Clandell Limited BURY ST EDMUNDS


Founded in 2006, Clandell, classified under reg no. 05890821 is an active company. Currently registered at Unit 23 Hillside Business Park IP32 7EA, Bury St Edmunds the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Matthias G., Werner A. and Richard C. and others. In addition one secretary - Matthias G. - is with the firm. Currently 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.

Clandell Limited Address / Contact

Office Address Unit 23 Hillside Business Park
Office Address2 Kempson Way
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890821
Date of Incorporation Mon, 31st Jul 2006
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Matthias G.

Position: Director

Appointed: 11 September 2023

Matthias G.

Position: Secretary

Appointed: 11 September 2023

Werner A.

Position: Director

Appointed: 19 April 2007

Richard C.

Position: Director

Appointed: 19 April 2007

John S.

Position: Director

Appointed: 08 January 2007

John S.

Position: Secretary

Appointed: 25 March 2020

Resigned: 11 September 2023

Tachai Industrial Co Ltd

Position: Corporate Director

Appointed: 01 March 2012

Resigned: 17 April 2023

Kei N.

Position: Director

Appointed: 19 April 2007

Resigned: 01 March 2012

Suzanne D.

Position: Director

Appointed: 31 July 2006

Resigned: 19 April 2007

Blaise D.

Position: Director

Appointed: 31 July 2006

Resigned: 25 March 2020

Blaise D.

Position: Secretary

Appointed: 31 July 2006

Resigned: 25 March 2020

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Oliver A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Matthias G. This PSC has significiant influence or control over the company,. Then there is John S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Oliver A.

Notified on 11 September 2023
Nature of control: significiant influence or control

Matthias G.

Notified on 11 September 2023
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 11 September 2023
Nature of control: 25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 11 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 754155 766157 063157 777159 517        
Balance Sheet
Cash Bank On Hand    46 90382 90797 35869 274103 316106 900102 543132 889130 790
Current Assets256 878361 405349 263408 387319 741368 866331 589272 831290 753235 880170 215218 339199 409
Debtors192 775215 790181 997257 840177 991231 357167 252145 413117 27899 98134 56747 40136 182
Net Assets Liabilities    159 517163 010164 761165 454169 391 137 381160 000157 881
Other Debtors    19 68020 38120 18814 14011 0558 3913 4603 0106 453
Property Plant Equipment    5 1526 8608 6886 8683 9425461308071 153
Total Inventories    94 84754 60266 97958 14470 15928 99933 10538 04932 437
Cash Bank In Hand10 28845 43170 77855 18846 903        
Intangible Fixed Assets  6 7214 8012 880        
Stocks Inventory53 815100 18496 48895 35994 847        
Tangible Fixed Assets10 2386 63511 7778 2335 152        
Reserves/Capital
Called Up Share Capital70 00070 00070 00070 00070 000        
Profit Loss Account Reserve-7 246-5 955-4 658-3 944-2 204        
Shareholder Funds62 754155 766157 063157 777159 517        
Other
Accumulated Amortisation Impairment Intangible Assets    4 8016 7217 6817 6817 681    
Accumulated Depreciation Impairment Property Plant Equipment    41 02444 50746 96242 63737 68736 48931 59031 73931 972
Average Number Employees During Period    7810766433
Corporation Tax Payable        1 441  2 073 
Corporation Tax Recoverable         1 441413 519
Creditors    168 256213 085174 862113 865125 30494 53832 96458 99342 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases        28 43717 06217 06228 43717 062
Increase From Depreciation Charge For Year Property Plant Equipment     3 4832 7673 3863 0722 153416149233
Intangible Assets Gross Cost    7 6817 6817 6817 6817 681    
Net Current Assets Liabilities52 516149 131138 565144 743151 485155 781156 727158 966165 449141 342137 251159 346156 947
Other Creditors    5 1134 2054 8874 84316 28511 2548 5589 0368 733
Other Disposals Decrease In Amortisation Impairment Intangible Assets         7 681   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 3515 315  
Other Disposals Intangible Assets         7 681   
Other Disposals Property Plant Equipment         4 5955 315  
Other Taxation Social Security Payable    14 58421 15517 13614 28918 94311 9173 1022 5945 273
Profit Loss        3 937-23 482   
Property Plant Equipment Gross Cost    46 17651 36755 65049 50541 62937 03531 72032 54633 125
Provisions For Liabilities Balance Sheet Subtotal     591654380   153219
Redemption Shares Decrease In Equity         4 021   
Total Additions Including From Business Combinations Property Plant Equipment     5 1914 5951 566146  826579
Total Assets Less Current Liabilities62 754155 766157 063157 777159 517163 601165 415165 834169 391141 888137 381160 153158 100
Trade Creditors Trade Payables    148 559187 725152 83994 73390 07671 36721 30445 29028 456
Trade Debtors Trade Receivables    158 311210 976147 064131 273106 22390 14930 69444 39129 210
Creditors Due Within One Year204 362212 274210 698263 644168 256        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3127 7118 022    
Disposals Property Plant Equipment      3127 7118 022    
Fixed Assets 6 63518 49813 0348 0327 8208 6886 8683 942    
Increase From Amortisation Charge For Year Intangible Assets     1 920960      
Intangible Assets    2 880960       
Intangible Fixed Assets Additions  7 681          
Intangible Fixed Assets Aggregate Amortisation Impairment  9602 8804 801        
Intangible Fixed Assets Amortisation Charged In Period  9601 9201 921        
Intangible Fixed Assets Cost Or Valuation  7 6817 681         
Number Shares Allotted 70 00070 00070 00070 000        
Number Shares Issued Fully Paid     70 00070 00070 00070 000    
Par Value Share 11111111    
Share Capital Allotted Called Up Paid70 00070 00070 00070 00070 000        
Share Premium Account 91 72191 72191 72191 721        
Tangible Fixed Assets Additions 5289 2532 0531 250        
Tangible Fixed Assets Cost Or Valuation33 09233 62042 87344 92646 176        
Tangible Fixed Assets Depreciation22 85426 98531 09636 69341 024        
Tangible Fixed Assets Depreciation Charged In Period 4 1314 1115 5974 331        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 11th September 2023.
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements