Cladort Limited DENTON


Cladort started in year 1982 as Private Limited Company with registration number 01631397. The Cladort company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Denton at 76 Manchester Road. Postal code: M34 3PS.

At present there are 3 directors in the the company, namely Timothy W., Liam W. and Robin W.. In addition one secretary - Robin W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cladort Limited Address / Contact

Office Address 76 Manchester Road
Town Denton
Post code M34 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631397
Date of Incorporation Tue, 27th Apr 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 43 years old
Account next due date Thu, 30th Nov 2023 (588 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Timothy W.

Position: Director

Appointed: 22 November 2019

Liam W.

Position: Director

Appointed: 08 April 2016

Robin W.

Position: Secretary

Appointed: 30 April 1999

Robin W.

Position: Director

Appointed: 05 October 1998

Liam W.

Position: Director

Appointed: 01 February 2010

Resigned: 07 April 2016

Godfrey W.

Position: Director

Appointed: 07 September 1993

Resigned: 31 May 1998

Phillip W.

Position: Secretary

Appointed: 07 September 1993

Resigned: 30 April 1999

Lionel C.

Position: Director

Appointed: 07 September 1992

Resigned: 31 October 1996

George A.

Position: Director

Appointed: 07 September 1992

Resigned: 31 May 1998

William W.

Position: Director

Appointed: 07 September 1992

Resigned: 01 May 1999

Phillip W.

Position: Director

Appointed: 07 September 1992

Resigned: 14 December 2011

Ian E.

Position: Secretary

Appointed: 07 September 1992

Resigned: 07 September 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Robin W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth1 948 3381 918 6231 944 298        
Balance Sheet
Cash Bank In Hand66 49711 99419 761        
Cash Bank On Hand  19 76175 98281 63645 69966 588102 513157 686376 275183 764
Current Assets71 80036 50531 63181 47486 32550 80170 228120 163168 030381 273187 286
Debtors5 30324 51111 8705 4924 6895 1023 64017 65010 3444 9983 522
Net Assets Liabilities  2 312 7842 335 5682 340 4772 349 3882 357 4912 381 8932 435 0032 323 9572 347 989
Other Debtors  5 308 3 2154 9883 64015 5506 1444 2982 822
Property Plant Equipment  1 1959406853 6303 1412 4431 9191 395871
Tangible Fixed Assets2 086 4422 205 8762 199 500        
Reserves/Capital
Called Up Share Capital50 00050 00050 000        
Profit Loss Account Reserve921 271891 556917 231        
Shareholder Funds1 948 3381 918 6231 944 298        
Other
Accrued Liabilities  17 4233 84453 996   13 6707 064 
Accumulated Depreciation Impairment Property Plant Equipment  13 20313 45813 71313 97014 75015 44815 97216 49617 020
Additions Other Than Through Business Combinations Investment Property Fair Value Model   166 362 323 678     
Capital Redemption Reserve12 50012 50012 500        
Corporation Tax Payable   15 674468   12 250361 
Creditors  286 833276 693276 380558 568569 403594 238588 471480 174261 736
Creditors Due Within One Year209 904323 758286 833        
Disposals Investment Property Fair Value Model   230 000     510 000 
Fixed Assets  2 885 8362 821 9432 821 6883 148 3113 147 8223 147 1243 146 6002 636 0762 635 552
Increase From Depreciation Charge For Year Property Plant Equipment   255255257780698524524524
Investment Property  2 884 6412 821 0032 821 0033 144 6813 144 6813 144 6813 144 6812 634 6812 634 681
Investment Property Fair Value Model  2 884 6412 821 0032 821 0033 144 6813 144 6813 144 6813 144 6812 634 681 
Net Current Assets Liabilities-138 104-287 253-255 202-195 219-190 055-507 767-499 175-474 075-420 441-98 901-74 450
Number Shares Allotted 7 5007 500        
Number Shares Issued Fully Paid   7 5007 5007 5007 500    
Other Creditors    207 171460 602567 880585 598576 014479 813254 749
Other Taxation Social Security Payable    4688001 5237 02012 4573616 987
Par Value Share 111111    
Prepayments  2 8922 6702 960   5 1301 626 
Prepayments Accrued Income        1 014  
Profit Loss   22 7844 909      
Property Plant Equipment Gross Cost  14 39814 39814 39817 60017 89117 8917 41917 891 
Provisions For Liabilities Balance Sheet Subtotal  317 850291 156291 156291 156291 156291 156291 156213 218213 113
Recoverable Value-added Tax   2 176255    2 672 
Revaluation Reserve964 567964 567964 567        
Share Capital Allotted Called Up Paid7 5007 5007 500        
Tangible Fixed Assets Additions 123 875         
Tangible Fixed Assets Cost Or Valuation2 107 0962 230 9712 229 038        
Tangible Fixed Assets Depreciation20 65425 09529 538        
Tangible Fixed Assets Depreciation Charged In Period 4 4414 443        
Tangible Fixed Assets Disposals  1 933        
Total Additions Including From Business Combinations Property Plant Equipment     3 202291    
Total Assets Less Current Liabilities1 948 3381 918 6232 630 6342 626 7242 631 6332 640 5442 648 6472 673 0492 726 1592 537 1752 561 102
Trade Creditors Trade Payables  81 500125 00068 74197 166 1 620   
Trade Debtors Trade Receivables  3 6706461 474114 2 1004 200700700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 29, 2024
filed on: 22nd, November 2024
Free Download (8 pages)

Company search

Advertisements