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

M.w. Cripwell Limited BURTON-ON-TRENT


M.w. Cripwell started in year 1975 as Private Limited Company with registration number 01207642. The M.w. Cripwell company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Burton-on-trent at Cripwell Building Services. Postal code: DE14 2LE.

At the moment there are 2 directors in the the company, namely Victoria T. and Carl D.. In addition one secretary - Victoria T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola L. who worked with the the company until 28 December 2012.

M.w. Cripwell Limited Address / Contact

Office Address Cripwell Building Services
Office Address2 119a Derby Street
Town Burton-on-trent
Post code DE14 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207642
Date of Incorporation Tue, 15th Apr 1975
Industry Electrical installation
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Victoria T.

Position: Secretary

Appointed: 28 December 2012

Victoria T.

Position: Director

Appointed: 17 May 2011

Carl D.

Position: Director

Appointed: 01 April 2002

Richard A.

Position: Director

Appointed: 01 April 2002

Resigned: 30 September 2012

Kevin U.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2010

Stephen L.

Position: Director

Appointed: 01 April 1994

Resigned: 28 December 2012

Nicola L.

Position: Director

Appointed: 01 April 1994

Resigned: 28 December 2012

Leonard H.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 2018

Margaret C.

Position: Director

Appointed: 19 September 1991

Resigned: 19 February 2014

Nicola L.

Position: Secretary

Appointed: 19 September 1991

Resigned: 28 December 2012

Michael C.

Position: Director

Appointed: 19 September 1991

Resigned: 13 February 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Victoria T. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Carl D. This PSC owns 25-50% shares. Then there is Leonard H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Victoria T.

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

Carl D.

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

Leonard H.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand382 648400 5491 205 9681 495 7742 178 444
Current Assets2 340 5212 638 2532 923 2163 511 3474 168 871
Debtors1 927 0082 204 7901 688 3671 985 8261 961 429
Net Assets Liabilities1 496 1061 455 8351 622 1542 124 8142 717 685
Property Plant Equipment607 647681 695651 567653 863624 780
Total Inventories30 86532 91428 88129 74728 998
Other
Accumulated Depreciation Impairment Property Plant Equipment482 855543 001612 056660 434741 515
Average Number Employees During Period 99928682
Creditors99 438126 16758 90118 93413 024
Dividends Paid On Shares 6 471   
Fixed Assets617 647698 166661 567663 863634 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases101 93455 88426 36423 62775 468
Increase From Depreciation Charge For Year Property Plant Equipment 83 05781 41376 20881 081
Intangible Assets 6 471   
Intangible Assets Gross Cost 6 471   
Investments Fixed Assets10 00010 00010 00010 00010 000
Investments In Group Undertakings Participating Interests 10 00010 00010 00010 000
Net Current Assets Liabilities994 352899 2791 035 8111 512 3662 127 850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 91112 35827 830 
Other Disposals Intangible Assets  6 471  
Other Disposals Property Plant Equipment 30 42815 94835 885 
Property Plant Equipment Gross Cost1 090 5021 224 6961 263 6231 314 2971 366 295
Provisions For Liabilities Balance Sheet Subtotal16 45515 44316 32332 48131 921
Total Additions Including From Business Combinations Property Plant Equipment 164 62254 87586 55951 998
Total Assets Less Current Liabilities1 611 9991 597 4451 697 3782 176 2292 762 630

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements