Claydon Yield-o-meter Limited NEWMARKET


Claydon Yield-o-meter started in year 1981 as Private Limited Company with registration number 01576479. The Claydon Yield-o-meter company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Newmarket at Gaines Hall. Postal code: CB8 8YA.

The company has 4 directors, namely Oliver C., Spencer C. and Denise C. and others. Of them, Denise C., Jeffery C. have been with the company the longest, being appointed on 3 August 1991 and Oliver C. and Spencer C. have been with the company for the least time - from 30 May 2012. As of 6 May 2024, there was 1 ex director - Frank C.. There were no ex secretaries.

Claydon Yield-o-meter Limited Address / Contact

Office Address Gaines Hall
Office Address2 Wickhambrook
Town Newmarket
Post code CB8 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576479
Date of Incorporation Mon, 27th Jul 1981
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st October
Company age 43 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 Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Denise C.

Position: Secretary

Resigned:

Oliver C.

Position: Director

Appointed: 30 May 2012

Spencer C.

Position: Director

Appointed: 30 May 2012

Denise C.

Position: Director

Appointed: 03 August 1991

Jeffery C.

Position: Director

Appointed: 03 August 1991

Frank C.

Position: Director

Resigned: 22 November 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Spencer C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jeffery C. This PSC has significiant influence or control over the company,. Moving on, there is Oliver C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Spencer C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeffery C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Oliver C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claydon Family Holdings Limited

Lake House Market Hill, Royston, Hertfordshire, SG8 9JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09686568
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-11-302018-11-302019-11-302020-11-302021-11-302022-10-31
Net Worth5 271 5862 158 0401 850 275      
Balance Sheet
Cash Bank In Hand1 892 9181 431 522239 995      
Cash Bank On Hand  239 9951 529 3341 089 8261 806 8261 940 1913 165 9172 649 279
Current Assets5 674 1364 631 6774 471 4363 900 9064 299 4054 880 1205 034 1316 904 0017 907 188
Debtors655 572988 7091 536 448206 882552 861530 904529 702994 2581 190 421
Net Assets Liabilities  1 850 2751 885 8172 088 0282 639 9273 375 0694 369 8245 810 149
Net Assets Liabilities Including Pension Asset Liability5 271 5862 158 0401 850 275      
Property Plant Equipment  675 167891 589857 535917 0881 340 5161 293 3201 834 914
Stocks Inventory3 125 6462 211 4462 694 993      
Tangible Fixed Assets609 307549 723675 167      
Total Inventories  2 694 9932 164 6902 656 7182 542 3902 564 2382 743 8264 067 488
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5 271 4862 157 9401 850 175      
Shareholder Funds5 271 5862 158 0401 850 275      
Other
Amount Specific Advance Or Credit Directors 7635 7593 36557 48228 6274 560  
Amount Specific Advance Or Credit Made In Period Directors  33 4789 12494 11711 1456 813  
Amount Specific Advance Or Credit Repaid In Period Directors  40 000 40 00040 00040 000  
Accumulated Depreciation Impairment Property Plant Equipment  551 980611 217671 037726 194796 095802 888896 536
Average Number Employees During Period   443941455060
Bank Borrowings  1 950 7001 900 6811 850 6431 800 6061 755 5682 150 0051 544 770
Creditors  1 900 7001 851 6431 800 6051 776 0061 719 389650 4921 411 302
Creditors Due After One Year14 9751 975 4631 900 700      
Creditors Due Within One Year948 8581 018 5901 395 628      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 704 8 687 88 492 
Disposals Property Plant Equipment   28 152 9 703 92 589 
Finance Lease Liabilities Present Value Total    1 00025 43811 57813 859 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7548 2058 20510 9419 288
Increase From Depreciation Charge For Year Property Plant Equipment   79 941 63 84469 90195 28593 648
Net Current Assets Liabilities4 725 2783 613 0873 075 8082 845 8713 031 0983 498 8453 753 9423 773 4575 453 139
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100 100100100100
Par Value Share 111 1111
Property Plant Equipment Gross Cost  1 227 1471 502 8061 528 5721 643 2822 136 6112 096 2082 731 450
Provisions For Liabilities Charges48 02429 307       
Secured Debts 2 000 7001 950 700      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation999 8951 027 8421 227 147      
Tangible Fixed Assets Depreciation390 588478 119551 980      
Total Additions Including From Business Combinations Property Plant Equipment   303 811 124 413493 32952 186635 242
Total Assets Less Current Liabilities5 334 5854 162 8103 750 9753 737 4603 888 6334 415 9335 094 4585 066 7777 288 053
Total Borrowings    1 850 6431 837 6221 781 0052 163 8641 544 770
Advances Credits Directors18 57120 13742 823      
Advances Credits Made In Period Directors31 40038 434       
Advances Credits Repaid In Period Directors41 00140 000       
Provisions For Liabilities Balance Sheet Subtotal       46 46166 602

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Current accounting period shortened to Monday 31st October 2022, originally was Wednesday 30th November 2022.
filed on: 7th, September 2022
Free Download (1 page)

Company search

Advertisements