Cley Developments Limited SPALDING


Cley Developments started in year 1996 as Private Limited Company with registration number 03227521. The Cley Developments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The firm has 2 directors, namely Delyth D., John D.. Of them, John D. has been with the company the longest, being appointed on 19 July 1996 and Delyth D. has been with the company for the least time - from 1 December 2022. Currently there is 1 former director listed by the firm - Andrew L., who left the firm on 31 March 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Cley Developments Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227521
Date of Incorporation Fri, 19th Jul 1996
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Delyth D.

Position: Director

Appointed: 01 December 2022

John D.

Position: Director

Appointed: 19 July 1996

Maureen L.

Position: Secretary

Appointed: 11 May 2009

Resigned: 31 March 2015

Maureen L.

Position: Secretary

Appointed: 01 March 2008

Resigned: 29 July 2008

Andrew L.

Position: Director

Appointed: 01 March 2008

Resigned: 31 March 2015

Delyth D.

Position: Secretary

Appointed: 19 July 1996

Resigned: 01 March 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 19 July 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 July 1996

Resigned: 19 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 July 1996

Resigned: 19 July 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Delyth D. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Delyth D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand90 222102 26512 63210 85512 92232 00115 040
Current Assets604 222839 2971 727 276644 874736 807765 005764 602
Debtors 3 1328 24484 01925 3851 0041 087
Net Assets Liabilities119 709145 419151 464435 731437 439460 643463 391
Other Debtors 3 1328 24468625 3851 0041 087
Total Inventories514 000733 9001 706 400550 000698 500732 000748 475
Other
Accrued Liabilities 1 7501 7501 7501 8401 9001 995
Amounts Owed To Group Undertakings Participating Interests15 432253 801     
Amounts Owed To Related Parties 253 8001 164 66423 628143 492221 400238 646
Average Number Employees During Period   1111
Bank Borrowings 118 562104 43289 92674 49859 22644 227
Bank Borrowings Overdrafts13 40814 108     
Creditors351 113575 316104 43289 92674 49859 22644 227
Net Current Assets Liabilities253 109263 981     
Nominal Value Allotted Share Capital  502198 453198 453198 453198 453
Number Shares Issued Fully Paid 502502198 453198 453198 453198 453
Other Creditors322 273305 657290 80162 97664 1282 228990
Other Inventories 733 9001 706 400550 000698 500732 000748 475
Par Value Share  11111
Taxation Social Security Payable   16 6981 2465 443645
Total Assets Less Current Liabilities253 109263 981255 896525 657511 937519 869507 618
Total Borrowings 118 562104 43289 92674 49859 22644 227
Trade Debtors Trade Receivables   83 333   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements