John Binns Springs A Cgr Company Limited SKIPTON


John Binns Springs A Cgr Company started in year 1967 as Private Limited Company with registration number 00923079. The John Binns Springs A Cgr Company company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Skipton at Airedale Business Centre. Postal code: BD23 2DD. Since January 19, 2023 John Binns Springs A Cgr Company Limited is no longer carrying the name John Binns & Son(springs).

There is a single director in the company at the moment - Alexander D., appointed on 25 January 2002. In addition, a secretary was appointed - Alexander D., appointed on 31 October 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Binns Springs A Cgr Company Limited Address / Contact

Office Address Airedale Business Centre
Office Address2 Keighley Road
Town Skipton
Post code BD23 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00923079
Date of Incorporation Mon, 20th Nov 1967
Industry Treatment and coating of metals
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Comptoir General Du Ressort C.g.r. Sas

Position: Corporate Director

Appointed: 11 January 2023

Alexander D.

Position: Secretary

Appointed: 31 October 2012

Alexander D.

Position: Director

Appointed: 25 January 2002

David W.

Position: Director

Appointed: 01 March 2007

Resigned: 11 January 2023

Christian D.

Position: Director

Appointed: 25 January 2002

Resigned: 11 January 2023

Vivienne D.

Position: Secretary

Appointed: 04 April 1994

Resigned: 31 October 2012

Jean M.

Position: Secretary

Appointed: 01 February 1991

Resigned: 04 April 1994

Trevor D.

Position: Director

Appointed: 01 February 1991

Resigned: 31 October 2012

Vivienne D.

Position: Director

Appointed: 01 February 1991

Resigned: 31 October 2012

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Comptoir General Du Ressort C.g.r. Sas from Sevran, France. This PSC is categorised as "a simplified joint stock company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Alexander D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christian D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Comptoir General Du Ressort C.G.R. Sas

2 Rue Henri Poincare 93270, Sevran, France

Legal authority French Governing Law
Legal form Simplified Joint Stock Company
Notified on 11 January 2023
Nature of control: 75,01-100% shares

Alexander D.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Christian D.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Binns & Son(springs) January 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312022-12-31
Net Worth886 405919 568       
Balance Sheet
Cash Bank On Hand 2 21641 250103 518397 769537 074377 344491 512533 203
Current Assets969 773907 625944 1581 083 5641 397 2011 395 9201 622 8172 197 2811 842 555
Debtors385 259382 008394 141475 948468 247436 620619 554751 520537 330
Net Assets Liabilities 919 568935 682911 1531 431 5341 387 0661 758 4472 256 4842 038 874
Other Debtors 20 58910 4448 33119 91755 43837 14621 48716 913
Property Plant Equipment 1 062 626973 6321 179 2381 135 8551 307 2181 709 0361 869 1011 825 609
Total Inventories 523 401508 767504 098531 185422 226625 919954 249772 022
Cash Bank In Hand73 9882 216       
Net Assets Liabilities Including Pension Asset Liability886 405919 568       
Stocks Inventory510 526523 401       
Tangible Fixed Assets1 120 5911 062 626       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve883 405916 568       
Shareholder Funds886 405919 568       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 463 0232 548 4522 635 8792 751 3062 956 4962 198 2442 477 2282 568 944
Average Number Employees During Period 2427323230273538
Bank Borrowings Overdrafts    123 167215 240134 05482 500 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     317 459726 502  
Creditors 345 417230 166319 139221 814403 278539 430527 553388 851
Finance Lease Payments Owing Minimum Gross    237 974295 941567 721631 676562 275
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 6621629 45612 94417 7379 2693 2481 241
Increase From Depreciation Charge For Year Property Plant Equipment  155 339134 629150 833205 190217 454278 98491 716
Net Current Assets Liabilities432 241374 224345 339225 474709 197694 126905 4411 263 4361 050 316
Other Creditors 136 725139 328172 845123 167188 038405 376445 053388 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      975 706  
Other Disposals Property Plant Equipment      993 667  
Other Taxation Social Security Payable 79 722116 86148 99688 304179 62053 705196 899226 586
Property Plant Equipment Gross Cost 3 525 6493 522 0843 815 1173 887 1614 263 7143 907 2804 346 3294 394 553
Provisions For Liabilities Balance Sheet Subtotal 171 865153 123174 420191 704211 000316 600348 500448 200
Total Additions Including From Business Combinations Property Plant Equipment  82 201348 983117 317376 553637 233439 04948 224
Total Assets Less Current Liabilities1 552 8321 436 8501 318 9711 404 7121 845 0522 001 3442 614 4773 132 5372 875 925
Trade Creditors Trade Payables 123 782186 889422 770218 541204 766263 148332 091245 932
Trade Debtors Trade Receivables 361 419383 697467 617448 330381 182582 408730 033520 417
Capital Commitments 15 409       
Carrying Amount Property Plant Equipment Pledged As Security For Liabilities -751 666-541 497-529 789-514 308    
Creditors Due After One Year515 182345 417       
Creditors Due Within One Year537 532533 401       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 91047 20235 406    
Disposals Property Plant Equipment  85 76655 95045 273    
Finance Lease Liabilities Present Value Total 345 417230 166146 29498 647    
Number Shares Allotted 3 000       
Other Remaining Borrowings   221 786172 845    
Par Value Share 1       
Provisions For Liabilities Charges151 245171 865       
Secured Debts718 011538 589       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Additions 82 735       
Tangible Fixed Assets Cost Or Valuation3 459 2343 525 649       
Tangible Fixed Assets Depreciation2 338 6432 463 023       
Tangible Fixed Assets Depreciation Charged In Period 137 116       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 736       
Tangible Fixed Assets Disposals 16 320       
Total Borrowings  385 907523 574410 819    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements