Claygate News Limited SURREY


Founded in 2005, Claygate News, classified under reg no. 05629767 is an active company. Currently registered at Badgers Hill Ruxley Crescent KT10 0TZ, Surrey the company has been in the business for 19 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/31.

Currently there are 3 directors in the the firm, namely Hiral P., Nitinkumar P. and Ritaben P.. In addition one secretary - Nitinkumar P. - is with the company. As of 20 September 2024, our data shows no information about any ex officers on these positions.

Claygate News Limited Address / Contact

Office Address Badgers Hill Ruxley Crescent
Office Address2 Claygate
Town Surrey
Post code KT10 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05629767
Date of Incorporation Sun, 20th Nov 2005
Industry
End of financial Year 30th December
Company age 19 years old
Account next due date Thu, 28th Dec 2023 (267 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Hiral P.

Position: Director

Appointed: 12 August 2016

Nitinkumar P.

Position: Director

Appointed: 21 November 2005

Nitinkumar P.

Position: Secretary

Appointed: 21 November 2005

Ritaben P.

Position: Director

Appointed: 21 November 2005

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2005

Resigned: 21 November 2005

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2005

Resigned: 21 November 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Nitin P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ritaben P. This PSC owns 25-50% shares.

Nitin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ritaben P.

Notified on 20 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-312023-12-31
Net Worth35 64524 16516 950       
Balance Sheet
Cash Bank On Hand  14 30321 4634 5797 16281 7098 71540 1005 424
Current Assets29 58330 42840 03350 60333 06435 297114 289180 841180 559154 883
Debtors7507507504 0002 0502 6757 940172 126140 459149 459
Net Assets Liabilities  16 95021 21611 05335 63180 91294 35879 39662 464
Other Debtors  7504 000   172 126140 459149 459
Property Plant Equipment  26 80721 92417 54013 5559 888   
Total Inventories  24 98025 14026 43525 46024 640   
Cash Bank In Hand5 6689 52014 303       
Intangible Fixed Assets143 000132 000121 000       
Net Assets Liabilities Including Pension Asset Liability35 64524 16516 950       
Stocks Inventory23 16520 15824 980       
Tangible Fixed Assets38 35432 21726 807       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve35 54524 06516 850       
Shareholder Funds35 64524 16516 950       
Other
Accrued Liabilities Deferred Income  1 168600    900900
Average Number Employees During Period   333333 
Bank Borrowings Overdrafts  3 58112 2008 22816 53850 00050 00030 04719 883
Creditors  170 177160 803138 172100 94150 00050 00030 04719 883
Net Current Assets Liabilities-144 510-138 640-130 144-110 200-105 108-65 64444 229144 358109 44382 347
Other Creditors   136 210118 55770 31445 2555 78960 17957 437
Other Taxation Social Security Payable  9219611 38714 08924 80515 249  
Trade Creditors Trade Payables       3 903  
Accumulated Amortisation Impairment Intangible Assets  99 000110 000121 000132 000143 000   
Accumulated Depreciation Impairment Property Plant Equipment  99 185104 068108 452112 437116 104   
Corporation Tax Payable  12 50811 379      
Fixed Assets181 354164 217147 807131 924116 540101 55586 888   
Increase From Amortisation Charge For Year Intangible Assets   11 00011 00011 00011 00011 000  
Increase From Depreciation Charge For Year Property Plant Equipment   4 8834 3843 9853 6673 410  
Intangible Assets  121 000110 00099 00088 00077 000   
Intangible Assets Gross Cost  220 000220 000220 000220 000220 000   
Prepayments    2 0502 6757 940   
Property Plant Equipment Gross Cost  125 992125 992125 992125 992125 992   
Provisions For Liabilities Balance Sheet Subtotal  713508379280205   
Total Assets Less Current Liabilities36 84425 57717 66321 72411 43235 911131 117144 358  
Disposals Decrease In Amortisation Impairment Intangible Assets       154 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       119 514  
Disposals Intangible Assets       220 000  
Disposals Property Plant Equipment       125 992  
Creditors Due After One Year 486        
Creditors Due Within One Year174 093169 068170 177       
Intangible Fixed Assets Aggregate Amortisation Impairment77 00088 00099 000       
Intangible Fixed Assets Amortisation Charged In Period 11 00011 000       
Intangible Fixed Assets Cost Or Valuation220 000220 000220 000       
Provisions For Liabilities Charges1 199926713       
Tangible Fixed Assets Additions 12596       
Tangible Fixed Assets Cost Or Valuation125 771125 896125 992       
Tangible Fixed Assets Depreciation87 41793 67999 185       
Tangible Fixed Assets Depreciation Charged In Period 6 2625 506       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, November 2023
Free Download (7 pages)

Company search