Clarks Caravan & Boat Haulage Limited CHICHESTER


Clarks Caravan & Boat Haulage started in year 2007 as Private Limited Company with registration number 06287428. The Clarks Caravan & Boat Haulage company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chichester at 1 & 2 The Barn West Stoke Road. Postal code: PO18 9AA.

Currently there are 2 directors in the the company, namely Martyn C. and Paul C.. In addition one secretary - Martyn C. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the SO32 1AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1073895 . It is located at Hangar A, Hms Daedalus, Lee-on-the-solent with a total of 4 carsand 4 trailers.

Clarks Caravan & Boat Haulage Limited Address / Contact

Office Address 1 & 2 The Barn West Stoke Road
Office Address2 Lavant
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06287428
Date of Incorporation Wed, 20th Jun 2007
Industry Freight transport by road
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Martyn C.

Position: Director

Appointed: 20 June 2007

Martyn C.

Position: Secretary

Appointed: 20 June 2007

Paul C.

Position: Director

Appointed: 20 June 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Martyn C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-62 388-73 251-66 420-46 34348 49074 892      
Balance Sheet
Cash Bank On Hand     43 5466 14228 8777 67734 8901 64810 091
Current Assets148 837115 21389 43275 752129 607122 249140 105118 25698 040130 777213 864373 247
Debtors147 938114 40788 57674 328128 46078 703133 96389 37990 36395 887212 216363 156
Net Assets Liabilities     74 89297 020102 845139 923109 300117 631250 628
Other Debtors        4 1193 1203 41119 290
Property Plant Equipment     179 355275 719253 984314 515256 645254 493280 925
Cash Bank In Hand8998068561 4241 14743 546      
Net Assets Liabilities Including Pension Asset Liability-62 388-73 251-66 420-46 34348 49074 892      
Tangible Fixed Assets178 719132 73999 554120 033199 358179 355      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-62 488-73 351-66 520-46 44348 39074 792      
Shareholder Funds-62 388-73 251-66 420-46 34348 49074 892      
Other
Accumulated Depreciation Impairment Property Plant Equipment     271 886327 777397 879440 530523 575582 477676 294
Average Number Employees During Period      555335
Bank Borrowings Overdrafts        2 46150 00039 16729 167
Corporation Tax Payable        12 64132 56135 81362 730
Creditors     47 31779 42847 31847 94168 70482 793119 917
Increase From Depreciation Charge For Year Property Plant Equipment      55 89180 27482 23783 04569 38793 817
Net Current Assets Liabilities-147 882-163 105-149 473-131 953-65 508-21 275-46 884-61 201-77 421-45 669-18 433118 093
Other Creditors        47 94118 70443 62690 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 485 
Other Disposals Property Plant Equipment         16 00043 500 
Other Taxation Social Security Payable        30 2737 17114 428 
Property Plant Equipment Gross Cost     451 241603 496651 863755 045780 220836 970957 219
Provisions For Liabilities Balance Sheet Subtotal     35 87152 38742 62049 23032 97235 63628 473
Taxation Including Deferred Taxation Balance Sheet Subtotal        49 23032 97235 63628 473
Total Additions Including From Business Combinations Property Plant Equipment      152 25580 917157 42841 175100 250120 249
Total Assets Less Current Liabilities30 837-30 366-49 919-11 920133 850158 080228 835192 783237 094210 976236 060399 018
Trade Creditors Trade Payables        51 55166 761132 173123 790
Trade Debtors Trade Receivables        86 24492 767208 805343 866
Bank Borrowings     6 4163 9604 7052 461   
Creditors Due After One Year86 48538 86113 62326 04785 36047 317      
Creditors Due Within One Year296 719278 318238 905207 705195 115143 524      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 17239 586   
Disposals Property Plant Equipment       32 55054 246   
Number Shares Allotted 100 100100100      
Number Shares Issued Fully Paid      100100100   
Par Value Share 1 111111   
Provisions For Liabilities Charges6 7404 0242 8788 376 35 871      
Secured Debts175 835112 56755 94870 722131 75970 783      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 34 667 59 246167 84032 550      
Tangible Fixed Assets Cost Or Valuation289 938249 605249 605298 851418 691451 241      
Tangible Fixed Assets Depreciation111 219116 866150 051178 818219 333271 886      
Tangible Fixed Assets Depreciation Charged In Period 41 780 32 19947 44752 553      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 133 3 4326 932       
Tangible Fixed Assets Disposals 75 000 10 00048 000       

Transport Operator Data

Hangar A
Address Hms Daedalus , Broom Way
City Lee-on-the-solent
Post code PO13 9YA
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements