Clevedon Fasteners Limited SUTTON COLDFIELD


Founded in 1999, Clevedon Fasteners, classified under reg no. 03859239 is an active company. Currently registered at 11 Reddicap Trading Estate B75 7DG, Sutton Coldfield the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 18th January 2000 Clevedon Fasteners Limited is no longer carrying the name Meaujo (438).

Currently there are 2 directors in the the company, namely Charles H. and Stephen H.. In addition one secretary - Charles H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clevedon Fasteners Limited Address / Contact

Office Address 11 Reddicap Trading Estate
Town Sutton Coldfield
Post code B75 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859239
Date of Incorporation Thu, 14th Oct 1999
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Charles H.

Position: Secretary

Appointed: 06 January 2015

Charles H.

Position: Director

Appointed: 14 January 2000

Stephen H.

Position: Director

Appointed: 14 January 2000

Alan D.

Position: Secretary

Appointed: 30 July 2004

Resigned: 06 January 2015

William C.

Position: Secretary

Appointed: 17 January 2000

Resigned: 30 July 2004

David D.

Position: Director

Appointed: 14 January 2000

Resigned: 04 April 2007

John L.

Position: Director

Appointed: 14 January 2000

Resigned: 06 January 2015

Meaujo Incorporations Limited

Position: Corporate Nominee Director

Appointed: 14 October 1999

Resigned: 14 January 2000

Philsec Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1999

Resigned: 14 January 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Stephen H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charles H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

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

Charles H.

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

Company previous names

Meaujo (438) January 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 53688 79658 65941 806
Current Assets2 850 5192 709 4953 151 9703 270 164
Debtors995 1301 087 0211 360 2701 240 222
Net Assets Liabilities1 285 6121 057 7581 321 1561 502 633
Other Debtors98 871150 233177 218273 997
Property Plant Equipment378 758310 190252 368238 170
Total Inventories1 728 8531 533 6781 733 0411 988 136
Other
Accrued Liabilities Deferred Income35 136116 28590 31392 384
Accumulated Depreciation Impairment Property Plant Equipment2 182 7841 857 1341 909 9561 920 328
Additions Other Than Through Business Combinations Property Plant Equipment   34 453
Amounts Owed To Group Undertakings100 100100 100100 100100 100
Average Number Employees During Period40373231
Bank Borrowings 242 424196 969 
Bank Borrowings Overdrafts 196 970151 515 
Corporation Tax Payable12 49312 49310 00026 700
Corporation Tax Recoverable52 15356 296 35 649
Creditors363 042461 228569 587294 118
Current Tax For Period  10 00026 700
Deferred Tax Asset Debtors 17 000  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  40 00011 000
Dividends Paid   4 000
Finance Lease Liabilities Present Value Total63 04242 35826 44211 648
Fixed Assets478 858410 290352 468338 270
Future Minimum Lease Payments Under Non-cancellable Operating Leases750 140634 133586 832660 662
Increase Decrease In Current Tax From Adjustment For Prior Periods  -12 493-82 733
Increase From Depreciation Charge For Year Property Plant Equipment 64 079 48 651
Investments Fixed Assets100 100100 100100 100100 100
Net Assets Liabilities Subsidiaries 94 906 94 906
Net Current Assets Liabilities1 198 7961 108 6961 561 2751 492 481
Other Creditors300 000221 900306 150641 330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 211 421 38 279
Other Disposals Property Plant Equipment 215 910 38 279
Other Remaining Borrowings150 000150 00090 00090 000
Other Taxation Social Security Payable68 201116 61434 01753 293
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income80 47476 71774 07460 587
Profit Loss  263 398185 477
Property Plant Equipment Gross Cost2 561 5422 167 3242 162 3242 158 498
Provisions For Liabilities Balance Sheet Subtotal29 000 23 00034 000
Taxation Including Deferred Taxation Balance Sheet Subtotal29 000 23 00034 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  37 507-45 033
Total Assets Less Current Liabilities1 677 6541 518 9861 913 7431 830 751
Total Borrowings150 000392 424135 45490 000
Total Current Tax Expense Credit  -2 493-56 033
Trade Creditors Trade Payables589 215539 277899 868759 083
Trade Debtors Trade Receivables763 632786 7751 108 978869 989
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 178 308  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 178 308  
Voting Power In Subsidiary If Different From Ownership Interest Percent 100 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, May 2023
Free Download (13 pages)

Company search

Advertisements