Clapham & Collinge LLP NORWICH


Founded in 2012, Clapham & Collinge LLP, classified under reg no. OC373858 is an active company. Currently registered at St Catherines House NR1 3GA, Norwich the company has been in the business for 12 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Clapham & Collinge LLP Address / Contact

Office Address St Catherines House
Office Address2 All Saints Green
Town Norwich
Post code NR1 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373858
Date of Incorporation Wed, 28th Mar 2012
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Rosemary F.

Position: LLP Designated Member

Appointed: 01 May 2018

Neale G.

Position: LLP Designated Member

Appointed: 01 May 2016

Lindsay W.

Position: LLP Designated Member

Appointed: 01 August 2014

Mark K.

Position: LLP Designated Member

Appointed: 01 August 2014

Benjamin L.

Position: LLP Designated Member

Appointed: 28 March 2012

Philip L.

Position: LLP Designated Member

Appointed: 01 May 2017

Resigned: 09 November 2023

Tara P.

Position: LLP Designated Member

Appointed: 28 March 2012

Resigned: 06 February 2019

Christopher K.

Position: LLP Designated Member

Appointed: 28 March 2012

Resigned: 01 May 2014

Hugh B.

Position: LLP Designated Member

Appointed: 28 March 2012

Resigned: 01 May 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Lindsay W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mark K. This PSC has significiant influence or control over the company,. Then there is Neale G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lindsay W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neale G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lauren A.

Notified on 1 May 2021
Ceased on 8 September 2022
Nature of control: significiant influence or control

Hugh B.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 0353 7563 344145 22841 7751 055763
Current Assets1 032 599951 8351 058 7671 207 968929 251846 626955 080
Debtors1 030 564948 0791 055 4231 062 740887 476845 571954 317
Other Debtors229 363181 119218 036332 384168 121181 778204 680
Property Plant Equipment163 441203 686209 000153 219105 85563 99522 488
Other
Accumulated Amortisation Impairment Intangible Assets88 41697 345104 284104 284104 284104 286 
Accumulated Depreciation Impairment Property Plant Equipment464 895537 159607 314678 808380 229414 104438 574
Administrative Expenses 1 202 8261 284 3731 261 1221 125 2571 235 3231 333 517
Amounts Recoverable On Contracts421 005419 983415 709393 220380 569342 523323 691
Average Number Employees During Period31316963565454
Bank Borrowings Overdrafts195 72389 887201 075  41 92271 038
Bank Overdrafts195 72389 887201 075    
Cost Sales 1 358 6021 350 3191 407 4341 304 1961 248 7661 267 401
Creditors568 804610 975812 361783 976470 530465 646493 179
Disposals Decrease In Depreciation Impairment Property Plant Equipment 268  348 71413 04512 429
Disposals Property Plant Equipment 805994 352 39318 05918 457
Fixed Assets179 311210 627209 002153 221105 85763 99522 488
Gross Profit Loss 1 748 3631 789 8831 837 5451 589 8851 861 6852 081 943
Increase From Amortisation Charge For Year Intangible Assets 8 9296 939  2 
Increase From Depreciation Charge For Year Property Plant Equipment 72 53270 15571 49450 13546 92036 899
Intangible Assets15 8706 941222  
Intangible Assets Gross Cost104 286104 286104 286104 286104 286104 286 
Net Current Assets Liabilities463 795340 860246 406423 992458 721380 980461 901
Operating Profit Loss 545 537505 510598 846628 529626 362748 426
Other Creditors190 111296 286364 286372 741252 029193 340213 826
Other Interest Receivable Similar Income Finance Income 61 17689 92687 55421 72011 223122 213
Other Taxation Social Security Payable114 504115 472129 770288 315129 630134 260133 368
Profit Loss 133 761184 456208 841192 500191 250203 163
Property Plant Equipment Gross Cost628 336740 845816 314832 027486 084478 099461 062
Total Additions Including From Business Combinations Property Plant Equipment 113 31476 46315 7136 45010 0741 420
Trade Creditors Trade Payables68 466109 330117 230122 92088 87196 12474 947
Trade Debtors Trade Receivables380 196346 977421 678337 136338 786321 270425 946
Turnover Revenue 3 106 9653 140 2023 244 9792 894 0813 110 4513 349 344
Other Operating Income Format1   22 423163 901  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on Thursday 9th November 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements