Cliveden Conservation Workshop Limited MAIDENHEAD


Cliveden Conservation Workshop started in year 1990 as Private Limited Company with registration number 02566438. The Cliveden Conservation Workshop company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Maidenhead at The Tennis Courts The Tennis Courts. Postal code: SL6 0JA.

The firm has 2 directors, namely Thomas F., Lewis P.. Of them, Lewis P. has been with the company the longest, being appointed on 27 September 2017 and Thomas F. has been with the company for the least time - from 20 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cliveden Conservation Workshop Limited Address / Contact

Office Address The Tennis Courts The Tennis Courts
Office Address2 Cliveden Estate, Taplow
Town Maidenhead
Post code SL6 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566438
Date of Incorporation Fri, 7th Dec 1990
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Thomas F.

Position: Director

Appointed: 20 August 2021

Lewis P.

Position: Director

Appointed: 27 September 2017

Trevor P.

Position: Director

Resigned: 12 September 2019

Peter S.

Position: Secretary

Appointed: 28 August 2019

Resigned: 09 December 2022

Spencer H.

Position: Director

Appointed: 01 March 2007

Resigned: 01 March 2013

Trevor P.

Position: Secretary

Appointed: 01 January 2007

Resigned: 04 September 2019

Lindsay E.

Position: Director

Appointed: 01 January 2005

Resigned: 31 October 2009

Lidsay E.

Position: Secretary

Appointed: 19 December 2003

Resigned: 30 November 2007

Derek W.

Position: Director

Appointed: 04 November 1996

Resigned: 31 July 1998

Ralph B.

Position: Director

Appointed: 21 July 1995

Resigned: 10 March 1997

Brian T.

Position: Director

Appointed: 01 September 1994

Resigned: 19 December 2003

Geoffrey P.

Position: Director

Appointed: 07 December 1992

Resigned: 01 January 1993

Richard G.

Position: Director

Appointed: 07 December 1992

Resigned: 01 December 1994

Trevor P.

Position: Secretary

Appointed: 07 December 1992

Resigned: 19 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Dorian P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lewis P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Trevor P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Dorian P.

Notified on 12 September 2019
Nature of control: 25-50% shares

Lewis P.

Notified on 12 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Trevor P.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-25 99126 19161 55671 453102 267       
Balance Sheet
Cash Bank On Hand    511439296398122 17594 15244544
Current Assets593 850626 395584 600883 729699 163773 9541 027 7061 152 121807 2971 110 814886 352953 033
Debtors303 202388 695334 066424 092296 265476 561300 021463 708258 843490 575576 590507 826
Net Assets Liabilities    102 267125 570164 682179 504249 666318 518260 985312 504
Property Plant Equipment    116 871579 918606 378624 630570 780778 559762 908742 984
Total Inventories    402 387296 954727 389688 015426 279526 087309 317445 163
Cash Bank In Hand41511 38230 637277511       
Net Assets Liabilities Including Pension Asset Liability-25 99126 19161 55671 453102 267       
Other Debtors       125 066189 435181 387210 286200 710
Stocks Inventory290 233226 318219 897459 360402 387       
Tangible Fixed Assets120 774101 09192 57284 823116 871       
Reserves/Capital
Called Up Share Capital54 10054 10054 10054 10054 100       
Profit Loss Account Reserve-80 091-27 9097 45617 35348 167       
Shareholder Funds-25 99126 19161 55671 453102 267       
Other
Accumulated Depreciation Impairment Property Plant Equipment    221 345232 835257 708341 204411 456473 107472 765507 250
Creditors    101 092386 865399 544490 017549 532532 251439 021335 414
Fixed Assets  92 57284 903116 951579 998606 458624 710570 860778 639762 988743 064
Increase From Depreciation Charge For Year Property Plant Equipment     37 09344 71363 65670 25269 55161 22750 790
Investments Fixed Assets   808080808080808080
Net Current Assets Liabilities-136 31647 40666 03594 33695 482-58 562-25 40967 683242 62483 637-50 182-82 346
Property Plant Equipment Gross Cost    338 216812 753864 086965 834982 2361 251 6661 235 6731 250 234
Provisions For Liabilities Balance Sheet Subtotal    9 0749 00116 82322 87214 28611 50712 80012 800
Total Additions Including From Business Combinations Property Plant Equipment     500 43971 17381 90816 40236 98045 57630 866
Total Assets Less Current Liabilities-15 542148 497158 607179 239212 433521 436581 049692 393813 484862 276712 806660 718
Advances Credits Directors          10 48411 988
Accounting Period Subsidiary  2 0142 0152 016       
Average Number Employees During Period    2128292934353838
Balances Amounts Owed To Related Parties        4 9753 467 10 053
Bank Borrowings    101 318381 000363 980346 143332 883353 039331 302393 218
Bank Borrowings Overdrafts       312 104307 354288 956267 219320 774
Bank Overdrafts    132 71969 433259 216193 37822 060 196 11867 404
Creditors Due After One Year10 449120 30094 773106 044101 092       
Creditors Due Within One Year730 166578 989518 565789 393603 681       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 60319 840  7 90061 56924 205
Disposals Property Plant Equipment     25 90219 840  7 90061 56924 205
Finance Lease Liabilities Present Value Total       78 79442 04426 54127 44314 640
Investments In Associates Acquired    808080     
Investments In Group Undertakings       8080808080
Number Shares Allotted 54 10054 10054 10054 100       
Number Shares Issued Fully Paid     54 10054 100     
Other Creditors       99 119200 134216 754144 359243 232
Other Taxation Social Security Payable       205 96897 175229 678174 325243 209
Par Value Share 111111     
Profit Loss         -171 498-57 53351 519
Provisions For Liabilities Charges 2 0062 2781 7429 074       
Secured Debts287 069150 000156 112282 363234 037       
Share Capital Allotted Called Up Paid54 10054 10054 10054 10054 100       
Tangible Fixed Assets Additions 8 844          
Tangible Fixed Assets Cost Or Valuation270 753279 597278 603294 542338 216       
Tangible Fixed Assets Depreciation149 979178 506186 031209 719221 345       
Tangible Fixed Assets Depreciation Charged In Period 28 527          
Total Borrowings    234 037450 433623 196539 521354 943314 039527 420460 622
Trade Creditors Trade Payables       477 450194 531491 919293 097396 287
Trade Debtors Trade Receivables       338 64269 408309 188366 304307 116
Total Increase Decrease From Revaluations Property Plant Equipment         240 350  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search