Clarke & Strong Limited COVENTRY


Founded in 1940, Clarke & Strong, classified under reg no. 00361965 is an active company. Currently registered at Rowley House Stonebridge Trading Estate CV3 4FG, Coventry the company has been in the business for eighty four years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Darren F., appointed on 30 August 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan F. who worked with the the company until 19 November 2012.

Clarke & Strong Limited Address / Contact

Office Address Rowley House Stonebridge Trading Estate
Office Address2 Rowley Drive
Town Coventry
Post code CV3 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00361965
Date of Incorporation Fri, 21st Jun 1940
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st May
Company age 84 years old
Account next due date Thu, 29th Feb 2024 (19 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Darren F.

Position: Director

Appointed: 30 August 1996

William F.

Position: Director

Resigned: 12 January 2023

William F.

Position: Director

Resigned: 31 January 2019

Joan F.

Position: Secretary

Appointed: 02 October 1991

Resigned: 19 November 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Darren F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William F. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren F.

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

William F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand627 204623 866405 088403 184
Current Assets1 781 5221 459 6621 565 0091 547 663
Debtors648 749356 805440 974419 924
Net Assets Liabilities1 023 4001 226 2801 345 7291 337 606
Other Debtors66112651 291 
Property Plant Equipment296 149387 624394 109643 314
Total Inventories505 569478 991718 947 
Other
Accrued Liabilities Deferred Income76 84131 72874 71579 299
Accumulated Depreciation Impairment Property Plant Equipment314 444369 099411 564469 626
Average Number Employees During Period20201615
Balances Amounts Owed To Related Parties125 57518 3895211 213
Corporation Tax Payable167 185143 168153 892100 810
Creditors96 806111 17472 201229 674
Finance Lease Liabilities Present Value Total59 58187 05161 672229 674
Further Item Creditors Component Total Creditors37 22524 12310 529 
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 697   
Increase From Depreciation Charge For Year Property Plant Equipment 73 60766 465126 767
Net Current Assets Liabilities869 9251 010 4231 083 5011 060 780
Nominal Value Allotted Share Capital2 0072 0072 0072 007
Number Shares Issued Fully Paid2 0072 0072 0072 007
Other Creditors125 57518 3895211 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 95224 00068 705
Other Disposals Property Plant Equipment 43 32031 870135 223
Other Remaining Borrowings12 62913 10213 59410 529
Other Taxation Social Security Payable224 80584 08787 05375 740
Par Value Share 111
Prepayments Accrued Income42 78048 41862 41564 887
Property Plant Equipment Gross Cost610 593756 723805 6731 112 940
Provisions For Liabilities Balance Sheet Subtotal45 86860 59359 680136 814
Total Additions Including From Business Combinations Property Plant Equipment 189 45080 820442 490
Total Assets Less Current Liabilities1 166 0741 398 0471 477 6101 704 094
Trade Creditors Trade Payables285 577133 386126 354125 746
Trade Debtors Trade Receivables605 308308 261327 268355 037
Advances Credits Directors  38 29138 291
Advances Credits Made In Period Directors  55 1643 817
Advances Credits Repaid In Period Directors  16 87342 108

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, February 2023
Free Download (11 pages)

Company search

Advertisements