Clarke Roofing (southern) Limited EAST SUSSEX


Clarke Roofing (southern) started in year 1994 as Private Limited Company with registration number 02905689. The Clarke Roofing (southern) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in East Sussex at 30-34 North Street. Postal code: BN21 1DW.

At present there are 7 directors in the the company, namely Joshua C., Lloyd C. and Karl S. and others. In addition one secretary - Frank C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert C. who worked with the the company until 31 March 1999.

This company operates within the BN23 6PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0226449 . It is located at 4 Hammonds Drive, Eastbourne with a total of 1 cars.

Clarke Roofing (southern) Limited Address / Contact

Office Address 30-34 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN21 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905689
Date of Incorporation Mon, 7th Mar 1994
Industry Roofing activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Joshua C.

Position: Director

Appointed: 08 March 2022

Lloyd C.

Position: Director

Appointed: 08 March 2022

Karl S.

Position: Director

Appointed: 01 April 2019

Paul S.

Position: Director

Appointed: 01 November 2002

David B.

Position: Director

Appointed: 01 November 2002

Frank C.

Position: Secretary

Appointed: 31 March 1999

Frank C.

Position: Director

Appointed: 07 March 1994

Jacqueline C.

Position: Director

Appointed: 07 March 1994

Robert C.

Position: Director

Appointed: 07 March 1994

Resigned: 31 March 1999

Paula C.

Position: Director

Appointed: 07 March 1994

Resigned: 31 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 1994

Resigned: 07 March 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1994

Resigned: 07 March 1994

Robert C.

Position: Secretary

Appointed: 07 March 1994

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Clarke Roofing (Holdings) Limited that entered Hailsham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clarke Roofing (Holdings) Limited

30/34 North Street, Hailsham, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04093560
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 2011-03-312012-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth363 218451 243        
Balance Sheet
Cash Bank In Hand140 657254 732        
Cash Bank On Hand  15 854198 190107 698107 843582 687536 476916 901407 911
Current Assets970 8521 033 4251 532 7561 945 9091 749 5212 159 6812 270 4232 495 7432 701 6702 805 841
Debtors700 945613 2511 140 9621 385 1321 102 3521 660 9771 228 7931 845 3911 442 6461 964 533
Net Assets Liabilities  714 8491 010 8581 254 8311 439 9221 622 0161 750 1351 779 5031 850 017
Net Assets Liabilities Including Pension Asset Liability363 218451 243        
Other Debtors  26 63226 17932 12829 72648 82630 87736 481223 485
Property Plant Equipment  181 619178 113194 805247 801268 015241 507193 384 
Stocks Inventory129 250165 442        
Tangible Fixed Assets124 432122 292        
Total Inventories  375 940362 587539 471390 861458 943113 876342 123433 397
Reserves/Capital
Called Up Share Capital5050        
Profit Loss Account Reserve363 118451 143        
Shareholder Funds363 218451 243        
Other
Accumulated Depreciation Impairment Property Plant Equipment  260 930309 962347 736337 935410 167401 294452 868521 410
Amounts Owed By Group Undertakings    19 500112 746230 407329 491418 124125 622
Average Number Employees During Period   48484848484849
Bank Borrowings Overdrafts  45 52540 15534 44228 60822 730256 529168 068156 464
Capital Redemption Reserve5050        
Creditors  87 72468 98665 511103 610116 113318 179198 25350 335
Creditors Due After One Year22 45214 538        
Creditors Due Within One Year709 614689 936        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61919 44486 56210 77477 8843 0128 810
Disposals Property Plant Equipment   1 41321 020107 23612 29093 9204 91713 097
Finance Lease Liabilities Present Value Total  42 19928 83131 06975 00293 38361 65030 1853 946
Fixed Assets  258 929255 423302 115355 111375 325348 817300 694341 734
Increase Decrease In Property Plant Equipment   35 80063 358121 77575 377   
Increase From Depreciation Charge For Year Property Plant Equipment   49 65157 21876 76183 00669 01154 58663 165
Investment Property  77 31077 31077 31077 31077 31077 31077 31077 310
Investment Property Fair Value Model  77 31077 31077 31077 31077 31077 31077 310 
Investments Fixed Assets    30 00030 00030 00030 00030 000 
Investments In Group Undertakings    30 00030 00030 00030 00030 000-30 000
Net Current Assets Liabilities261 238343 489543 644824 4211 018 2271 188 4211 362 8041 719 4971 677 0621 558 618
Number Shares Allotted 8        
Number Shares Issued Fully Paid   8888   
Other Creditors  403 972265 893153 141246 70870 917221 654282 247163 812
Other Taxation Social Security Payable  120 020162 181131 524121 147135 098125 580115 834152 720
Par Value Share 1 1111   
Property Plant Equipment Gross Cost  442 549488 075542 541585 736678 182642 801646 252183 772
Share Capital Allotted Called Up Paid88        
Tangible Fixed Assets Additions 30 761        
Tangible Fixed Assets Cost Or Valuation319 357350 118        
Tangible Fixed Assets Depreciation194 925227 826        
Tangible Fixed Assets Depreciation Charged In Period 32 901        
Total Additions Including From Business Combinations Property Plant Equipment   46 93975 486150 431104 73658 5398 36814 676
Total Assets Less Current Liabilities385 670465 781802 5731 079 8441 320 3421 543 5321 738 1292 068 3141 977 7561 900 352
Trade Creditors Trade Payables  415 467650 460401 063556 314651 837378 556505 192747 989
Trade Debtors Trade Receivables  1 114 3301 358 9531 050 7241 518 505949 5601 485 023988 0411 615 426

Transport Operator Data

4 Hammonds Drive
City Eastbourne
Post code BN23 6PW
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements