Clearserve Limited STANFORD-LE-HOPE


Clearserve started in year 1995 as Private Limited Company with registration number 03058118. The Clearserve company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stanford-le-hope at 12 High Street. Postal code: SS17 0EY.

At present there are 3 directors in the the company, namely Paul S., Ben C. and Lewis C.. In addition 2 active secretaries, Jean C. and Ben C. were appointed. At present there is one former director listed by the company - James H., who left the company on 4 February 2022. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the SS17 0PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225910 . It is located at Bretts Farm, Marshfoot Road, Grays with a total of 20 cars.

Clearserve Limited Address / Contact

Office Address 12 High Street
Town Stanford-le-hope
Post code SS17 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058118
Date of Incorporation Thu, 18th May 1995
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jean C.

Position: Secretary

Appointed: 22 January 2016

Paul S.

Position: Director

Appointed: 01 August 2010

Ben C.

Position: Director

Appointed: 01 August 2010

Ben C.

Position: Secretary

Appointed: 04 January 2001

Lewis C.

Position: Director

Appointed: 26 May 1995

Richard C.

Position: Secretary

Appointed: 04 June 1998

Resigned: 04 January 2001

James H.

Position: Director

Appointed: 14 August 1996

Resigned: 04 February 2022

Gary D.

Position: Secretary

Appointed: 26 May 1995

Resigned: 04 June 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1995

Resigned: 26 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 26 May 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Lewis C. The abovementioned PSC has significiant influence or control over the company,.

Lewis C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 960 5471 934 8482 101 4502 191 5782 570 2742 916 067       
Balance Sheet
Cash Bank In Hand608 729417 160694 024721 4801 598 6661 708 906       
Cash Bank On Hand     1 708 9062 458 6992 475 1851 791 9042 601 689976 3641 058 617670 319
Current Assets1 596 2581 573 0041 955 7612 170 1252 517 8392 791 9212 785 1372 863 4232 626 6832 938 7431 834 5191 399 247970 121
Debtors455 645510 418518 005417 325384 836473 760326 438388 238834 779337 054858 155340 630299 802
Net Assets Liabilities     2 916 0673 056 5473 161 2393 496 7723 605 7264 154 4593 980 3363 516 778
Net Assets Liabilities Including Pension Asset Liability1 960 5471 934 8482 101 4502 191 5782 570 2742 916 067       
Property Plant Equipment     1 080 937970 753986 5011 529 1881 465 9323 214 0293 158 887 
Stocks Inventory531 884645 426743 7321 031 320534 337609 255       
Tangible Fixed Assets805 248912 740739 081960 731954 4211 080 937       
Total Inventories     609 255       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 959 5471 933 8482 100 4502 190 5782 569 2742 915 067       
Shareholder Funds1 960 5471 934 8482 101 4502 191 5782 570 2742 916 067       
Other
Accounting Period Subsidiary2 0112 0122 0132 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment     2 431 9642 511 6392 340 7772 418 1552 593 2122 587 6632 601 7182 644 415
Additional Provisions Increase From New Provisions Recognised            74 163
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -15 69410 01788 180-9 912-30 303-3 326 
Average Number Employees During Period     1515161717151320
Capital Commitments           166 500216 942
Creditors     143 98262 44171 57723 25027 33340 70411 588360 839
Creditors Due After One Year 66 85753 342149 93790 315143 982       
Creditors Due Within One Year366 007402 751467 254682 239685 282645 313       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 161243 8258 50015 000199 857157 717174 730
Disposals Property Plant Equipment      40 070434 47918 50030 000490 357214 739264 730
Finance Lease Liabilities Present Value Total         64 25029 11729 11711 588
Fixed Asset Investments Cost Or Valuation 11111       
Fixed Assets805 249912 741739 082960 732954 4221 080 938970 754986 5021 529 1891 465 9333 214 0303 158 8883 188 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases         67 60060 5542 87312 650
Increase From Depreciation Charge For Year Property Plant Equipment      101 83672 96385 878190 057194 308171 772217 427
Investments Fixed Assets1111111111111
Net Current Assets Liabilities1 230 2511 170 2531 488 5071 487 8861 832 5572 146 6082 300 0372 408 1342 240 8332 407 2141 190 9181 039 495609 282
Number Shares Allotted 150150150150150       
Percentage Subsidiary Held 100100100100100       
Property Plant Equipment Gross Cost     3 512 9013 482 3923 327 2783 947 3434 059 1445 801 6925 760 6055 832 532
Provisions     167 497151 803161 820250 000240 088209 785206 459280 622
Provisions For Liabilities Balance Sheet Subtotal     167 497151 803161 820250 000240 088209 785206 459280 622
Provisions For Liabilities Charges74 95381 28972 797107 103126 390167 497       
Secured Debts 120 19966 857273 211231 741286 394       
Share Capital Allotted Called Up Paid250150150100100100       
Tangible Fixed Assets Additions 260 15021 978422 778227 924376 528       
Tangible Fixed Assets Cost Or Valuation2 668 7512 853 2512 786 6293 129 9493 242 3733 512 901       
Tangible Fixed Assets Depreciation1 863 5031 940 5112 052 6482 169 2182 287 9522 431 964       
Tangible Fixed Assets Depreciation Charged In Period 114 658120 912170 049190 234218 012       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 6508 77548 37971 50074 000       
Tangible Fixed Assets Disposals 75 65083 50079 458115 500106 000       
Total Additions Including From Business Combinations Property Plant Equipment      9 561279 365638 565141 8012 232 905193 208336 657
Total Assets Less Current Liabilities2 035 5002 082 9942 227 5892 448 6182 786 9793 227 5463 270 7913 394 6363 770 0223 873 1474 404 9484 198 3833 797 400
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -19 556 
Investments In Subsidiaries          11 

Transport Operator Data

Bretts Farm
Address Marshfoot Road
City Grays
Post code RM17 6HH
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
Free Download (9 pages)

Company search

Advertisements