Clive Morley Harps Limited LECHLADE


Clive Morley Harps started in year 1988 as Private Limited Company with registration number 02226753. The Clive Morley Harps company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Lechlade at Goodfellows. Postal code: GL7 3JG.

At present there are 2 directors in the the company, namely Juliet M. and Benjamin M.. In addition one secretary - Juliet M. - is with the firm. As of 29 March 2024, there were 2 ex directors - Kathryn M., Clive M. and others listed below. There were no ex secretaries.

Clive Morley Harps Limited Address / Contact

Office Address Goodfellows
Office Address2 Filkins
Town Lechlade
Post code GL7 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226753
Date of Incorporation Wed, 2nd Mar 1988
Industry Retail sale of musical instruments and scores
Industry Wholesale of musical instruments
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Juliet M.

Position: Director

Appointed: 21 August 2019

Juliet M.

Position: Secretary

Appointed: 21 August 2019

Benjamin M.

Position: Director

Appointed: 10 January 1996

S.c.r. Secretaries Limited

Position: Corporate Secretary

Resigned: 01 January 1997

Kathryn M.

Position: Director

Appointed: 01 January 1997

Resigned: 21 August 2019

Clive M.

Position: Director

Appointed: 20 July 1991

Resigned: 03 January 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Benjamin M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kathryn M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Benjamin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Kathryn M.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth407 270402 357396 665       
Balance Sheet
Cash Bank On Hand  56 722180 72251 18045 10516 656137 946138 143144 433
Current Assets318 943308 352285 920351 879325 498518 582457 637676 802572 266601 806
Debtors65 87248 46937 34432 68189 04433 57044 492144 45449 908142 726
Net Assets Liabilities  396 666457 269502 997559 789460 614539 906484 403 
Other Debtors  14 5519 18829 85625 85724 49557 32419 41467 210
Property Plant Equipment  258 318219 931210 616202 259214 710184 593152 901150 038
Total Inventories  179 928138 476185 274439 907396 489394 402384 215 
Cash Bank In Hand33 73548 99268 648       
Net Assets Liabilities Including Pension Asset Liability407 270402 357396 665       
Stocks Inventory219 336210 891179 928       
Tangible Fixed Assets259 843244 835258 316       
Reserves/Capital
Called Up Share Capital7 5027 5027 502       
Profit Loss Account Reserve399 768394 855389 163       
Shareholder Funds407 270402 357396 665       
Other
Accrued Liabilities  14 4364 63014 6626 2557 730   
Accrued Liabilities Deferred Income      5 0345 1975 452 
Accumulated Depreciation Impairment Property Plant Equipment  172 134162 755165 979169 132152 357155 147137 746142 755
Additions Other Than Through Business Combinations Property Plant Equipment   28 04421 62337 14054 03230 79222 49639 113
Average Number Employees During Period  33333322
Bank Borrowings  91 90376 089 93 052111 236   
Bank Borrowings Overdrafts      111 23779 167  
Creditors  91 90376 08933 11793 052122 48284 806240 764202 452
Deferred Income        15 625 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 982  -2 831   
Disposals Property Plant Equipment   -75 810-27 715-42 343-35 997   
Finance Lease Liabilities Present Value Total  2 898   11 2455 6395 639 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6033 2233 1538 4146 9505 8115 009
Net Current Assets Liabilities275 263266 435230 252313 427292 381450 582368 386440 119331 502399 354
Number Shares Issued Fully Paid  7 5027 5027 5027 5027 502   
Other Creditors    5051 024-104132 498157 850138 646
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 16023 212 
Other Disposals Property Plant Equipment       58 11971 58936 967
Other Inventories  179 928138 476185 274439 907396 489   
Other Taxation Social Security Payable      1 86112 198 1 790
Par Value Share 111111   
Prepayments  3 9413 0092 5093 2052 929   
Property Plant Equipment Gross Cost  430 452382 686376 594371 391367 067339 740290 647292 793
Taxation Social Security Payable  16 83718 32519 2042 8271 861   
Total Assets Less Current Liabilities535 106511 271488 568533 358502 997652 841583 096624 712484 403549 392
Total Borrowings  91 90376 089 93 052122 482   
Trade Creditors Trade Payables  8 006913-1 25449 53650 35060 35282 91462 016
Trade Debtors Trade Receivables  30 77720 48456 6794 50817 06887 13030 49475 516
Amount Specific Advance Or Credit Directors  -2 625-1 125396     
Amount Specific Advance Or Credit Made In Period Directors  -1 875       
Amount Specific Advance Or Credit Repaid In Period Directors   1 5001 875     
Company Contributions To Money Purchase Plans Directors   62      
Director Remuneration  49 00049 000  50 11744 097  
Amount Due From To Related Party 750        
Creditors Due After One Year127 836108 91491 903       
Creditors Due Within One Year43 68041 91755 668       
Fixed Assets259 843244 836258 316       
Instalment Debts Due After5 Years71 11452 05537 942       
Number Shares Allotted7 5027 5027 502       
Value Shares Allotted7 5027 5027 502       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements