Clarkes Quality Meats (hevingham) Limited NORWICH


Founded in 2003, Clarkes Quality Meats (hevingham), classified under reg no. 04710963 is an active company. Currently registered at The Gables Low Lane NR10 5QY, Norwich the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Alexander L., Wilfred C. and Daphne C. and others. In addition one secretary - Daphne C. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew C. and who left the the company on 30 March 2022. In addition, there is one former secretary - Sarah L. who worked with the the company until 23 April 2003.

Clarkes Quality Meats (hevingham) Limited Address / Contact

Office Address The Gables Low Lane
Office Address2 Hevingham
Town Norwich
Post code NR10 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710963
Date of Incorporation Tue, 25th Mar 2003
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Alexander L.

Position: Director

Appointed: 30 March 2019

Daphne C.

Position: Secretary

Appointed: 23 April 2003

Wilfred C.

Position: Director

Appointed: 25 March 2003

Daphne C.

Position: Director

Appointed: 25 March 2003

Sarah L.

Position: Director

Appointed: 25 March 2003

Sarah L.

Position: Secretary

Appointed: 25 March 2003

Resigned: 23 April 2003

Andrew C.

Position: Director

Appointed: 25 March 2003

Resigned: 30 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Alexander L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. The third one is Daphne C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander L.

Notified on 30 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew C.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: significiant influence or control

Daphne C.

Notified on 6 April 2016
Ceased on 30 March 2019
Nature of control: significiant influence or control

Sarah L.

Notified on 6 April 2016
Ceased on 30 March 2019
Nature of control: significiant influence or control

Wilfred C.

Notified on 6 April 2016
Ceased on 30 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 625146 832
Debtors121 61098 104
Net Assets Liabilities359 744395 690
Other Debtors41 55236 645
Property Plant Equipment325 736373 276
Total Inventories6 59038 940
Other
Accumulated Amortisation Impairment Intangible Assets84 768113 024
Accumulated Depreciation Impairment Property Plant Equipment166 208187 276
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 792
Amounts Owed By Group Undertakings Participating Interests16 230 
Average Number Employees During Period3023
Bank Borrowings Overdrafts32 14222 435
Cash On Hand38 625146 832
Creditors32 14278 773
Deferred Tax Liabilities-166-165
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -24 000
Disposals Property Plant Equipment -99 106
Finance Lease Liabilities Present Value Total 56 338
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-10 8234 792
Increase From Amortisation Charge For Year Intangible Assets 28 256
Increase From Depreciation Charge For Year Property Plant Equipment 45 068
Intangible Assets96 54168 285
Intangible Assets Gross Cost181 309181 309
Investments Fixed Assets100100
Investments In Subsidiaries100100
Net Deferred Tax Liability Asset26 46421 672
Other Creditors29 61242 256
Other Provisions Balance Sheet Subtotal26 46421 672
Other Taxation Payable24 91139 581
Property Plant Equipment Gross Cost491 944560 552
Provisions26 46421 672
Total Additions Including From Business Combinations Property Plant Equipment 167 714
Trade Creditors Trade Payables106 377123 418
Trade Debtors Trade Receivables63 82861 459
Useful Life Intangible Assets Years 10
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search