Clifton Case Co. Limited SEATON


Clifton Case started in year 1964 as Private Limited Company with registration number 00804398. The Clifton Case company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Seaton at Cott Hayes. Postal code: EX12 3BH.

At the moment there are 2 directors in the the company, namely Richard S. and Graeme S.. In addition one secretary - Graeme S. - is with the firm. As of 7 May 2024, there were 3 ex directors - Richard S., Carole S. and others listed below. There were no ex secretaries.

Clifton Case Co. Limited Address / Contact

Office Address Cott Hayes
Office Address2 Branscombe
Town Seaton
Post code EX12 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00804398
Date of Incorporation Fri, 8th May 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 06 April 2018

Graeme S.

Position: Secretary

Appointed: 05 January 1998

Graeme S.

Position: Director

Appointed: 31 March 1992

Richard S.

Position: Director

Appointed: 31 March 1992

Resigned: 07 November 2008

Carole S.

Position: Director

Appointed: 31 March 1992

Resigned: 05 January 1998

John S.

Position: Director

Appointed: 31 March 1992

Resigned: 05 January 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Graeme S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Rachel S. This PSC owns 25-50% shares. Then there is Valentine S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Graeme S.

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

Rachel S.

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

Valentine S.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% shares

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 Worth723 116715 854718 446716 992740 314760 378       
Balance Sheet
Current Assets249 256233 296250 876251 623283 602310 897309 887329 877326 450328 966309 355318 736343 358
Net Assets Liabilities     760 378745 917755 526743 666738 169708 338712 404707 256
Cash Bank In Hand249 256230 767239 099251 623283 602309 971       
Debtors 2 52911 777  926       
Net Assets Liabilities Including Pension Asset Liability723 116715 854718 446716 992740 314760 378       
Other Debtors  10 000          
Tangible Fixed Assets499 008490 545482 083473 621465 158456 696       
Trade Debtors 2 529           
Reserves/Capital
Called Up Share Capital242424242450       
Profit Loss Account Reserve723 066715 804718 396716 942740 264760 328       
Shareholder Funds723 116715 854718 446716 992740 314760 378       
Other
Creditors     7 21514 79215 61414 09313 64415 40212 25433 562
Fixed Assets499 008490 545482 083473 621465 158456 696448 234439 771431 309422 847414 385405 922397 460
Net Current Assets Liabilities224 108225 309236 363243 371275 156303 682297 683315 755312 357315 322293 953306 482309 796
Total Assets Less Current Liabilities723 116715 854718 446716 992740 314760 378745 917755 526743 666738 169708 338712 404707 256
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 5881 492     
Accruals Deferred Income Within One Year2 111467500500500        
Creditors Due Within One Year25 1487 98714 5138 2528 4467 215       
Number Shares Allotted480480480480480        
Par Value Share00000        
Prepayments Accrued Income Current Asset  1 777          
Profit Loss For Period78 926            
Revaluation Reserve2626262626        
Share Capital Allotted Called Up Paid2424242424        
Tangible Fixed Assets Cost Or Valuation560 956560 956560 956560 956560 956        
Tangible Fixed Assets Depreciation61 94870 41178 87387 33595 797        
Tangible Fixed Assets Depreciation Charged In Period    8 462        
Taxation Social Security Due Within One Year23 0377 52014 0137 7527 946        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 8th, January 2024
Free Download (3 pages)

Company search