Clive Welton & Partners Limited SAXMUNDHAM


Clive Welton & Partners started in year 2007 as Private Limited Company with registration number 06058870. The Clive Welton & Partners company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Saxmundham at Lincoln House Low Road. Postal code: IP17 2NU. Since Mon, 5th Feb 2007 Clive Welton & Partners Limited is no longer carrying the name Clive Wilton & Partners.

The firm has 2 directors, namely Mark S., Steven W.. Of them, Mark S., Steven W. have been with the company the longest, being appointed on 19 January 2007. Currenlty, the firm lists one former director, whose name is Clive W. and who left the the firm on 5 September 2022. In addition, there is one former secretary - Clive W. who worked with the the firm until 5 September 2022.

Clive Welton & Partners Limited Address / Contact

Office Address Lincoln House Low Road
Office Address2 Kelsale
Town Saxmundham
Post code IP17 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058870
Date of Incorporation Fri, 19th Jan 2007
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 19 January 2007

Steven W.

Position: Director

Appointed: 19 January 2007

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2007

Resigned: 19 January 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 January 2007

Resigned: 19 January 2007

Clive W.

Position: Director

Appointed: 19 January 2007

Resigned: 05 September 2022

Clive W.

Position: Secretary

Appointed: 19 January 2007

Resigned: 05 September 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive W.

Notified on 1 July 2016
Ceased on 17 March 2019
Nature of control: significiant influence or control

Company previous names

Clive Wilton & Partners February 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth14 9251533 84417 0166 718    
Balance Sheet
Current Assets59 45737 93538 08256 54645 23637 73738 14543 37546 814
Net Assets Liabilities    6 7183071 07522 42332 753
Cash Bank In Hand48 47918 05219 27938 78234 045    
Debtors7 35516 26014 97114 4878 116    
Net Assets Liabilities Including Pension Asset Liability14 9251533 84417 0166 718    
Stocks Inventory3 6233 6233 8323 2773 075    
Tangible Fixed Assets52 51151 24160 60267 556     
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve14 825533 74416 9166 618    
Shareholder Funds14 9251533 84417 0166 718    
Other
Average Number Employees During Period      334
Creditors    27 24718 92526 19627 08027 797
Fixed Assets52 51151 24160 60267 55661 72374 48367 26561 49257 360
Net Current Assets Liabilities34 1717 10511 94020 85517 98919 66211 94916 29519 017
Total Assets Less Current Liabilities86 68258 34672 54288 41179 71293 29579 21477 78776 377
Creditors Due After One Year71 75758 19368 69871 39572 994    
Creditors Due Within One Year25 28630 83026 14235 69127 247    
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 3 01216 76416 213     
Tangible Fixed Assets Cost Or Valuation73 42376 43593 199108 825     
Tangible Fixed Assets Depreciation20 91225 19432 59741 269     
Tangible Fixed Assets Depreciation Charged In Period 4 2827 4038 672     
Tangible Fixed Assets Disposals   587     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements