Clinchplain Limited LOMESHAYE IND ESTATE


Clinchplain started in year 1988 as Private Limited Company with registration number 02299734. The Clinchplain company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Lomeshaye Ind Estate at Britannia House. Postal code: BB9 6RT.

The firm has 2 directors, namely Thomas P., Jon S.. Of them, Jon S. has been with the company the longest, being appointed on 14 September 2023 and Thomas P. has been with the company for the least time - from 2 November 2023. As of 29 April 2024, there were 6 ex directors - Steven G., Tracey B. and others listed below. There were no ex secretaries.

This company operates within the BB9 6RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0271905 . It is located at 57 Churchill Way, Lomeshaye Ind Est, Nelson with a total of 7 carsand 15 trailers.

Clinchplain Limited Address / Contact

Office Address Britannia House
Office Address2 57 Churchill Way
Town Lomeshaye Ind Estate
Post code BB9 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299734
Date of Incorporation Fri, 23rd Sep 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Thomas P.

Position: Director

Appointed: 02 November 2023

Jon S.

Position: Director

Appointed: 14 September 2023

Steven G.

Position: Director

Resigned: 06 March 2020

Tracey B.

Position: Director

Resigned: 12 April 2023

Rachael N.

Position: Director

Appointed: 24 October 2022

Resigned: 09 October 2023

John M.

Position: Director

Appointed: 06 March 2020

Resigned: 23 December 2022

Paul G.

Position: Director

Appointed: 06 March 2020

Resigned: 24 September 2021

Gary L.

Position: Director

Appointed: 06 March 2020

Resigned: 12 October 2022

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Belfield Group Limited from Ilkeston, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Belfield Furnishings Limited that put Ilkeston, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Valetune Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Belfield Group Limited

C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, DE7 4AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10061567
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Belfield Furnishings Limited

Site 3 Furnace Road, Ilkeston, DE7 5EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 March 2020
Ceased on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valetune Limited

C/O Frp Advisory Trading Limited, Derby House Winckley Square, Preston, PR1 3JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06004382
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracey B.

Notified on 1 March 2017
Ceased on 6 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-28
Balance Sheet
Cash Bank On Hand643 045411 090463 542559 975
Current Assets2 302 8412 277 4312 095 0352 246 497
Debtors1 536 0781 561 6771 326 9891 444 024
Net Assets Liabilities1 093 544858 798976 4911 418 897
Other Debtors134 22171 53854 50058 653
Property Plant Equipment413 759405 687373 220493 098
Total Inventories123 718304 664304 504242 498
Other
Accrued Liabilities Deferred Income348 709304 065  
Accumulated Depreciation Impairment Property Plant Equipment1 044 1571 119 1631 175 4991 249 450
Average Number Employees During Period  7577
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment81 18860 89219 82914 872
Corporation Tax Payable125 204120 836  
Creditors49 21914 2711 2801 262 873
Finance Lease Liabilities Present Value Total49 21914 2711 280 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 60715 484
Increase From Depreciation Charge For Year Property Plant Equipment 86 67386 81874 373
Net Current Assets Liabilities804 683531 326664 163983 624
Number Shares Issued Fully Paid 100 000  
Other Creditors 337 207212 188206 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 66730 482422
Other Disposals Property Plant Equipment 11 74133 514518
Other Taxation Social Security Payable118 080312 316133 975182 266
Par Value Share 1  
Property Plant Equipment Gross Cost1 457 9161 524 8501 548 7191 742 548
Provisions For Liabilities Balance Sheet Subtotal75 67963 94459 61257 825
Total Additions Including From Business Combinations Property Plant Equipment 78 67557 383194 347
Total Assets Less Current Liabilities1 218 442937 0131 037 3831 476 722
Trade Creditors Trade Payables873 0231 096 5821 084 709874 267
Trade Debtors Trade Receivables1 401 8571 490 1391 272 4891 385 371

Transport Operator Data

57 Churchill Way
Address Lomeshaye Ind Est
City Nelson
Post code BB9 6RT
Vehicles 7
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements