The Cambusnethan Confectionery Company Limited


Founded in 1921, The Cambusnethan Confectionery Company, classified under reg no. SC011714 is an active company. Currently registered at King Street ML2 8BT, the company has been in the business for 103 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 4 directors in the the company, namely Graeme S., Peter S. and Ross S. and others. In addition one secretary - Ross S. - is with the firm. As of 25 April 2024, there were 5 ex directors - Eleanor S., Samuel R. and others listed below. There were no ex secretaries.

The Cambusnethan Confectionery Company Limited Address / Contact

Office Address King Street
Office Address2 Wishaw
Town
Post code ML2 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC011714
Date of Incorporation Fri, 6th May 1921
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 103 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ross S.

Position: Secretary

Appointed: 30 September 2018

Graeme S.

Position: Director

Appointed: 02 October 1995

Peter S.

Position: Director

Appointed: 03 October 1991

Ross S.

Position: Director

Appointed: 06 December 1990

Kenneth S.

Position: Director

Appointed: 20 October 1988

Eleanor S.

Position: Secretary

Resigned: 30 September 2018

Eleanor S.

Position: Director

Appointed: 14 July 1993

Resigned: 31 January 2022

Samuel R.

Position: Director

Appointed: 10 January 1990

Resigned: 06 December 1990

George K.

Position: Director

Appointed: 20 October 1988

Resigned: 06 December 1990

James P.

Position: Director

Appointed: 20 October 1988

Resigned: 31 December 1990

Samuel R.

Position: Director

Appointed: 20 October 1988

Resigned: 15 September 1989

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Ross S. This PSC and has 25-50% shares.

Ross S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth714 306745 384       
Balance Sheet
Cash Bank On Hand 50 45760 88582 300     
Current Assets68 07651 21262 00985 86171 49869 609599 807467 818564 397
Debtors7 8547551 1243 561     
Net Assets Liabilities 745 384782 343835 274904 806958 662644 918657 641675 947
Other Debtors 7551 1243 561     
Property Plant Equipment 1 207 1971 204 8061 202 772     
Cash Bank In Hand60 22250 457       
Net Assets Liabilities Including Pension Asset Liability714 306745 384       
Tangible Fixed Assets1 210 0111 207 197       
Reserves/Capital
Called Up Share Capital45 46545 465       
Profit Loss Account Reserve100 412131 490       
Shareholder Funds714 306745 384       
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 01841 40943 443     
Average Number Employees During Period 222     
Bank Borrowings Overdrafts 13 251       
Creditors 322 648308 847163 86697 32677 803217 95380 901164 632
Increase From Depreciation Charge For Year Property Plant Equipment  2 3912 034     
Net Current Assets Liabilities-121 486-139 165-113 61678 00525 8288 194381 854386 917399 765
Other Creditors 309 397308 847289 493     
Other Taxation Social Security Payable 24 02522 85825 166     
Property Plant Equipment Gross Cost 1 246 2151 246 215      
Total Assets Less Current Liabilities1 088 5251 068 0321 091 1901 124 7671 167 6921 192 274674 918678 829690 525
Trade Creditors Trade Payables 2 6514 2774 353     
Fixed Assets1 210 0111 207 197 1 202 7721 201 6201 200 468293 064291 912290 760
Creditors Due After One Year374 219322 648       
Creditors Due Within One Year189 562190 377       
Other Aggregate Reserves22 93022 930       
Revaluation Reserve417 188417 188       
Share Premium Account128 311128 311       
Tangible Fixed Assets Cost Or Valuation1 246 2151 246 215       
Tangible Fixed Assets Depreciation36 20439 018       
Tangible Fixed Assets Depreciation Charged In Period 2 814       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements