Cliffsea Hadleigh Limited SOUTHEND-ON-SEA


Founded in 1978, Cliffsea Hadleigh, classified under reg no. 01350535 is an active company. Currently registered at Rutland House SS2 6HX, Southend-on-sea the company has been in the business for 46 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 8th April 2003 Cliffsea Hadleigh Limited is no longer carrying the name Cliffsea Cars (hadleigh).

The company has one director. John C., appointed on 30 January 1978. There are currently no secretaries appointed. As of 6 May 2024, there were 6 ex secretaries - Joanne W., Sheena C. and others listed below. There were no ex directors.

Cliffsea Hadleigh Limited Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend-on-sea
Post code SS2 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350535
Date of Incorporation Mon, 30th Jan 1978
Industry Development of building projects
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John C.

Position: Director

Appointed: 30 January 1978

Joanne W.

Position: Secretary

Appointed: 29 March 2007

Resigned: 01 January 2011

Sheena C.

Position: Secretary

Appointed: 01 November 2005

Resigned: 19 March 2007

Bernard C.

Position: Secretary

Appointed: 26 September 2003

Resigned: 01 November 2005

Alfred H.

Position: Secretary

Appointed: 03 March 1998

Resigned: 26 September 2003

Richard G.

Position: Secretary

Appointed: 20 January 1993

Resigned: 03 March 1998

Viviene P.

Position: Secretary

Appointed: 30 September 1991

Resigned: 20 January 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is John C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Colecar Holdings Limited that entered Southend On Sea, United Kingdom as the 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.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Colecar Holdings Limited

Rutland House 90/92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies For England & Wales
Registration number 01012960
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cliffsea Cars (hadleigh) April 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth408 647483 465574 279587 186590 058      
Balance Sheet
Cash Bank In Hand 1 1113525 510      
Cash Bank On Hand    5 510861 0702 2031 91554 144337
Current Assets84 07793 545102 363147 512373 300385 220384 838381 764405 533619 320611 622
Debtors84 07792 434102 328147 510367 790385 134383 768379 561403 618565 176611 285
Net Assets Liabilities    478 937497 149497 822499 227519 470585 353575 556
Net Assets Liabilities Including Pension Asset Liability408 647483 465574 279587 186590 058      
Tangible Fixed Assets815 002850 002905 000745 000650 000      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-254 943-215 125-179 311-46 404-11 597      
Shareholder Funds408 647483 465574 279587 186590 058      
Other
Accumulated Depreciation Impairment Property Plant Equipment    45 34445 34445 34445 34445 34445 344 
Creditors    385 000385 000385 000385 000385 00011 0358 616
Creditors Due After One Year427 979386 450346 068213 318385 000      
Creditors Due Within One Year63 95375 13288 51693 50849 742      
Debtors Due After One Year-82 270-92 250-97 086-140 185-326 190      
Fixed Assets816 502851 502906 500746 500651 500651 500651 500651 500651 500141 500141 500
Investment Property    650 000650 000650 000650 000650 000140 000140 000
Investment Property Fair Value Model    650 000650 000650 000650 000650 000140 000 
Investments Fixed Assets1 5001 5001 5001 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities20 12418 41313 84754 004323 558335 341335 805337 210357 453454 888442 672
Number Shares Allotted 100100100100      
Number Shares Issued Fully Paid     100100100100100100
Par Value Share 1111111111
Profit Loss     18 2126731 40520 24365 883-9 797
Property Plant Equipment Gross Cost    45 34445 34445 34445 34445 34445 344 
Provisions For Liabilities Balance Sheet Subtotal    111 121104 692104 483104 483104 483  
Revaluation Reserve663 490698 490753 490633 490601 555      
Secured Debts469 005427 439387 700246 824385 000      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation860 344895 344950 344790 344695 344      
Tangible Fixed Assets Depreciation45 34245 34245 34445 344       
Tangible Fixed Assets Depreciation Charged In Period  2        
Tangible Fixed Assets Disposals   160 00095 000      
Tangible Fixed Assets Increase Decrease From Revaluations 35 00055 000        
Total Assets Less Current Liabilities836 626869 915920 347800 504975 058986 841987 305988 7101 008 953596 388584 172
Additions Other Than Through Business Combinations Investment Property Fair Value Model         140 000 
Average Number Employees During Period         11
Bank Borrowings         12 76311 139
Disposals Investment Property Fair Value Model         650 000 
Total Borrowings        385 00012 763 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
Free Download (8 pages)

Company search

Advertisements