Clarkwood Engineering Limited BLAKENHALL


Clarkwood Engineering started in year 1975 as Private Limited Company with registration number 01228370. The Clarkwood Engineering company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Blakenhall at Unit 7 Blakenhall Ind Est. Postal code: WV2 4PF.

At present there are 10 directors in the the company, namely Anita E., Richard W. and Steven W. and others. In addition one secretary - Christine W. - is with the firm. As of 6 May 2024, there were 3 ex directors - Derek W., Sandra W. and others listed below. There were no ex secretaries.

Clarkwood Engineering Limited Address / Contact

Office Address Unit 7 Blakenhall Ind Est
Office Address2 Sunbeam Street
Town Blakenhall
Post code WV2 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228370
Date of Incorporation Wed, 1st Oct 1975
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Anita E.

Position: Director

Appointed: 04 December 2020

Richard W.

Position: Director

Appointed: 04 December 2020

Steven W.

Position: Director

Appointed: 04 December 2020

Patricia W.

Position: Director

Appointed: 01 September 1997

Sylvia W.

Position: Director

Appointed: 01 September 1997

Doreen W.

Position: Director

Appointed: 01 September 1997

Jean W.

Position: Director

Appointed: 01 September 1997

Christine W.

Position: Secretary

Appointed: 31 July 1990

Philip W.

Position: Director

Appointed: 31 July 1990

Roger W.

Position: Director

Appointed: 31 July 1990

Anthony W.

Position: Director

Appointed: 31 July 1990

Derek W.

Position: Director

Resigned: 30 November 2018

Sandra W.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 2008

Lionel W.

Position: Director

Appointed: 31 July 1990

Resigned: 31 December 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Roger W. This PSC has significiant influence or control over the company,.

Roger W.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand488   
Current Assets1 819 0381 689 6131 909 7862 391 365
Debtors774 893660 617923 0361 343 615
Net Assets Liabilities1 207 2131 119 0911 097 1761 380 235
Other Debtors97 24375 10075 100208 669
Property Plant Equipment888 5461 100 6811 024 970965 459
Total Inventories1 043 6571 028 996986 7501 047 750
Other
Accrued Liabilities12 80679 62072 03748 195
Accumulated Amortisation Impairment Intangible Assets   10 589
Accumulated Depreciation Impairment Property Plant Equipment1 738 6001 849 4651 955 9822 057 759
Additions Other Than Through Business Combinations Property Plant Equipment  30 80642 266
Amortisation Expense Intangible Assets   10 589
Average Number Employees During Period80798087
Bank Borrowings78 88569 74357 64448 511
Bank Overdrafts112 042201 963201 903158 913
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment296 000296 000296 000296 000
Creditors188 360137 112291 00562 539
Depreciation Expense Property Plant Equipment224 814110 865106 517101 777
Dividend Per Share Interim9889
Dividends Paid On Shares Interim130 800109 000109 000132 700
Finance Lease Liabilities Present Value Total73 4756 369182 36114 028
Financial Assets 850850250 850
Financial Commitments Other Than Capital Commitments12 50012 50012 50012 500
Fixed Assets1 101 1801 313 3151 237 6041 417 504
Increase From Amortisation Charge For Year Intangible Assets   10 589
Increase From Depreciation Charge For Year Property Plant Equipment 110 865106 517101 777
Intangible Assets211 784211 784211 784201 195
Intangible Assets Gross Cost211 784211 784211 784211 784
Net Current Assets Liabilities365 14213 637213 749104 150
Nominal Value Allotted Share Capital12 00012 00012 00012 000
Number Shares Issued Fully Paid12 00012 00012 00012 000
Other Creditors 6 4185 554253 715
Other Inventories51 00051 00051 00051 000
Other Remaining Borrowings36 00061 00051 000 
Par Value Share 111
Prepayments33 03323 58923 26620 800
Property Plant Equipment Gross Cost2 627 1462 950 1462 980 9523 023 218
Provisions For Liabilities Balance Sheet Subtotal70 74970 74963 17278 880
Raw Materials Consumables931 227920 771  
Research Development Expense Recognised In Profit Or Loss192 98495 31396 33440 195
Taxation Social Security Payable114 072139 172132 77695 242
Total Assets Less Current Liabilities1 466 3221 326 9521 451 3531 521 654
Total Borrowings188 360137 112291 00562 539
Total Increase Decrease From Revaluations Property Plant Equipment 323 000  
Trade Creditors Trade Payables1 077 889870 9141 097 0201 550 773
Trade Debtors Trade Receivables644 617561 928824 6701 114 146
Work In Progress61 430977 996935 750996 750
Director Remuneration106 789110 61985 55670 816

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements