Clarnor Limited COVENTRY


Clarnor started in year 1986 as Private Limited Company with registration number 02061089. The Clarnor company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Coventry at One Eastwood Harry Weston Road. Postal code: CV3 2UB.

The firm has one director. Michael N., appointed on 1 May 2007. There are currently no secretaries appointed. Currently 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.

Clarnor Limited Address / Contact

Office Address One Eastwood Harry Weston Road
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02061089
Date of Incorporation Fri, 3rd Oct 1986
Industry Development of building projects
End of financial Year 24th March
Company age 38 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Michael N.

Position: Director

Appointed: 01 May 2007

Malcolm N.

Position: Director

Resigned: 13 November 2017

Angela N.

Position: Director

Resigned: 30 August 2018

Richard N.

Position: Director

Appointed: 01 March 2004

Resigned: 05 August 2021

Rupert G.

Position: Secretary

Appointed: 06 January 2003

Resigned: 01 April 2010

David V.

Position: Secretary

Appointed: 31 March 1991

Resigned: 06 January 2003

William C.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Clarnor Holdings Limited from Coventry, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy N. This PSC has significiant influence or control over the company,. Then there is Clarnor Midlands Limited, who also fulfils the Companies House conditions to be indexed as a PSC. 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.

Clarnor Holdings Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12358214
Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy N.

Notified on 24 March 2022
Ceased on 24 March 2022
Nature of control: significiant influence or control

Clarnor Midlands Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12491663
Notified on 24 July 2020
Ceased on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy N.

Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand33 9272 94615 41320 98813 808120 252
Current Assets2 247 8072 261 8402 120 5762 813 8492 794 4132 674 552
Debtors2 142 1452 187 1592 033 4282 721 1262 708 8701 432 565
Net Assets Liabilities1 877 3581 879 6571 840 2762 562 566117 523161 327
Other Debtors 4 016    
Property Plant Equipment18 86916 98219 37716 87314 369 
Total Inventories71 73571 73571 73571 73571 73571 735
Other
Accumulated Depreciation Impairment Property Plant Equipment7 5381 8875 6618 16510 66911 322
Amounts Owed By Group Undertakings1 050 0001 050 0001 050 0001 050 0001 050 0001 050 000
Amounts Owed To Group Undertakings    2 365 2672 261 027
Average Number Employees During Period644432
Bank Borrowings Overdrafts   25545 8136 090
Corporation Tax Payable7 00020 00015 80012 10013 01410 733
Creditors15 8489 8573 28526 94525 1662 522 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 538    
Disposals Property Plant Equipment 7 538    
Finance Lease Liabilities Present Value Total15 8489 8573 2853 286  
Fixed Assets18 87216 98519 38016 873  
Increase From Depreciation Charge For Year Property Plant Equipment 1 887 2 5042 504617
Investments Fixed Assets333   
Investments In Group Undertakings333-3  
Net Current Assets Liabilities1 877 3341 875 5291 825 6812 575 138128 820152 462
Number Shares Issued Fully Paid 900 9009003 562
Other Creditors359 429362 944236 142222 988241 418228 120
Par Value Share 1 111
Prepayments10 9473 634   29 905
Profit Loss   3 222 01945 68643 804
Property Plant Equipment Gross Cost26 40718 86925 03825 0386 169 
Provisions For Liabilities Balance Sheet Subtotal3 0003 0001 5002 5005003 000
Total Assets Less Current Liabilities1 896 2061 892 5141 845 0612 592 011143 189164 327
Trade Creditors Trade Payables828283828181
Trade Debtors Trade Receivables6 5071 41721 27735 99836 18424 165
Dividends Paid   2 499 7292 490 729 
Other Taxation Social Security Payable  39 585   

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 accounts record for the accounting period up to 2023/03/24
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements