Clairville York Ltd SUTTON


Founded in 1987, Clairville York, classified under reg no. 02139319 is an active company. Currently registered at 22-34 High Street SM3 8RL, Sutton the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 15th November 2001 Clairville York Ltd is no longer carrying the name Clairville York Financial Services.

The firm has 6 directors, namely Alexander E., Robert A. and Christopher B. and others. Of them, Leslie S. has been with the company the longest, being appointed on 31 May 1991 and Alexander E. has been with the company for the least time - from 28 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James D. who worked with the the firm until 13 September 2010.

Clairville York Ltd Address / Contact

Office Address 22-34 High Street
Office Address2 Cheam
Town Sutton
Post code SM3 8RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139319
Date of Incorporation Wed, 10th Jun 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Alexander E.

Position: Director

Appointed: 28 February 2023

Robert A.

Position: Director

Appointed: 23 November 2022

Christopher B.

Position: Director

Appointed: 23 November 2022

Adam H.

Position: Director

Appointed: 20 January 2015

Graham T.

Position: Director

Appointed: 01 May 2004

Leslie S.

Position: Director

Appointed: 31 May 1991

Les C.

Position: Director

Appointed: 23 August 2020

Resigned: 23 September 2023

James D.

Position: Secretary

Appointed: 01 November 2001

Resigned: 13 September 2010

James D.

Position: Director

Appointed: 01 November 2001

Resigned: 13 September 2010

Kim S.

Position: Director

Appointed: 31 May 1991

Resigned: 01 November 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Clairville York Group Limited from Sutton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Leslie S. This PSC owns 50,01-75% shares.

Clairville York Group Limited

22-34 High Street, Cheam, Sutton, SM3 8RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09175977
Notified on 14 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie S.

Notified on 6 April 2016
Ceased on 14 August 2016
Nature of control: 50,01-75% shares

Company previous names

Clairville York Financial Services November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth116 276102 22077 281    
Balance Sheet
Cash Bank In Hand36 70129 27827 594    
Cash Bank On Hand  27 59435 122251 474302 049404 366
Current Assets120 023262 119235 307228 821438 323482 049602 325
Debtors83 322232 841207 713193 699186 849180 000197 959
Net Assets Liabilities  77 281107 984301 343450 833535 171
Net Assets Liabilities Including Pension Asset Liability116 276102 22077 281    
Other Debtors  32 71318 69911 8495 00022 959
Property Plant Equipment  57 74447 77438 06462 38248 945
Tangible Fixed Assets76 66168 06057 744    
Reserves/Capital
Called Up Share Capital10 00010 00010 000    
Profit Loss Account Reserve106 27692 22067 281    
Shareholder Funds116 276102 22077 281    
Other
Accumulated Amortisation Impairment Intangible Assets    100 000211 065 
Accumulated Depreciation Impairment Property Plant Equipment  42 30452 27461 98475 75489 191
Amounts Owed By Group Undertakings  175 000175 000175 000175 000175 000
Average Number Employees During Period   17181919
Bank Borrowings Overdrafts  84 05750 93217 537  
Creditors  84 05750 93217 53793 598110 300
Creditors Due After One Year30 386123 09484 057    
Creditors Due Within One Year50 022104 865131 713    
Fixed Assets   47 77438 06462 38248 945
Increase From Amortisation Charge For Year Intangible Assets    100 000111 065 
Increase From Depreciation Charge For Year Property Plant Equipment   9 9709 71013 77013 437
Intangible Assets Gross Cost    100 000211 065 
Net Current Assets Liabilities70 001157 254103 594111 142280 816388 451492 025
Number Shares Allotted 10 00010 000    
Number Shares Issued Fully Paid   10 00010 00010 00010 000
Other Creditors  1 4003 0003 0003 0009 233
Other Taxation Social Security Payable  88 44483 589121 75790 598101 067
Par Value Share 111111
Property Plant Equipment Gross Cost  100 048100 048100 048138 136 
Share Capital Allotted Called Up Paid10 00010 00010 000    
Tangible Fixed Assets Additions 2 177     
Tangible Fixed Assets Cost Or Valuation97 871100 048     
Tangible Fixed Assets Depreciation21 21031 98842 304    
Tangible Fixed Assets Depreciation Charged In Period 10 77810 316    
Total Additions Including From Business Combinations Intangible Assets    100 000111 065 
Total Additions Including From Business Combinations Property Plant Equipment     38 088 
Total Assets Less Current Liabilities146 662225 314161 338158 916318 880450 833540 970
Provisions For Liabilities Balance Sheet Subtotal      5 799

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 19th, May 2023
Free Download (23 pages)

Company search

Advertisements