Ackland Clark & Co. Limited WHITLEY BAY


Founded in 1978, Ackland Clark &, classified under reg no. 01360353 is an active company. Currently registered at 1 Daletop NE25 0NU, Whitley Bay the company has been in the business for 46 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Andrew C., appointed on 30 April 1991. In addition, a secretary was appointed - Julie C., appointed on 1 January 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ackland Clark & Co. Limited Address / Contact

Office Address 1 Daletop
Office Address2 Holywell
Town Whitley Bay
Post code NE25 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360353
Date of Incorporation Thu, 30th Mar 1978
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Julie C.

Position: Secretary

Appointed: 01 January 2013

Andrew C.

Position: Director

Appointed: 30 April 1991

Pearl C.

Position: Secretary

Resigned: 30 April 2010

Julie C.

Position: Secretary

Appointed: 14 May 2010

Resigned: 20 May 2013

Julie C.

Position: Secretary

Appointed: 14 May 2010

Resigned: 20 May 2013

Pearl C.

Position: Director

Appointed: 30 April 1991

Resigned: 31 January 2011

Royston C.

Position: Director

Appointed: 30 April 1991

Resigned: 20 May 2013

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 1 May 2016
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 553181 23999 20274 90451 67229 231
Current Assets337 429256 524100 10474 90451 67229 231
Debtors113 83275 066683   
Net Assets Liabilities301 220209 007100 96374 90451 67229 231
Property Plant Equipment33 37929 2491 000   
Total Inventories179 044219219   
Other
Accumulated Depreciation Impairment Property Plant Equipment37 52541 65569 904   
Administrative Expenses 192 32079 13525 46323 58219 544
Average Number Employees During Period  2222
Creditors69 58876 766141   
Distribution Costs 20 525    
Fixed Assets33 37929 2491 000   
Gross Profit Loss 124 7295 921-318  
Increase From Depreciation Charge For Year Property Plant Equipment 4 13028 249   
Net Current Assets Liabilities267 841179 75899 96374 90451 67229 231
Operating Profit Loss -88 116-73 214-25 781-23 582-19 544
Profit Loss -88 116-73 214-25 781-23 581-19 544
Profit Loss On Ordinary Activities Before Tax -88 116-73 214-25 781-23 582-19 544
Property Plant Equipment Gross Cost70 90470 90470 904   
Total Assets Less Current Liabilities301 220209 007101 10474 90451 67229 231

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, July 2018
Free Download (10 pages)

Company search