Original Club Fenders Limited CAYTHORPE


Founded in 1996, Original Club Fenders, classified under reg no. 03210029 is an active company. Currently registered at Harvest Hill Lodge NG14 7EE, Caythorpe the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Robert G., appointed on 9 September 1996. In addition, a secretary was appointed - Elisabeth G., appointed on 10 June 1996. As of 29 April 2024, there were 2 ex directors - Elisabeth G., Dolores G. and others listed below. There were no ex secretaries.

Original Club Fenders Limited Address / Contact

Office Address Harvest Hill Lodge
Office Address2 Hoveringham Road
Town Caythorpe
Post code NG14 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210029
Date of Incorporation Mon, 10th Jun 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Robert G.

Position: Director

Appointed: 09 September 1996

Elisabeth G.

Position: Secretary

Appointed: 10 June 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 10 June 1996

Resigned: 10 June 1996

Marriotts Limited

Position: Nominee Director

Appointed: 10 June 1996

Resigned: 10 June 1996

Elisabeth G.

Position: Director

Appointed: 10 June 1996

Resigned: 18 March 2013

Dolores G.

Position: Director

Appointed: 10 June 1996

Resigned: 09 September 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert G.

Notified on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 152-1 552-2 005       
Balance Sheet
Current Assets11 51618 93815 22110 0145 4003 8147 61133 07725 36912 726
Debtors8 51618 93812 22110 014      
Net Assets Liabilities   -1 677990901 0961 45410 157 
Other Debtors  10 55410 014      
Property Plant Equipment  1 5801 852      
Total Inventories  3 000       
Net Assets Liabilities Including Pension Asset Liability-5 152-1 552-2 005       
Stocks Inventory3 000 3 000       
Tangible Fixed Assets2 2551 8801 580       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-5 252-1 652-2 105       
Shareholder Funds-5 152-1 552-2 005       
Other
Version Production Software        2 023 
Accrued Liabilities Not Expressed Within Creditors Subtotal       17 0502 955 
Accumulated Depreciation Impairment Property Plant Equipment  15 77816 077      
Average Number Employees During Period      1111
Bank Borrowings Overdrafts  9 8996 073      
Creditors  18 80613 4156 4767 38310 09317 54017 69310 600
Fixed Assets2 2551 8801 5801 8522 0663 6593 5782 9682 4815 061
Increase From Depreciation Charge For Year Property Plant Equipment   299      
Net Current Assets Liabilities-7 40718 93815 221-3 529-1 076-3 569-2 482-1 5147 6762 126
Other Creditors  8 9077 470      
Profit Loss  -453327      
Property Plant Equipment Gross Cost  17 35917 929      
Total Additions Including From Business Combinations Property Plant Equipment   570      
Total Assets Less Current Liabilities-5 152-1 55216 801-1 677990901 09618 50410 1577 187
Trade Debtors Trade Receivables  1 667       
Creditors Due After One Year 22 37018 806       
Creditors Due Within One Year18 92322 370        
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation17 35917 35917 359       
Tangible Fixed Assets Depreciation15 10415 47915 779       
Tangible Fixed Assets Depreciation Charged In Period 375300       
Amount Specific Advance Or Credit Directors1 66510 91410 110       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements