Siteworks 2000 Limited CRADLEY HEATH


Founded in 2000, Siteworks 2000, classified under reg no. 04045457 is an active company. Currently registered at Cabrhilla House B64 5JT, Cradley Heath the company has been in the business for 24 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023. Since March 13, 2002 Siteworks 2000 Limited is no longer carrying the name Cabrhilla Holdings.

The company has 2 directors, namely Keith B., Amanda B.. Of them, Amanda B. has been with the company the longest, being appointed on 2 August 2000 and Keith B. has been with the company for the least time - from 28 December 2017. 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.

Siteworks 2000 Limited Address / Contact

Office Address Cabrhilla House
Office Address2 87-89 Reddal Hill Road
Town Cradley Heath
Post code B64 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045457
Date of Incorporation Wed, 2nd Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 28 December 2017

Amanda B.

Position: Director

Appointed: 02 August 2000

Christopher B.

Position: Secretary

Appointed: 06 July 2014

Resigned: 29 December 2017

Richard C.

Position: Secretary

Appointed: 02 August 2000

Resigned: 06 July 2014

Richard C.

Position: Director

Appointed: 02 August 2000

Resigned: 06 July 2014

Christopher B.

Position: Director

Appointed: 02 August 2000

Resigned: 29 December 2017

Paul H.

Position: Director

Appointed: 02 August 2000

Resigned: 29 March 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Amanda B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cabrhilla Holdings March 13, 2002

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 Worth67 501142 157       
Balance Sheet
Cash Bank In Hand14 247119 143       
Cash Bank On Hand 119 143170 274106 349145 37038 37592 934135 361181 925
Current Assets15 352133 761199 839124 592160 16946 762118 163246 086308 380
Debtors1 10514 61829 56518 24314 7998 38725 229110 725126 455
Net Assets Liabilities 142 157117 3419 09743 90884 578230 079362 597521 222
Net Assets Liabilities Including Pension Asset Liability67 501142 157       
Property Plant Equipment 175 000175 000175 000175 000175 000175 000175 000 
Tangible Fixed Assets175 000175 000       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve67 477142 133       
Shareholder Funds67 501142 157       
Other
Amount Specific Advance Or Credit Directors 11 80015 00011 4157 8154 215   
Amount Specific Advance Or Credit Made In Period Directors 16 00018 000      
Amount Specific Advance Or Credit Repaid In Period Directors 4 2003 0007 8503 6003 6004 215  
Accumulated Depreciation Impairment Property Plant Equipment 881881881881881881881 
Average Number Employees During Period 22211111
Bank Borrowings  69 48759 28249 02138 57527 69216 4875 074
Capital Redemption Reserve1212       
Creditors 69 51659 56949 01438 60328 00716 7245 18249 669
Creditors Due After One Year79 35569 516       
Creditors Due Within One Year41 46797 108       
Fixed Assets175 020175 020175 020175 010175 010175 010175 011175 011262 511
Investments Fixed Assets202020101010111111
Net Current Assets Liabilities-26 11536 6531 890-116 899-92 499-62 42571 792192 768258 711
Property Plant Equipment Gross Cost 175 881175 881175 881175 881175 881175 881175 881263 381
Provisions For Liabilities Charges2 049        
Tangible Fixed Assets Cost Or Valuation177 373        
Tangible Fixed Assets Depreciation2 373        
Total Assets Less Current Liabilities148 905211 673176 91058 11182 511112 585246 803367 779521 222
Total Increase Decrease From Revaluations Property Plant Equipment        87 500
Advances Credits Directors 11 800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 1st, February 2018
Free Download (3 pages)

Company search

Advertisements