Claverdon Community Shop Limited WARWICK


Founded in 2007, Claverdon Community Shop, classified under reg no. 06128169 is an active company. Currently registered at Dorothea Mitchell Hall Station Road CV35 8PH, Warwick the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Alicia M., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 1 April 2016 and Alicia M. has been with the company for the least time - from 1 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan L. who worked with the the company until 31 May 2012.

Claverdon Community Shop Limited Address / Contact

Office Address Dorothea Mitchell Hall Station Road
Office Address2 Claverdon
Town Warwick
Post code CV35 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06128169
Date of Incorporation Mon, 26th Feb 2007
Industry
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alicia M.

Position: Director

Appointed: 01 January 2022

Michael R.

Position: Director

Appointed: 01 April 2016

Joan P.

Position: Director

Appointed: 28 February 2019

Resigned: 31 December 2021

Philip H.

Position: Director

Appointed: 14 July 2017

Resigned: 31 August 2018

Ann S.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2021

John B.

Position: Director

Appointed: 01 April 2016

Resigned: 08 April 2019

Donald H.

Position: Director

Appointed: 07 April 2013

Resigned: 30 November 2015

Karen S.

Position: Director

Appointed: 07 April 2013

Resigned: 13 April 2016

Alex C.

Position: Director

Appointed: 07 April 2013

Resigned: 06 July 2016

Philip H.

Position: Director

Appointed: 01 January 2013

Resigned: 25 March 2015

David M.

Position: Director

Appointed: 01 September 2011

Resigned: 04 April 2017

Andrew L.

Position: Director

Appointed: 24 March 2011

Resigned: 22 June 2012

Jonathan E.

Position: Director

Appointed: 24 March 2011

Resigned: 25 March 2015

David J.

Position: Director

Appointed: 25 March 2009

Resigned: 24 March 2011

Lesley B.

Position: Director

Appointed: 30 July 2008

Resigned: 24 March 2020

Barry C.

Position: Director

Appointed: 01 March 2008

Resigned: 19 March 2020

Colin F.

Position: Director

Appointed: 01 October 2007

Resigned: 24 March 2011

Nigel L.

Position: Director

Appointed: 26 February 2007

Resigned: 24 March 2011

Claire H.

Position: Director

Appointed: 26 February 2007

Resigned: 01 October 2007

Jacqueline L.

Position: Director

Appointed: 26 February 2007

Resigned: 22 June 2012

Alan L.

Position: Secretary

Appointed: 26 February 2007

Resigned: 31 May 2012

Alan L.

Position: Director

Appointed: 26 February 2007

Resigned: 31 May 2012

Nigel G.

Position: Director

Appointed: 26 February 2007

Resigned: 31 March 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Michael R. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Barry C. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 19 March 2020
Nature of control: significiant influence or control

Barry C.

Notified on 15 April 2019
Ceased on 19 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth86 14283 147        
Balance Sheet
Cash Bank On Hand   8 0286 7406 6938 56012 59817 08618 189
Current Assets12 30516 10017 55015 19614 43015 26215 00720 16423 93024 531
Debtors1 5011 247 1 7131 6902 5692 4473 5662 8442 342
Net Assets Liabilities  81 14378 58570 17465 20360 80760 37457 96854 835
Other Debtors   88582323781 5641 362979
Property Plant Equipment   64 94659 25553 60148 10142 71837 42532 197
Total Inventories   6 0006 0006 0004 0004 0004 0004 000
Cash Bank In Hand4 8048 853        
Stocks Inventory6 0006 000        
Tangible Fixed Assets76 45070 241        
Reserves/Capital
Profit Loss Account Reserve86 14283 147        
Shareholder Funds86 14283 147        
Other
Accumulated Depreciation Impairment Property Plant Equipment   58 60664 29769 95175 45180 83486 12791 355
Average Number Employees During Period   2333333
Creditors  1 5592 1023 5113 6602 3012 5083 3871 893
Fixed Assets  64 10064 946      
Increase From Depreciation Charge For Year Property Plant Equipment    5 6915 6545 5005 3835 2935 228
Net Current Assets Liabilities10 67214 10217 04313 63910 91911 60212 70617 65620 54322 638
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 052543      
Property Plant Equipment Gross Cost   123 552123 552123 552123 552123 552123 552123 552
Taxation Social Security Payable   -1092953332132795545
Total Assets Less Current Liabilities87 12284 34381 14378 585      
Trade Creditors Trade Payables   2 2113 4823 6071 9692 3762 5921 348
Trade Debtors Trade Receivables   8281 6082 5372 0692 0021 4821 363
Creditors Due Within One Year1 6331 998        
Provisions For Liabilities Charges9801 196        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements