Clark Weightman Limited EAST YORKSHIRE


Founded in 1999, Clark Weightman, classified under reg no. 03735353 is an active company. Currently registered at 20 The Weir HU13 0RU, East Yorkshire the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Andrew C., Carl B. and Simon W.. In addition one secretary - Carl B. - is with the firm. As of 28 April 2024, there was 1 ex director - Paul G.. There were no ex secretaries.

Clark Weightman Limited Address / Contact

Office Address 20 The Weir
Office Address2 Hessle
Town East Yorkshire
Post code HU13 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03735353
Date of Incorporation Mon, 15th Mar 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Carl B.

Position: Secretary

Appointed: 15 March 1999

Andrew C.

Position: Director

Appointed: 15 March 1999

Carl B.

Position: Director

Appointed: 15 March 1999

Simon W.

Position: Director

Appointed: 15 March 1999

Paul G.

Position: Director

Appointed: 26 March 2002

Resigned: 04 April 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1999

Resigned: 15 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1999

Resigned: 15 March 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Andrew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 4456 64810 827       
Balance Sheet
Cash Bank On Hand  4 0616 548 4 9275 16920 065  
Current Assets170 45372 724160 880137 158118 692164 672152 197132 503156 502196 853
Debtors158 69657 668144 819115 610 144 245139 528105 938  
Net Assets Liabilities  10 82711 98412 10310 88110 7668 7129 067532
Property Plant Equipment  43 18342 067 35 09532 36231 199  
Total Inventories  12 00015 000 15 5007 5006 500  
Cash Bank In Hand3 2574 0564 061       
Net Assets Liabilities Including Pension Asset Liability5 4456 64810 827       
Stocks Inventory8 50011 00012 000       
Tangible Fixed Assets52 21747 58143 183       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve5 2456 44810 627       
Shareholder Funds5 4456 64810 827       
Other
Accumulated Depreciation Impairment Property Plant Equipment  133 753139 423 149 129153 399157 552  
Average Number Employees During Period  1111 1111111110
Balances Amounts Owed By Related Parties     65 38413 88928 031  
Creditors  190 979164 671143 136186 565171 472102 553130 225185 847
Fixed Assets52 21747 58143 18342 06738 98435 09532 36231 19932 87829 113
Increase From Depreciation Charge For Year Property Plant Equipment   5 670  4 2704 153  
Net Current Assets Liabilities-44 287-38 751-30 099-27 51324 44421 893-19 27529 95026 27711 006
Property Plant Equipment Gross Cost  176 936181 490 184 224185 761188 751  
Provisions For Liabilities Balance Sheet Subtotal  2 2572 5702 4372 3212 3212 4373 1172 224
Total Additions Including From Business Combinations Property Plant Equipment   4 554  1 5372 990  
Total Assets Less Current Liabilities7 9308 83013 08414 55414 54013 20213 08761 14959 15540 119
Creditors Due Within One Year214 740111 475190 979       
Number Shares Allotted100100100       
Par Value Share111       
Provisions For Liabilities Charges 2 1822 257       
Share Capital Allotted Called Up Paid200200100       
Tangible Fixed Assets Additions 1 5041 189       
Tangible Fixed Assets Cost Or Valuation174 243175 747176 936       
Tangible Fixed Assets Depreciation122 026128 166133 753       
Tangible Fixed Assets Depreciation Charged In Period 6 1405 587       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements