The Cedars (bourton) Limited BOURTON-ON-THE-WATER


The Cedars (bourton) started in year 2004 as Private Limited Company with registration number 05025812. The The Cedars (bourton) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bourton-on-the-water at The Cedars. Postal code: GL54 2AN. Since 2004/08/27 The Cedars (bourton) Limited is no longer carrying the name Underfloor Heating Solutions Uk.

There is a single director in the firm at the moment - John W., appointed on 13 August 2004. In addition, a secretary was appointed - John W., appointed on 13 August 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon D. who worked with the the firm until 13 August 2004.

The Cedars (bourton) Limited Address / Contact

Office Address The Cedars
Office Address2 High Street
Town Bourton-on-the-water
Post code GL54 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025812
Date of Incorporation Mon, 26th Jan 2004
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

John W.

Position: Director

Appointed: 13 August 2004

John W.

Position: Secretary

Appointed: 13 August 2004

Susan W.

Position: Director

Appointed: 13 August 2004

Resigned: 22 May 2022

Simon D.

Position: Secretary

Appointed: 26 January 2004

Resigned: 13 August 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 28 January 2004

Ian S.

Position: Director

Appointed: 26 January 2004

Resigned: 13 August 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 28 January 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is John W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan W.

Notified on 6 April 2016
Ceased on 22 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Underfloor Heating Solutions Uk August 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth78 23360 04949 15238 30530 02311 024       
Balance Sheet
Cash Bank In Hand38 23433 14623 62023 88125 2898 831       
Cash Bank On Hand     8 83110 5658 0591 3573 33124 7126 8882 050
Current Assets118 727109 967112 167109 587118 693117 424115 040109 849115 609113 781120 61985 758112 676
Debtors       568174174374174174
Net Assets Liabilities     11 024535-16 719-40 280-78 852-131 200-168 546-220 969
Net Assets Liabilities Including Pension Asset Liability78 23360 04949 15238 30530 02311 024       
Other Debtors       568174174374174174
Property Plant Equipment     12 09210 27814 81913 49111 58710 1968 666 
Stocks Inventory80 49376 82188 54785 70693 404108 593       
Tangible Fixed Assets17 57421 01218 83615 64614 22612 092       
Total Inventories     108 593104 475101 222114 078110 27695 53378 696110 452
Reserves/Capital
Called Up Share Capital202020202020       
Profit Loss Account Reserve78 21360 02949 13238 28530 00311 004       
Shareholder Funds78 23360 04949 15238 30530 02311 024       
Other
Accumulated Depreciation Impairment Property Plant Equipment     31 21733 03135 64637 84539 89041 68943 21944 548
Average Number Employees During Period     6128149787
Bank Borrowings Overdrafts       34 16725 82515 35051 51138 88620 115
Creditors     116 443123 03134 16725 82515 35051 51138 88629 098
Creditors Due Within One Year55 45667 52278 75584 349100 502116 443       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        181    
Disposals Property Plant Equipment        292    
Increase From Depreciation Charge For Year Property Plant Equipment      1 8142 6152 3802 0451 7991 5301 329
Net Current Assets Liabilities63 27142 44533 41225 23818 191981-7 9912 629-27 946-75 089-89 885-138 326-199 408
Number Shares Allotted 2020202020       
Other Creditors     93 98799 56395 234102 769121 652149 361142 657244 768
Other Taxation Social Security Payable     15 3969 836-1 10721 27320 50621 05826 04919 776
Par Value Share 11111       
Property Plant Equipment Gross Cost     43 30943 30950 46551 33651 47751 88551 88552 085
Provisions For Liabilities Balance Sheet Subtotal     2 0491 752      
Provisions For Liabilities Charges2 6123 4083 0962 5792 3942 049       
Share Capital Allotted Called Up Paid202020202020       
Tangible Fixed Assets Additions 6 3991 142 1 014        
Tangible Fixed Assets Cost Or Valuation35 87242 27143 41342 29543 309        
Tangible Fixed Assets Depreciation18 29821 25924 57726 64929 08331 217       
Tangible Fixed Assets Depreciation Charged In Period 2 9613 3182 7962 4342 134       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   724         
Tangible Fixed Assets Disposals   1 118         
Total Additions Including From Business Combinations Property Plant Equipment       7 1561 163141408 200
Total Assets Less Current Liabilities80 84563 45752 24840 88432 41713 0732 28717 448-14 455-63 502-79 689-129 660-191 871
Trade Creditors Trade Payables     7 06013 6323 0939 17728 01414 60823 57727 425

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements