Clay Gbp Limited BROMSGROVE


Founded in 2014, Clay Gbp, classified under reg no. 08978323 is an active company. Currently registered at St Johns House B61 8DN, Bromsgrove the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 23rd May 2022 Clay Gbp Limited is no longer carrying the name Clay Knox.

The company has 8 directors, namely Jasdeep S., Ian B. and Bhavini R. and others. Of them, Nigel C. has been with the company the longest, being appointed on 4 April 2014 and Jasdeep S. and Ian B. have been with the company for the least time - from 4 October 2023. As of 28 May 2024, there were 2 ex directors - Shirley C., Daniel C. and others listed below. There were no ex secretaries.

Clay Gbp Limited Address / Contact

Office Address St Johns House
Office Address2 Church Street
Town Bromsgrove
Post code B61 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978323
Date of Incorporation Fri, 4th Apr 2014
Industry Tax consultancy
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Jasdeep S.

Position: Director

Appointed: 04 October 2023

Ian B.

Position: Director

Appointed: 04 October 2023

Bhavini R.

Position: Director

Appointed: 09 May 2022

James P.

Position: Director

Appointed: 16 February 2022

Philip H.

Position: Director

Appointed: 03 September 2020

Nicholas P.

Position: Director

Appointed: 02 January 2019

Richard S.

Position: Director

Appointed: 02 January 2019

Nigel C.

Position: Director

Appointed: 04 April 2014

C&a Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 April 2014

Shirley C.

Position: Director

Appointed: 04 April 2014

Resigned: 12 May 2016

Daniel C.

Position: Director

Appointed: 04 April 2014

Resigned: 09 May 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Clay Group Investments Limited from Bromsgrove, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Clay Knox Limited that entered Douglas, Isle Of Man as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clay Group Investments Limited

First Floor St Johns House Church Street, Bromsgrove, B61 8DN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12012465
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clay Knox Limited

Knox House 16-18 Finch Road, Douglas, IM1 2PT, Isle Of Man

Legal authority Isle Of Man
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 130551c
Notified on 13 May 2016
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clay Knox May 23, 2022
Clay & Associates September 29, 2017
Clay 60 April 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 579-150 525       
Balance Sheet
Cash Bank On Hand 148 279140 306219 81870 886391 576628 990386 976322 600
Current Assets1 294 8591 044 2511 054 6531 176 6061 339 3831 855 5432 140 7892 178 4442 112 892
Debtors962 084593 712914 347956 7881 268 4971 463 9671 511 7991 791 4681 790 292
Net Assets Liabilities -150 525-2 742174 364582 055720 721739 220782 029927 386
Other Debtors 75 33053 08038 254199 23387 15398 145146 832257 709
Property Plant Equipment 20 5928 20871 336109 734124 659191 135342 616152 773
Cash Bank In Hand69 948148 279       
Intangible Fixed Assets825 000        
Net Assets Liabilities Including Pension Asset Liability-9 579-150 525       
Stocks Inventory262 827302 260       
Tangible Fixed Assets29 39220 592       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9 679-150 625       
Shareholder Funds-9 579-150 525       
Other
Accumulated Amortisation Impairment Intangible Assets 1 650 0001 650 0001 650 0001 650 0001 650 000 4 2508 500
Accumulated Depreciation Impairment Property Plant Equipment 31 23549 43175 359110 201162 285164 178243 844302 238
Additions Other Than Through Business Combinations Property Plant Equipment  5 81289 05673 24067 009155 640287 59222 663
Amounts Owed By Group Undertakings Participating Interests     138 000123 89249 68459 245
Amounts Owed To Group Undertakings Participating Interests  300 000300 000300 000300 000115 36170 36112 031
Amounts Owed To Parent Entities  300 000      
Average Number Employees During Period 3030313441486269
Bank Borrowings     151 500346 500301 500256 500
Bank Overdrafts     45 00045 00045 00045 000
Corporation Tax Payable 33 32345 402      
Creditors 715 369765 604687 971758 0011 003 0121 112 7871 164 372949 786
Finance Lease Liabilities Present Value Total   11 55418 50915 80122 22047 07726 056
Fixed Assets854 39320 5938 20971 337109 735124 660191 136359 597165 504
Future Minimum Lease Payments Under Non-cancellable Operating Leases 175 407127 44970 06340 197772 253729 6761 337 0061 312 113
Increase From Amortisation Charge For Year Intangible Assets       4 2504 250
Increase From Depreciation Charge For Year Property Plant Equipment  18 19625 92834 84252 08461 551113 548101 767
Intangible Assets       16 98012 730
Intangible Assets Gross Cost 1 650 0001 650 0001 650 0001 650 0001 650 000 21 23021 230
Investments Fixed Assets111111111
Investments In Group Undertakings 11111111
Net Current Assets Liabilities136 028328 882289 049488 635581 382852 5311 028 0021 014 0721 163 106
Other Creditors 549 852546 070309 45719 84788 476125 211331 143165 297
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      59 65833 88243 373
Other Disposals Property Plant Equipment      87 27156 445154 112
Other Taxation Social Security Payable 74 18854 341      
Property Plant Equipment Gross Cost 51 82757 639146 695219 935286 944355 313586 460455 011
Provisions For Liabilities Balance Sheet Subtotal   17 70012 00021 00021 55043 60038 100
Taxation Social Security Payable  99 743145 424239 227248 698494 285342 478411 793
Total Additions Including From Business Combinations Intangible Assets       21 230 
Total Assets Less Current Liabilities990 421349 475297 258559 972691 117977 1911 219 1381 373 6691 328 610
Trade Creditors Trade Payables 58 006119 791221 536180 418305 037310 710328 313289 609
Trade Debtors Trade Receivables 820 642861 267918 5341 069 2641 238 8141 289 7621 594 9521 473 338
Amount Specific Advance Or Credit Directors    21 085    
Amount Specific Advance Or Credit Made In Period Directors    21 08524 000   
Amount Specific Advance Or Credit Repaid In Period Directors     45 085   
Creditors Due After One Year1 000 000500 000       
Creditors Due Within One Year1 158 831715 369       
Intangible Fixed Assets Additions1 650 000        
Intangible Fixed Assets Aggregate Amortisation Impairment825 0001 650 000       
Intangible Fixed Assets Amortisation Charged In Period825 000825 000       
Intangible Fixed Assets Cost Or Valuation1 650 0001 650 000       
Number Shares Allotted2525       
Par Value Share11       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Additions43 8387 989       
Tangible Fixed Assets Cost Or Valuation43 83851 827       
Tangible Fixed Assets Depreciation14 44631 235       
Tangible Fixed Assets Depreciation Charged In Period14 44616 789       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 4th October 2023.
filed on: 5th, October 2023
Free Download (2 pages)

Company search