P J Cabry & Son Limited LEEDS


Founded in 1997, P J Cabry & Son, classified under reg no. 03352755 is an active company. Currently registered at Townend House LS12 1AL, Leeds the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 2 directors in the the company, namely Claire C. and Jon C.. In addition one secretary - Geraldine C. - is with the firm. As of 9 May 2024, there was 1 ex director - Patrick C.. There were no ex secretaries.

P J Cabry & Son Limited Address / Contact

Office Address Townend House
Office Address2 8 Springwell Court
Town Leeds
Post code LS12 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352755
Date of Incorporation Tue, 15th Apr 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Claire C.

Position: Director

Appointed: 06 April 2018

Jon C.

Position: Director

Appointed: 10 February 2006

Geraldine C.

Position: Secretary

Appointed: 15 April 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 15 April 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 15 April 1997

Patrick C.

Position: Director

Appointed: 15 April 1997

Resigned: 16 September 2015

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Carcal Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Jon C. This PSC owns 75,01-100% shares. Moving on, there is Geraldine C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Carcal Holdings Limited

Townend House Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 12719330
Notified on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jon C.

Notified on 15 April 2017
Ceased on 28 August 2020
Nature of control: 75,01-100% shares

Geraldine C.

Notified on 15 April 2017
Ceased on 15 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand374 074328 004347 012456 618462 753357 963435 880157 249
Current Assets499 540440 386409 069513 485483 100378 794468 876533 759
Debtors125 466112 38262 05756 86720 34720 83132 996376 510
Net Assets Liabilities666 201614 143547 668636 310641 914541 887559 789562 984
Other Debtors7 725 138  8 84022 8329 078
Property Plant Equipment253 676203 593210 251206 580223 845220 556234 822110 086
Other
Accrued Liabilities Deferred Income3 0323 5703 6354 0994 5993 9984 5004 500
Accumulated Depreciation Impairment Property Plant Equipment76 18076 85185 39898 126115 646123 880141 374148 535
Additions Other Than Through Business Combinations Property Plant Equipment  24 205   66 19853 782
Amounts Owed By Group Undertakings     3 600 356 214
Amounts Owed To Group Undertakings      71 310 
Average Number Employees During Period    3333
Corporation Tax Payable47 759  26 52017 17717 17729 59825 873
Corporation Tax Recoverable 2 89199    
Creditors73 68716 50869 39181 56447 15845 932122 91853 340
Increase From Depreciation Charge For Year Property Plant Equipment 13 02417 38722 85220 80222 82634 27433 685
Net Current Assets Liabilities425 853423 878339 678431 921435 942332 862345 958480 419
Number Shares Issued Fully Paid 100100     
Other Creditors9 6505038 4229 8874 6071 181  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 3538 8404 4603 28114 59116 78026 524
Other Disposals Property Plant Equipment 49 4109 0006 52511 25030 50034 438171 357
Other Taxation Social Security Payable9 3565 21123 83926 28410 7914 4265 9554 256
Par Value Share 11     
Prepayments Accrued Income5 5884 3596 9503 7242 5078 39110 16411 218
Property Plant Equipment Gross Cost329 854280 444295 649304 706339 491344 436376 196258 621
Provisions For Liabilities Balance Sheet Subtotal13 32813 3282 2612 19117 87311 53120 99127 521
Total Additions Including From Business Combinations Property Plant Equipment   21 24546 03535 445  
Total Assets Less Current Liabilities679 529627 471549 929638 501659 787553 418580 780590 505
Trade Creditors Trade Payables3 8907 6773 49514 7749 98419 15011 55518 711
Trade Debtors Trade Receivables112 153105 13254 96053 13417 840   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, September 2023
Free Download (7 pages)

Company search