Claret-e Limited STANMORE


Claret-e started in year 2000 as Private Limited Company with registration number 03997775. The Claret-e company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Stanmore at 20 Sunningdale Close. Postal code: HA7 3QL.

The company has one director. Antony B., appointed on 19 May 2000. There are currently no secretaries appointed. 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.

Claret-e Limited Address / Contact

Office Address 20 Sunningdale Close
Town Stanmore
Post code HA7 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997775
Date of Incorporation Fri, 19th May 2000
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Antony B.

Position: Director

Appointed: 19 May 2000

Mark T.

Position: Secretary

Appointed: 20 August 2005

Resigned: 17 December 2015

Antony B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 12 January 2024

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2001

Resigned: 30 April 2004

Mark T.

Position: Director

Appointed: 31 July 2000

Resigned: 12 April 2005

Christopher B.

Position: Director

Appointed: 19 May 2000

Resigned: 27 July 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 May 2000

Resigned: 19 May 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

Antony B.

Position: Secretary

Appointed: 19 May 2000

Resigned: 18 May 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Antony B. This PSC has significiant influence or control over the company,.

Antony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth84 44046 13064 08398 730      
Balance Sheet
Cash Bank On Hand   15 37014 51852 70671 83439 044143 05730 062
Current Assets909 699869 5481 122 6661 242 7031 492 0491 707 3281 844 8541 512 4921 327 729894 539
Debtors590 757578 512819 850956 1101 212 4061 390 572735 798407 822322 365392 387
Net Assets Liabilities   98 730144 154182 693144 068123 85688 993-16 895
Other Debtors   522 189871 0831 036 67484 78413 21169 40933 009
Property Plant Equipment   1 4602 2661 6991 274849424 
Total Inventories   271 223265 125264 050270 1481 065 626862 307472 090
Cash Bank In Hand 88222 533       
Net Assets Liabilities Including Pension Asset Liability84 44046 13064 08398 730      
Stocks Inventory318 942290 154280 283       
Tangible Fixed Assets8724 9823 492       
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve-75 560-113 870-95 917       
Shareholder Funds84 44046 13064 08398 730      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 79713 19913 76614 19114 61615 04115 465
Administrative Expenses   143 905133 233     
Average Number Employees During Period   1122222
Bank Borrowings Overdrafts   66 90950 122201 370230 000219 78954 469166 095
Comprehensive Income Expense   34 64745 42438 539-38 625-20 212-34 863-105 888
Corporation Tax Payable   8 74810 8519 5001 550   
Cost Sales   1 955 7272 189 372     
Creditors   1 145 4331 350 1611 526 3341 702 0601 339 485957 863639 863
Depreciation Expense Property Plant Equipment   2 032402     
Depreciation Rate Used For Property Plant Equipment    252525252525
Fixed Assets8724 9823 4921 4602 2661 6991 274849424 
Gross Profit Loss   193 772192 565     
Increase From Depreciation Charge For Year Property Plant Equipment    402567425425425424
Interest Payable Similar Charges Finance Costs   6 4723 057     
Net Current Assets Liabilities83 56841 14860 59197 270141 888180 994142 794173 007369 866254 676
Operating Profit Loss   49 86759 332     
Other Creditors   26 754    240 000579
Other Taxation Social Security Payable   3 7967 4714 1886 4633 338 9 702
Profit Loss   34 64745 42438 539-38 625-20 212-34 863-105 888
Profit Loss On Ordinary Activities Before Tax   43 39556 275     
Property Plant Equipment Gross Cost   14 25715 46515 46515 46515 46515 46515 465
Tax Tax Credit On Profit Or Loss On Ordinary Activities   8 74810 851     
Total Assets Less Current Liabilities84 44046 13064 08398 730144 154182 693144 068173 856370 290254 676
Trade Creditors Trade Payables   1 039 2261 281 7171 311 2761 464 0471 116 358903 394463 487
Trade Debtors Trade Receivables   433 921341 323353 898651 014394 611252 956359 378
Turnover Revenue   2 149 4992 381 937     
Advances Credits Directors  90 09241 81936 89074 91870 470  579
Advances Credits Made In Period Directors   48 2734 92938 0284 44870 470  
Creditors Due Within One Year826 131828 4001 062 0751 145 433      
Number Shares Allotted  100 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100 000100 000       
Share Premium Account60 00060 00060 000       
Tangible Fixed Assets Additions 6 6171 010       
Tangible Fixed Assets Cost Or Valuation9 13710 02511 035       
Tangible Fixed Assets Depreciation8 2655 0437 543       
Tangible Fixed Assets Depreciation Charged In Period 2 5072 500       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 729        
Tangible Fixed Assets Disposals 5 729        
Amount Specific Advance Or Credit Directors 48 78590 092       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (12 pages)

Company search

Advertisements