Clayworks Limited TRURO


Founded in 2002, Clayworks, classified under reg no. 04552140 is an active company. Currently registered at Lowin House TR1 2NA, Truro the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 15th June 2010 Clayworks Limited is no longer carrying the name In Cornwall.

Currently there are 5 directors in the the company, namely Chris C., Claire L. and Julian P. and others. In addition one secretary - Kathryn B. - is with the firm. As of 27 April 2024, there were 4 ex directors - Brian L., John A. and others listed below. There were no ex secretaries.

Clayworks Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04552140
Date of Incorporation Thu, 3rd Oct 2002
Industry Manufacture of plaster products for construction purposes
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Chris C.

Position: Director

Appointed: 17 January 2023

Claire L.

Position: Director

Appointed: 02 September 2020

Julian P.

Position: Director

Appointed: 01 February 2019

Adam W.

Position: Director

Appointed: 03 October 2002

Kathryn B.

Position: Secretary

Appointed: 03 October 2002

Kathryn B.

Position: Director

Appointed: 03 October 2002

Brian L.

Position: Director

Appointed: 01 February 2019

Resigned: 02 September 2020

John A.

Position: Director

Appointed: 01 August 2013

Resigned: 19 September 2017

James B.

Position: Director

Appointed: 01 March 2010

Resigned: 01 July 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Matthew R.

Position: Director

Appointed: 03 October 2002

Resigned: 10 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Glic Investments Limited from Lower Road, Ireland. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Momentum Investments Limited that entered Co. Kildare, Ireland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Glic Investments Limited

Legal authority Irish
Legal form Limited Company
Country registered Ireland
Place registered Glic Investments Limited
Registration number 638572
Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Momentum Investments Limited

Thomastown House Thomastown West, Rathangan, Co. Kildare, R51T611, Ireland

Legal authority Irish
Legal form Limited Company
Country registered Ireland
Place registered Momentum Investments Limited
Registration number 638573
Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Adam W.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Kathryn B.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

In Cornwall June 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 82045 057147 220277 236473 233964 8271 149 364
Current Assets90 247322 958288 716356 367635 1421 103 973 
Debtors53 099264 332109 29243 220116 17270 468384 379
Net Assets Liabilities48 340139 604215 046263 359475 601912 2031 565 055
Other Debtors6 6222611 7846 30317 2321 35211 476
Property Plant Equipment3 6293 55318 92433 53529 27427 653357 574
Total Inventories12 32813 56932 20435 91145 73768 67876 654
Other
Accrued Liabilities   33 4459 50714 957 
Accumulated Amortisation Impairment Intangible Assets3 1895 6389 00710 17011 09911 85212 474
Accumulated Depreciation Impairment Property Plant Equipment4 2225 0759 86120 51433 40543 77550 626
Additions Other Than Through Business Combinations Property Plant Equipment 777 27 1648 6308 749 
Amortisation Rate Used For Intangible Assets      25
Average Number Employees During Period3671291518
Bank Borrowings Overdrafts      219 527
Creditors56 46033 16110 3928 4615 7893 117219 973
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -584   
Disposals Property Plant Equipment   -1 900   
Finance Lease Liabilities Present Value Total   8 4615 7893 117446
Fixed Assets14 55312 02824 03037 47832 28829 914 
Increase From Amortisation Charge For Year Intangible Assets 2 449 1 163929753622
Increase From Depreciation Charge For Year Property Plant Equipment 853 11 23712 89110 3706 851
Intangible Assets10 9248 4755 1063 9433 0142 2611 639
Intangible Assets Gross Cost14 11314 11314 11314 11314 11314 11314 113
Net Current Assets Liabilities33 787160 737201 408234 342449 102890 868 
Number Shares Issued Fully Paid  1 9131 942 1321 942 1321 942 132 
Other Creditors1 0015 61511 15916 30561 12040 954108 658
Other Payables Accrued Expenses13 49575 24710 13233 445   
Other Provisions Balance Sheet Subtotal     5 462-69 691
Other Remaining Borrowings10 37233 16110 39219 51217 1209 192 
Other Taxation Payable     88 51274 254
Par Value Share  1000 
Prepayments2 1652 7102 1772 8682 7873 698 
Property Plant Equipment Gross Cost7 8518 62828 78554 04962 67971 428408 200
Provisions For Liabilities Balance Sheet Subtotal     5 462 
Research Development Expense Recognised In Profit Or Loss64 72966 939     
Taxation Social Security Payable17 10748 72432 43028 81835 78971 632 
Total Additions Including From Business Combinations Property Plant Equipment      336 772
Total Assets Less Current Liabilities48 340172 765225 438271 820481 390920 782 
Total Borrowings10 37233 16110 3928 4615 7893 117 
Trade Creditors Trade Payables14 48513 19112 71421 27359 83256 81860 717
Trade Debtors Trade Receivables44 312261 59695 33134 04996 15365 418372 903
Useful Life Intangible Assets Years      10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements