Cloakdean Limited HALSTEAD


Cloakdean started in year 1978 as Private Limited Company with registration number 01388885. The Cloakdean company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Halstead at The Maltings. Postal code: CO9 1HZ.

Currently there are 2 directors in the the company, namely Rachel I. and Eric B.. In addition one secretary - Eric B. - is with the firm. As of 28 April 2024, there were 6 ex directors - Russell I., John J. and others listed below. There were no ex secretaries.

Cloakdean Limited Address / Contact

Office Address The Maltings
Office Address2 Rosemary Lane
Town Halstead
Post code CO9 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388885
Date of Incorporation Thu, 14th Sep 1978
Industry Taxi operation
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Rachel I.

Position: Director

Appointed: 01 January 2015

Eric B.

Position: Secretary

Appointed: 08 June 2012

Eric B.

Position: Director

Appointed: 12 February 2009

Beverley J.

Position: Secretary

Resigned: 08 June 2012

Russell I.

Position: Director

Appointed: 01 October 2016

Resigned: 28 February 2023

John J.

Position: Director

Appointed: 01 January 2005

Resigned: 08 January 2009

George T.

Position: Director

Appointed: 20 May 2003

Resigned: 01 May 2005

Stephen P.

Position: Director

Appointed: 20 March 1991

Resigned: 14 March 2003

George T.

Position: Director

Appointed: 20 March 1991

Resigned: 02 April 2001

Beverley J.

Position: Director

Appointed: 20 March 1991

Resigned: 31 January 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Eric B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth60 07758 29071 00978 17589 534       
Balance Sheet
Cash Bank In Hand26 41721 42726 12730 56329 418       
Cash Bank On Hand    29 41834 70527 09537 47473942 11651 50221 362
Current Assets66 35751 30367 27368 06467 66056 18359 13470 77034 81365 32878 88950 254
Debtors39 94029 87641 14637 50138 24221 47832 03933 29634 07423 21227 38728 892
Net Assets Liabilities    89 534143 378189 687204 567175 577150 505173 957284 017
Net Assets Liabilities Including Pension Asset Liability60 07758 29071 00978 17589 534       
Other Debtors    15 0879 48416 66217 76232 84011 02212 0799 684
Property Plant Equipment    221 631277 735296 542294 239263 985235 770259 829 
Tangible Fixed Assets174 575187 242201 873203 209221 631       
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve18 05216 26528 98430 15041 509       
Shareholder Funds60 07758 29071 00978 17589 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment    174 279161 970175 356198 116181 778135 066148 827154 314
Average Number Employees During Period     1313141410119
Bank Borrowings Overdrafts    2 41117 46221 76119 35142 3438 88030 83320 833
Creditors    116 10398 13286 80184 55056 73471 96997 82292 308
Creditors Due After One Year95 86893 127101 250110 804116 103       
Creditors Due Within One Year92 82394 162106 887109 794111 154       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 96924 83417 75854 41873 32214 68425 131
Disposals Property Plant Equipment     62 61637 66325 38768 86184 92317 85130 842
Finance Lease Liabilities Present Value Total    25 63218 90019 17821 6254364768 08716 055
Fixed Assets184 575197 242211 873230 709249 131305 235324 042321 739291 485263 270287 329415 645
Increase Decrease In Property Plant Equipment     41 96733 60024 6506 400 54 81739 495
Increase From Depreciation Charge For Year Property Plant Equipment     36 66038 22040 51838 08026 61028 44515 472
Investments Fixed Assets10 00010 00010 00027 50027 50027 50027 50027 50027 50027 50027 50027 500
Net Current Assets Liabilities-26 466-42 859-39 614-41 730-43 494-63 725-47 554-32 622-59 174-40 796-15 550-39 320
Number Shares Allotted 9999       
Number Shares Issued Fully Paid      999991
Other Creditors    88 06079 23267 62362 92556 29871 96958 9026 460
Other Investments Other Than Loans    27 50027 50027 50027 50027 50027 50027 50027 500
Other Taxation Social Security Payable    25 68230 66836 86733 17424 18728 97225 80622 504
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    395 910439 705471 898492 355445 763370 836408 656247 021
Provisions For Liabilities Charges2 1642 966          
Revaluation Reserve42 01542 01542 01548 01548 015       
Share Capital Allotted Called Up Paid99999       
Tangible Fixed Assets Additions 40 29450 78033 44457 100       
Tangible Fixed Assets Cost Or Valuation361 862375 769346 704368 481395 910       
Tangible Fixed Assets Depreciation187 287188 527144 831165 272174 279       
Tangible Fixed Assets Depreciation Charged In Period 21 82926 66428 24930 636       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 58970 3607 80821 629       
Tangible Fixed Assets Disposals 26 38779 84511 66729 671       
Total Additions Including From Business Combinations Property Plant Equipment     59 41169 85645 84422 2699 99655 67139 645
Total Assets Less Current Liabilities158 109154 383172 259188 979205 637241 510276 488289 117232 311222 474271 779376 325
Total Increase Decrease From Revaluations Property Plant Equipment     47 000     125 000
Trade Creditors Trade Payables    27 95331 82720 45628 8521 88614 96615 35912 370
Trade Debtors Trade Receivables    23 15511 99415 37715 5341 23412 19015 30819 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, November 2022
Free Download (11 pages)

Company search

Advertisements