Clarke & Son LLP BASINGSTOKE


Founded in 2007, Clarke & Son LLP, classified under reg no. OC325264 is an active company. Currently registered at Manor House RG21 8UG, Basingstoke the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

Clarke & Son LLP Address / Contact

Office Address Manor House
Office Address2 8 Winchester Road
Town Basingstoke
Post code RG21 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325264
Date of Incorporation Wed, 10th Jan 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

William A.

Position: LLP Designated Member

Appointed: 01 April 2014

Claire R.

Position: LLP Designated Member

Appointed: 01 October 2013

Paul C.

Position: LLP Designated Member

Appointed: 10 January 2007

Emma M.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 24 May 2017

Julie M.

Position: LLP Designated Member

Appointed: 01 April 2013

Resigned: 29 February 2020

Stephen N.

Position: LLP Designated Member

Appointed: 01 April 2012

Resigned: 31 March 2014

Ian K.

Position: LLP Member

Appointed: 01 July 2011

Resigned: 31 March 2018

Sandeep L.

Position: LLP Member

Appointed: 01 July 2011

Resigned: 30 June 2012

Nia W.

Position: LLP Designated Member

Appointed: 01 April 2010

Resigned: 31 March 2013

Bhupendra S.

Position: LLP Member

Appointed: 01 April 2007

Resigned: 31 March 2012

Charles M.

Position: LLP Designated Member

Appointed: 10 January 2007

Resigned: 31 March 2015

Peter T.

Position: LLP Designated Member

Appointed: 10 January 2007

Resigned: 31 March 2014

Nicholas B.

Position: LLP Designated Member

Appointed: 10 January 2007

Resigned: 31 March 2010

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we found, there is Paul C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is William A. This PSC has significiant influence or control over the company,. Then there is Claire R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul C.

Notified on 30 June 2016
Nature of control: significiant influence or control

William A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Claire R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Nia W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Julie M.

Notified on 30 June 2016
Ceased on 29 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-09-302021-03-31
Balance Sheet
Cash Bank On Hand129 05973 875560 628474 774
Current Assets545 673574 254937 277935 568
Debtors416 614500 379376 649460 794
Other Debtors213 876280 017166 431292 211
Property Plant Equipment13 63221 88016 79817 241
Other
Accumulated Amortisation Impairment Intangible Assets16 00016 00016 00016 000
Accumulated Depreciation Impairment Property Plant Equipment166 119174 720185 127189 258
Average Number Employees During Period31363935
Bank Borrowings Overdrafts38 944123 184303 248277 921
Creditors38 94418 204303 248277 921
Fixed Assets13 63221 88016 79817 241
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 00055 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 60110 4074 131
Intangible Assets Gross Cost16 00016 00016 00016 000
Net Current Assets Liabilities303 880270 929608 833568 248
Other Creditors71 470112103 622117 718
Other Taxation Social Security Payable77 06938 024164 535186 140
Property Plant Equipment Gross Cost179 751196 600201 925206 499
Total Additions Including From Business Combinations Property Plant Equipment 16 8495 3254 574
Total Assets Less Current Liabilities317 512292 809625 631585 489
Trade Creditors Trade Payables2 1181 0748 619974
Trade Debtors Trade Receivables202 738220 362210 218168 583
Accrued Liabilities Deferred Income 87 862103 510 
Disposals Decrease In Amortisation Impairment Intangible Assets    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    
Disposals Intangible Assets    
Disposals Property Plant Equipment    
Prepayments Accrued Income 118 42872 346 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements