Clarke Tin Whistle Company Limited(the) TONBRIDGE


Founded in 1986, Clarke Tin Whistle Company (the), classified under reg no. 02018060 is an active company. Currently registered at Bridge Business Park TN12 6RS, Tonbridge the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely James W. and Paul W.. In addition one secretary - Martyn J. - is with the firm. At the moment 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.

Clarke Tin Whistle Company Limited(the) Address / Contact

Office Address Bridge Business Park
Office Address2 Whetsted Road Five Oak Green
Town Tonbridge
Post code TN12 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018060
Date of Incorporation Fri, 9th May 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James W.

Position: Director

Resigned:

Paul W.

Position: Director

Appointed: 01 May 2022

Martyn J.

Position: Secretary

Appointed: 17 October 2005

Michael W.

Position: Director

Appointed: 23 March 2010

Resigned: 21 June 2019

Christine T.

Position: Secretary

Appointed: 20 June 2003

Resigned: 17 October 2005

Michael W.

Position: Director

Appointed: 05 June 2000

Resigned: 31 December 2006

Michael W.

Position: Secretary

Appointed: 25 April 2000

Resigned: 20 June 2003

Pauline A.

Position: Secretary

Appointed: 12 August 1998

Resigned: 17 April 2000

Carol W.

Position: Secretary

Appointed: 12 March 1997

Resigned: 17 June 1998

Michael W.

Position: Secretary

Appointed: 24 July 1995

Resigned: 12 March 1997

Carol W.

Position: Director

Appointed: 01 November 1994

Resigned: 17 June 1998

Carol W.

Position: Secretary

Appointed: 02 March 1992

Resigned: 24 July 1995

James W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 March 1992

James C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 March 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is James W. The abovementioned PSC and has 75,01-100% shares.

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth211 035231 781       
Balance Sheet
Cash Bank On Hand 154 913150 375142 795136 72067 874171 90588 655179 496
Current Assets250 733264 102289 841311 352409 674419 235529 529512 417500 160
Debtors29 93942 20631 89532 724113 744230 458216 989229 392190 722
Net Assets Liabilities 231 781277 113277 477330 729354 800431 409444 234455 826
Property Plant Equipment 3 24518 56114 22912 84818 6438 9366 70229 886
Total Inventories 66 983107 571135 833159 210120 903140 635194 370129 942
Cash Bank In Hand133 322154 913       
Net Assets Liabilities Including Pension Asset Liability211 035231 781       
Stocks Inventory87 47266 983       
Tangible Fixed Assets3 1003 245       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve210 935231 681       
Shareholder Funds211 035231 781       
Other
Accumulated Depreciation Impairment Property Plant Equipment 53 84459 31858 09062 29563 54564 75366 98764 017
Average Number Employees During Period  99987910
Creditors 35 15430 62448 07691 75261 71257 61737 24548 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 644 4 1982 560 6 658
Disposals Property Plant Equipment   17 338 11 44924 106 9 995
Fixed Assets3 1003 24518 56114 22912 84818 6438 9366 70229 886
Increase From Depreciation Charge For Year Property Plant Equipment  5 4744 4164 2055 4483 7682 2343 688
Net Current Assets Liabilities208 276228 948259 217263 276317 922357 523471 912475 172451 446
Property Plant Equipment Gross Cost 57 08977 87972 31975 14382 18873 68973 68993 903
Provisions For Liabilities Balance Sheet Subtotal 4126652841735  560
Total Additions Including From Business Combinations Property Plant Equipment  20 79011 7782 82418 49415 607 30 209
Total Assets Less Current Liabilities211 376232 193277 778277 505330 770376 166480 848481 874481 332
Number Shares Issued Fully Paid  100      
Par Value Share 11      
Creditors Due Within One Year42 45735 154       
Number Shares Allotted 100       
Provisions For Liabilities Charges341412       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 981       
Tangible Fixed Assets Cost Or Valuation56 10857 089       
Tangible Fixed Assets Depreciation53 00853 844       
Tangible Fixed Assets Depreciation Charged In Period 836       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, September 2016
Free Download (4 pages)

Company search

Advertisements