552 087671 292
Current Assets1 961 153899 7101 250 4071 532 7611 846 8692 272 0622 922 8313 135 307
Debtors1 214 568519 651692 218990 6981 294 6821 610 3492 223 1362 157 660
Net Assets Liabilities2 600 0152 696 8742 938 9723 226 6663 449 9083 708 4554 241 7944 593 732
Net Assets Liabilities Including Pension Asset Liability2 600 015       
Other Debtors1 051 35611 7156 3928 3708 9702 1693 0725 854
Property Plant Equipment1 976 3591 964 6531 956 5501 924 6011 911 8941 899 1451 986 8561 930 245
Stocks Inventory249 789       
Tangible Fixed Assets1 976 359       
Total Inventories249 789119 059160 091137 450106 81094 983147 608306 355
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 599 915       
Shareholder Funds2 600 015       
Other
Amount Specific Advance Or Credit Directors983 362       
Amount Specific Advance Or Credit Made In Period Directors983 362       
Amount Specific Advance Or Credit Repaid In Period Directors 983 362      
Accumulated Depreciation Impairment Property Plant Equipment25 54456 50791 477123 426150 404176 683209 047266 146
Amounts Owed By Group Undertakings 473 603676 585979 0651 281 1861 605 2511 988 7542 148 800
Amounts Owed To Group Undertakings 51 27080 03864 092164 107159 443159 726172 970
Average Number Employees During Period23 44334
Bank Borrowings1 041 094       
Bank Borrowings Overdrafts902 140       
Creditors902 140167 489262 272226 167302 925455 758640 983446 678
Creditors Due After One Year902 140       
Creditors Due Within One Year435 357       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 921   435  
Disposals Property Plant Equipment 14 491   597  
Increase From Depreciation Charge For Year Property Plant Equipment 33 88434 97031 94926 97826 71432 36457 099
Net Current Assets Liabilities1 525 796732 221988 1351 306 5941 543 9441 816 3042 281 8482 688 629
Number Shares Allotted100       
Other Creditors14 74412 40814 11222 24626 890213 627343 952164 261
Other Taxation Social Security Payable37 68633 15163 90076 25359 11964 835111 13241 583
Par Value Share1   1111
Property Plant Equipment Gross Cost2 001 9032 021 1602 048 0272 048 0272 062 2982 075 8282 195 9032 196 391
Provisions For Liabilities Balance Sheet Subtotal  5 7134 5295 9306 99426 91025 142
Secured Debts1 041 094       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 015 000       
Tangible Fixed Assets Cost Or Valuation2 001 903       
Tangible Fixed Assets Depreciation25 544       
Tangible Fixed Assets Depreciation Charged In Period25 544       
Tangible Fixed Assets Disposals13 097       
Total Additions Including From Business Combinations Property Plant Equipment 33 74826 867 14 27114 127120 075488
Total Assets Less Current Liabilities3 502 1552 696 8742 944 6853 231 1953 455 8383 715 4494 268 7044 618 874
Trade Creditors Trade Payables243 97370 660104 22263 57652 80917 85326 17367 864
Trade Debtors Trade Receivables163 21234 3339 2413 2634 5262 929231 3103 006
Advances Credits Directors983 362       
Capital Commitments    6 074   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 2941 074  
Number Shares Issued Fully Paid    100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Tuesday 19th March 2024
filed on: 21st, March 2024
Free Download (5 pages)

Company search

Advertisements