Clevechem Limited REDCAR


Clevechem started in year 1974 as Private Limited Company with registration number 01163795. The Clevechem company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Redcar at Redcar Primary Care Hospital. Postal code: TS10 4NW.

At the moment there are 2 directors in the the firm, namely Nitin G. and Jonathan C.. In addition one secretary - Jonathan C. - is with the company. As of 19 April 2024, there were 5 ex directors - Stephen W., John L. and others listed below. There were no ex secretaries.

Clevechem Limited Address / Contact

Office Address Redcar Primary Care Hospital
Office Address2 West Dyke Road
Town Redcar
Post code TS10 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163795
Date of Incorporation Wed, 20th Mar 1974
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Jonathan C.

Position: Secretary

Appointed: 03 April 2022

Nitin G.

Position: Director

Appointed: 01 December 2013

Jonathan C.

Position: Director

Appointed: 04 October 1999

Stephen W.

Position: Director

Appointed: 15 January 1997

Resigned: 31 July 2014

John L.

Position: Director

Appointed: 15 January 1997

Resigned: 02 April 2022

Trevor L.

Position: Director

Appointed: 29 June 1991

Resigned: 02 April 2007

Clive G.

Position: Director

Appointed: 29 June 1991

Resigned: 04 October 1999

Walter S.

Position: Director

Appointed: 29 June 1991

Resigned: 29 December 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we found, there is Coopers Chemist Redcar Limited from Redcar, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nitin G. This PSC has significiant influence or control over the company,. Then there is Scott Chem Pharmacy, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Coopers Chemist Redcar Limited

112 High Street, Marske-By-The-Sea, Redcar, TS11 7BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 01944715
Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Nitin G.

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

Scott Chem Pharmacy

Unit 3 Roseberry Shopping Centre, Redcar, TS10 4NY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01540283
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

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

David C.

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

Coopers Chemist Marske Ltd

110-112 High Street, Marske-By-The-Sea, Redcar, TS11 7BA, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 1 September 2016
Ceased on 29 March 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand184 855188 159364 429325 057178 866
Current Assets1 073 4501 031 0711 152 0181 097 833929 299
Debtors769 277737 544685 334664 213658 794
Net Assets Liabilities549 357537 869626 449706 728599 671
Other Debtors582 003550 808518 094491 292472 635
Property Plant Equipment24 82611 36316 39013 07612 662
Total Inventories119 318105 368102 255108 56391 639
Other
Accrued Liabilities33 7629 9182 76013 45814 359
Accumulated Depreciation Impairment Property Plant Equipment113 546126 096130 924107 465110 777
Additions Other Than Through Business Combinations Property Plant Equipment  9 855 2 898
Amounts Owed By Related Parties1 200    
Amounts Owed To Related Parties92 21693 242105 64013 96743 349
Average Number Employees During Period2423172023
Creditors13 322504 565541 391403 793335 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment -913 -26 767 
Disposals Property Plant Equipment -913 -26 773 
Financial Commitments Other Than Capital Commitments823 792856 737811 045765 352794 761
Increase From Depreciation Charge For Year Property Plant Equipment 13 4634 8283 3083 312
Net Current Assets Liabilities539 360526 506610 628694 040593 360
Other Creditors49 87851 250115 84350 6951 823
Prepayments13 2377 75911 0678 94011 844
Property Plant Equipment Gross Cost138 372137 459147 314120 541123 439
Provisions For Liabilities Balance Sheet Subtotal1 507 5693886 351
Taxation Social Security Payable7 1535 6305 3634 5337 723
Total Assets Less Current Liabilities564 186537 869627 018707 116606 022
Total Borrowings13 32213 398   
Trade Creditors Trade Payables307 036327 827288 379298 214268 685
Trade Debtors Trade Receivables172 837178 977156 174163 981149 415
Amount Specific Advance Or Credit Directors    5 305
Amount Specific Advance Or Credit Made In Period Directors    5 305

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 3rd, January 2023
Free Download (10 pages)

Company search

Advertisements