Chrisanne Clover Limited MITCHAM


Chrisanne Clover started in year 1986 as Private Limited Company with registration number 01979551. The Chrisanne Clover company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Mitcham at 110-112 Morden Road. Postal code: CR4 4DA. Since 19th November 2015 Chrisanne Clover Limited is no longer carrying the name Chrisanne.

The firm has 4 directors, namely Yi L., Giles H. and Peter D. and others. Of them, Roger L. has been with the company the longest, being appointed on 4 January 1993 and Yi L. has been with the company for the least time - from 6 October 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chrisanne Clover Limited Address / Contact

Office Address 110-112 Morden Road
Town Mitcham
Post code CR4 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979551
Date of Incorporation Fri, 17th Jan 1986
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Yi L.

Position: Director

Appointed: 06 October 2015

Giles H.

Position: Director

Appointed: 25 September 2000

Peter D.

Position: Director

Appointed: 09 March 1994

Roger L.

Position: Director

Appointed: 04 January 1993

Anne L.

Position: Secretary

Resigned: 17 August 2000

Jodie R.

Position: Director

Appointed: 14 January 2016

Resigned: 31 October 2017

Nadig S.

Position: Director

Appointed: 01 January 2011

Resigned: 13 September 2011

Philip P.

Position: Director

Appointed: 17 September 2010

Resigned: 31 January 2015

Valter D.

Position: Director

Appointed: 01 January 2009

Resigned: 13 October 2010

Peter D.

Position: Secretary

Appointed: 16 March 2001

Resigned: 06 October 2015

Primrose P.

Position: Secretary

Appointed: 25 September 2000

Resigned: 16 March 2001

Malene V.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2010

Christina D.

Position: Director

Appointed: 09 March 1994

Resigned: 06 October 2015

Hans L.

Position: Director

Appointed: 04 September 1991

Resigned: 17 August 2000

Anne L.

Position: Director

Appointed: 04 September 1991

Resigned: 30 March 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Suntang International Limited from Mitcham, United Kingdom. This PSC is categorised as "a limited co", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suntang International Limited

110-112 Morden Road, Mitcham, SM3 8DU, United Kingdom

Legal authority Company Act
Legal form Limited Co
Country registered England & Wales
Place registered England & Wales
Registration number 09728782
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Chrisanne November 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 192142 97430 430118 327113 39190 96768 808
Current Assets1 932 7002 045 0332 056 6611 964 3061 618 8091 576 6171 387 388
Debtors715 737873 626967 817973 402796 694818 186641 873
Net Assets Liabilities831 7901 000 8891 123 2671 206 860798 281909 193921 572
Other Debtors1 0501 546215 117171 283 129 91787 426
Property Plant Equipment161 843116 871109 630139 329118 500104 186121 139
Total Inventories1 179 7711 028 4331 058 414872 577708 724667 464676 707
Other
Accrued Liabilities     9 85111 721
Accrued Liabilities Not Expressed Within Creditors Subtotal   -38 966-4 238-9 851 
Accumulated Depreciation Impairment Property Plant Equipment281 506228 349252 657261 933252 777273 255284 314
Additions Other Than Through Business Combinations Property Plant Equipment    5 5356 16438 516
Amounts Owed By Related Parties     487 149370 937
Amounts Owed To Related Parties     17 61817 899
Average Number Employees During Period73606054462727
Bank Borrowings 109 05592 284200 653 175 000125 000
Creditors49 90931 9069 85421 908228 710175 000125 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 74348418 527-32 316 -7 219
Disposals Property Plant Equipment 110 20868122 458-35 520 -10 504
Finished Goods Goods For Resale   872 577708 724667 464 
Increase From Depreciation Charge For Year Property Plant Equipment 25 58624 79227 80323 16020 47818 278
Net Current Assets Liabilities755 222934 6191 041 5261 110 774930 835996 048945 289
Other Creditors22 42213 08788 65942 836 15 22414 884
Prepayments147 329128 069   42 61845 179
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   98 24721 73242 618 
Property Plant Equipment Gross Cost443 349345 220362 287401 262371 277377 441405 453
Provisions For Liabilities Balance Sheet Subtotal35 36618 69518 03521 33518 10616 04119 856
Taxation Social Security Payable     11 97713 160
Total Assets Less Current Liabilities917 0651 051 4901 151 1561 250 1031 049 3351 110 0851 066 428
Total Borrowings  92 284200 654 175 000125 000
Trade Creditors Trade Payables856 435843 189761 974594 562 283 360292 762
Trade Debtors Trade Receivables410 840542 374402 433376 413 158 502138 331
Accrued Liabilities Deferred Income52 39657 575     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -16 671     
Amounts Owed By Associates 30 679157 3375 318   
Amounts Owed By Group Undertakings133 074170 958192 930420 388   
Amounts Owed To Group Undertakings166      
Bank Borrowings Overdrafts22 40022 4009 85421 908   
Corporation Tax Payable 27 332     
Future Minimum Lease Payments Under Non-cancellable Operating Leases141 000141 000216 566    
Other Taxation Social Security Payable26 02829 80139 71227 410   
Provisions35 36618 695     
Recoverable Value-added Tax23 444      
Total Additions Including From Business Combinations Property Plant Equipment 12 07917 74861 433   
Bank Overdrafts   1   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (13 pages)

Company search