Cleanacres Machinery Limited CHELTENHAM


Cleanacres Machinery started in year 1978 as Private Limited Company with registration number 01384399. The Cleanacres Machinery company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Cheltenham at Hartley Farms Hartley Lane. Postal code: GL53 9QN.

The firm has 2 directors, namely Mary W., Julian W.. Of them, Julian W. has been with the company the longest, being appointed on 28 June 1992 and Mary W. has been with the company for the least time - from 28 July 2008. As of 1 May 2024, there were 7 ex directors - Jane D., Lawrence W. and others listed below. There were no ex secretaries.

This company operates within the GL53 9QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211235 . It is located at Cleanacres Machinery Ltd, Hazleton, Cheltenham with a total of 1 carsand 1 trailers.

Cleanacres Machinery Limited Address / Contact

Office Address Hartley Farms Hartley Lane
Office Address2 Leckhampton Hill
Town Cheltenham
Post code GL53 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384399
Date of Incorporation Wed, 16th Aug 1978
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mary W.

Position: Director

Appointed: 28 July 2008

Julian W.

Position: Director

Appointed: 28 June 1992

Jane D.

Position: Director

Appointed: 25 September 2011

Resigned: 01 October 2014

Lawrence W.

Position: Director

Appointed: 20 November 1994

Resigned: 18 October 2007

Mark C.

Position: Director

Appointed: 28 June 1992

Resigned: 28 February 2010

Jane D.

Position: Director

Appointed: 28 June 1992

Resigned: 29 February 2008

Clive C.

Position: Director

Appointed: 28 June 1992

Resigned: 01 January 1994

Stephen L.

Position: Director

Appointed: 28 June 1992

Resigned: 28 February 2001

Harry W.

Position: Director

Appointed: 28 June 1992

Resigned: 12 April 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Well Hill Holdings Limited from Cheltenham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Well Hill Holdings Limited

Unit 4 Dowmans Farm Coberley Road Coberley, Cheltenham, Gloucestershire, GL53 9QY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08861331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 677222 423506 42258 863
Current Assets1 090 0361 358 9821 781 7951 727 137
Debtors390 256461 235576 751698 217
Net Assets Liabilities417 374624 099742 172939 691
Other Debtors   143 299
Property Plant Equipment52 31388 37670 944104 130
Total Inventories690 103675 324698 622970 057
Other
Accumulated Depreciation Impairment Property Plant Equipment172 197175 791193 223201 414
Additions Other Than Through Business Combinations Property Plant Equipment 66 075 70 608
Amounts Owed By Related Parties381 229393 844404 140404 140
Average Number Employees During Period4333
Bank Borrowings32 81459 92495 16179 728
Bank Overdrafts123 792  68 754
Corporation Tax Payable29 39346 49498 25366 549
Creditors337 688574 070471 860423 589
Deferred Tax Liabilities  16 24517 214
Disposals Decrease In Depreciation Impairment Property Plant Equipment -14 706 -11 771
Disposals Property Plant Equipment -26 417 -29 231
Finance Lease Liabilities Present Value Total1 5706 3046 304 
Financial Liabilities  16 24517 214
Further Item Creditors Component Total Creditors  91 210197 242
Increase From Depreciation Charge For Year Property Plant Equipment 18 30017 43219 962
Net Current Assets Liabilities702 7491 109 7931 143 0881 259 150
Other Creditors64 70974 92169 28944 169
Other Payables Accrued Expenses  3 6245 444
Other Remaining Borrowings74 47711 83449 79640 756
Prepayments6 6203 6213 9647 405
Property Plant Equipment Gross Cost224 509264 167264 167305 544
Taxation Social Security Payable13 9533 12123 961 
Total Assets Less Current Liabilities755 0621 198 1691 214 0321 363 280
Total Borrowings337 688574 070471 860423 589
Trade Creditors Trade Payables46 57946 591295 943145 311
Trade Debtors Trade Receivables2 40763 770168 647143 373
Unpaid Contributions To Pension Schemes  12362

Transport Operator Data

Cleanacres Machinery Ltd
Address Hazleton
City Cheltenham
Post code GL54 4DX
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (12 pages)

Company search