Clavell (UK) Limited LOUTH


Clavell (UK) started in year 2004 as Private Limited Company with registration number 05074995. The Clavell (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Louth at Lowgate House. Postal code: LN11 7LX.

The company has one director. John H., appointed on 7 September 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LN11 7LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1048065 . It is located at The Grove Farm, Church Lane, Louth with a total of 6 carsand 5 trailers.

Clavell (UK) Limited Address / Contact

Office Address Lowgate House
Office Address2 Church Lane Conisholme
Town Louth
Post code LN11 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074995
Date of Incorporation Tue, 16th Mar 2004
Industry Freight transport by road
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

John H.

Position: Director

Appointed: 07 September 2007

Alan M.

Position: Secretary

Appointed: 07 September 2007

Resigned: 01 September 2008

John H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 07 September 2007

Peter E.

Position: Director

Appointed: 31 August 2005

Resigned: 07 September 2007

John H.

Position: Director

Appointed: 18 March 2004

Resigned: 27 October 2005

Joyce H.

Position: Secretary

Appointed: 18 March 2004

Resigned: 31 October 2005

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 16 March 2004

Resigned: 26 March 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 26 March 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is John H. The abovementioned PSC and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 835154 645       
Balance Sheet
Cash Bank On Hand 11 9727 95698688 0201 220277 078373 367100 055
Current Assets140 903163 209220 137250 451265 845307 021395 426531 124676 388
Debtors127 660149 268209 529247 925172 052302 693109 467147 547570 143
Net Assets Liabilities 154 645192 518236 208238 631241 388331 600467 538604 845
Other Debtors 13 3856 108  72 38579725 760339 211
Property Plant Equipment 130 024184 582264 126197 793188 261139 909120 736117 396
Total Inventories 1 9692 6521 5405 7733 1088 88110 2106 190
Cash Bank In Hand11 30711 972       
Net Assets Liabilities Including Pension Asset Liability128 835154 645       
Stocks Inventory1 9361 969       
Tangible Fixed Assets27 760130 024       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve128 834154 644       
Shareholder Funds128 835154 645       
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 496104 038148 702153 634143 749184 433219 601250 431
Additions Other Than Through Business Combinations Property Plant Equipment  87 100129 207 84 760 15 99527 490
Amounts Owed By Related Parties 68 736103 201147 17539 76649 857   
Average Number Employees During Period 66888875
Bank Overdrafts  10 6668 793 12 396   
Creditors 46 80082 493118 03380 76876 59234 2785 088159 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -54 201-62 277-2 458  
Disposals Property Plant Equipment    -61 401-104 177-7 668  
Finance Lease Liabilities Present Value Total 46 80082 493118 03380 76876 59234 2785 0884 212
Increase From Depreciation Charge For Year Property Plant Equipment  32 54249 66459 13352 39243 14235 16830 830
Net Current Assets Liabilities105 70790 060117 090125 370157 429165 489252 552382 074516 798
Number Shares Issued Fully Paid  11  111
Other Creditors 8 28215 14247 0618 91710 15832 01438 02035 008
Other Inventories 1 9692 6521 5405 7733 1088 88110 2106 190
Other Remaining Borrowings 8 2826 28226 2826 2827 656535 1 000
Par Value Share 1 1   11
Prepayments      8 93311 97917 811
Property Plant Equipment Gross Cost 201 520288 621412 828351 427332 010324 342340 337367 827
Provisions For Liabilities Balance Sheet Subtotal 18 63926 66135 25535 82335 77026 58330 18429 349
Taxation Social Security Payable 3 7327 9538 57232 59724 24025 90129 64852 581
Total Assets Less Current Liabilities133 467220 084301 672389 496355 222353 750392 461502 810634 194
Total Borrowings 46 80082 493118 03342 36512 39641 64826 8535 212
Trade Creditors Trade Payables 49 43539 71126 27230 81947 37336 11148 64649 856
Trade Debtors Trade Receivables 62 80195 66887 493106 074154 16891 699109 808213 121
Creditors Due After One Year 46 800       
Creditors Due Within One Year35 19673 149       
Number Shares Allotted 1       
Provisions For Liabilities Charges4 63218 639       
Secured Debts4 04358 500       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 120 140       
Tangible Fixed Assets Cost Or Valuation80 472195 612       
Tangible Fixed Assets Depreciation52 71265 588       
Tangible Fixed Assets Depreciation Charged In Period 12 976       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 100       
Tangible Fixed Assets Disposals 5 000       
Advances Credits Directors16 7188 282       
Advances Credits Made In Period Directors36 000        
Advances Credits Repaid In Period Directors35 000        

Transport Operator Data

The Grove Farm
Address Church Lane , Conisholme
City Louth
Post code LN11 7LX
Vehicles 6
Trailers 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements