Clark's Bodyworks (humberston) Limited HUMBERSTON


Clark's Bodyworks (humberston) started in year 1978 as Private Limited Company with registration number 01388983. The Clark's Bodyworks (humberston) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Humberston at Jackson Place. Postal code: DN36 4AS.

At the moment there are 3 directors in the the firm, namely Jeremy C., Fiona W. and John C.. In addition one secretary - Fiona W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clark's Bodyworks (humberston) Limited Address / Contact

Office Address Jackson Place
Office Address2 Wilton Road Industrial Estate
Town Humberston
Post code DN36 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388983
Date of Incorporation Thu, 14th Sep 1978
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Fiona W.

Position: Secretary

Appointed: 31 July 2018

Jeremy C.

Position: Director

Appointed: 09 April 2009

Fiona W.

Position: Director

Appointed: 09 April 2009

John C.

Position: Director

Appointed: 10 May 1991

Beryl C.

Position: Director

Appointed: 25 July 1997

Resigned: 31 July 2018

Gillian D.

Position: Secretary

Appointed: 03 August 1992

Resigned: 25 July 1997

George P.

Position: Director

Appointed: 03 August 1992

Resigned: 25 July 1997

Gillian D.

Position: Director

Appointed: 03 August 1992

Resigned: 25 July 1997

Beryl C.

Position: Secretary

Appointed: 10 May 1991

Resigned: 03 August 1992

Allan D.

Position: Director

Appointed: 10 May 1991

Resigned: 03 August 1992

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we researched, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

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

Fiona W.

Notified on 7 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Jeremy C.

Notified on 7 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Beryl C.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Beryl C.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand287 962357 690333 185340 186258 851284 762354 706501 151
Current Assets513 422613 793576 211570 153357 364445 362524 837758 026
Debtors223 780254 451241 628228 23096 763158 850168 381254 875
Net Assets Liabilities595 031672 173723 409782 374868 144912 401954 5291 106 320
Other Debtors50 27147 87553 59881 34026 45144 24484 49292 139
Property Plant Equipment338 795361 784417 014491 929692 970693 869701 883701 846
Total Inventories1 6801 6521 3981 7371 7501 7501 7502 000
Other
Accumulated Depreciation Impairment Property Plant Equipment358 838374 672389 052408 956418 408440 529464 808489 205
Additions Other Than Through Business Combinations Property Plant Equipment    221 49323 02032 29324 359
Average Number Employees During Period232220-20-21-20-17-18
Corporation Tax Payable27 90419 36617 82920 006    
Creditors246 690288 897255 143264 326169 428215 318259 456336 852
Depreciation Rate Used For Property Plant Equipment 151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 700 11 000   
Disposals Property Plant Equipment  1 700 11 000   
Fixed Assets338 795361 784417 014491 929    
Increase From Depreciation Charge For Year Property Plant Equipment 15 83416 08019 90420 45222 12124 27924 396
Net Current Assets Liabilities266 732324 896321 068305 827187 936230 044265 381421 174
Other Creditors21 35620 51521 4997 3407 08610 26413 81411 141
Other Taxation Social Security Payable42 41336 05428 3907 298    
Property Plant Equipment Gross Cost697 633736 456806 065900 8851 111 3781 134 3981 166 6911 191 051
Provisions For Liabilities Balance Sheet Subtotal10 49614 50714 67315 38212 76211 51212 73516 700
Taxation Social Security Payable   27 30442 15548 98552 263106 869
Total Additions Including From Business Combinations Property Plant Equipment   94 820    
Total Assets Less Current Liabilities605 527686 680738 082797 756    
Trade Creditors Trade Payables155 017212 962187 425229 682120 187156 069193 379218 842
Trade Debtors Trade Receivables173 509206 576188 030146 89070 312114 60683 889162 736

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements