Clarkson Osborn International Limited NUNEATON


Founded in 2001, Clarkson Osborn International, classified under reg no. 04142918 is an active company. Currently registered at Unit 2 Kingfisher Court CV11 6GY, Nuneaton the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 6th Dec 2006 Clarkson Osborn International Limited is no longer carrying the name Hydra Clarkson International.

There is a single director in the firm at the moment - Peter L., appointed on 9 January 2020. In addition, a secretary was appointed - Peter L., appointed on 9 February 2015. At present 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.

Clarkson Osborn International Limited Address / Contact

Office Address Unit 2 Kingfisher Court
Office Address2 Hemdale Business Park
Town Nuneaton
Post code CV11 6GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04142918
Date of Incorporation Wed, 17th Jan 2001
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 23 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 Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Peter L.

Position: Director

Appointed: 09 January 2020

Peter L.

Position: Secretary

Appointed: 09 February 2015

Yunkyun Y.

Position: Director

Appointed: 10 July 2012

Resigned: 09 January 2020

Anthony D.

Position: Director

Appointed: 08 November 2006

Resigned: 17 July 2009

Chunsik Y.

Position: Director

Appointed: 08 November 2006

Resigned: 11 July 2012

Hokeun S.

Position: Director

Appointed: 08 November 2006

Resigned: 09 January 2020

Chunsik Y.

Position: Secretary

Appointed: 08 November 2006

Resigned: 11 July 2012

Eugene B.

Position: Director

Appointed: 15 March 2001

Resigned: 08 November 2006

Eugene B.

Position: Secretary

Appointed: 15 March 2001

Resigned: 08 November 2006

John S.

Position: Director

Appointed: 15 March 2001

Resigned: 08 November 2006

Alan T.

Position: Director

Appointed: 17 January 2001

Resigned: 15 March 2001

Paul R.

Position: Secretary

Appointed: 17 January 2001

Resigned: 15 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Europa Tool Company Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yg-1 Uk Holdings Limited that entered Nuneaton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Europa Tool Company Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered England And Wales
Registration number Ni030439
Notified on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yg-1 Uk Holdings Limited

Unit 2 Kingfisher Court Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GY, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05814139
Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hydra Clarkson International December 6, 2006
Brand New (116) March 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand300 140439 716278 943271 334
Current Assets4 401 1464 400 6404 074 803271 518
Debtors3 807 8853 755 0183 795 860184
Other Debtors379 541503 7824 219184
Total Inventories293 121205 906  
Other
Accumulated Amortisation Impairment Intangible Assets 89178 
Accumulated Depreciation Impairment Property Plant Equipment17 45817 45817 458 
Amounts Owed By Group Undertakings3 382 7173 220 7623 772 788 
Average Number Employees During Period 1 2
Creditors720 642463 925239 89932 678
Disposals Decrease In Amortisation Impairment Intangible Assets   267
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 458
Disposals Intangible Assets   890
Disposals Property Plant Equipment   17 458
Dividends Paid24 00035 000  
Fixed Assets 801712 
Increase From Amortisation Charge For Year Intangible Assets 898989
Intangible Assets 801712 
Intangible Assets Gross Cost 890890 
Net Current Assets Liabilities3 680 5043 936 7153 834 904238 840
Other Creditors443 378190 40020 80020 900
Other Taxation Social Security Payable82 56467 19920310 338
Profit Loss288 337292 012  
Property Plant Equipment Gross Cost17 45817 45817 458 
Total Additions Including From Business Combinations Intangible Assets 890  
Total Assets Less Current Liabilities3 680 5043 937 5163 835 616238 840
Trade Creditors Trade Payables194 700206 326218 8961 440
Trade Debtors Trade Receivables45 62730 47418 853 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements