Cloham Limited LLANELLI


Cloham started in year 1965 as Private Limited Company with registration number 00861996. The Cloham company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Llanelli at Unit5b Heol Parc Mawr. Postal code: SA14 6RE.

At present there are 3 directors in the the firm, namely Michael S., Wayne S. and David S.. In addition one secretary - Karen S. - is with the company. As of 19 April 2024, there were 2 ex directors - Huw V., Douglas J. and others listed below. There were no ex secretaries.

This company operates within the SA14 6NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0085038 . It is located at Warehouse, Isaacs Place, Port Talbot with a total of 20 cars. It has two locations in the UK.

Cloham Limited Address / Contact

Office Address Unit5b Heol Parc Mawr
Office Address2 Crosshands Business Park
Town Llanelli
Post code SA14 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00861996
Date of Incorporation Thu, 21st Oct 1965
Industry Retail sale via mail order houses or via Internet
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 06 August 2007

Wayne S.

Position: Director

Appointed: 29 April 1996

Karen S.

Position: Secretary

Appointed: 19 August 1991

David S.

Position: Director

Appointed: 19 August 1991

Huw V.

Position: Director

Appointed: 21 July 1992

Resigned: 03 September 2017

Douglas J.

Position: Director

Appointed: 19 August 1991

Resigned: 01 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is David S. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: significiant influence or 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 2021-03-272022-04-022023-04-01
Balance Sheet
Cash Bank On Hand1 120 0891 437 3611 165 710
Current Assets1 616 0612 141 2981 983 725
Debtors50 08047 54052 052
Net Assets Liabilities2 810 4273 010 494 
Other Debtors26 97924 43925 169
Property Plant Equipment1 647 3491 599 0791 550 288
Total Inventories445 892656 397765 963
Other
Accumulated Depreciation Impairment Property Plant Equipment465 753515 537565 611
Average Number Employees During Period414132
Bank Borrowings Overdrafts50 000  
Corporation Tax Payable 52 74117 909
Creditors7 768729 884699 470
Deferred Tax Asset Debtors23 10123 10123 101
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 62216 25717 454
Increase From Depreciation Charge For Year Property Plant Equipment 49 78550 074
Net Current Assets Liabilities1 170 8461 411 4151 284 255
Other Creditors7 768340 736288 083
Other Taxation Social Security Payable38 84086 177110 790
Property Plant Equipment Gross Cost2 113 1022 114 6172 115 899
Total Additions Including From Business Combinations Property Plant Equipment 1 5151 282
Total Assets Less Current Liabilities2 818 1953 010 4942 834 543
Trade Creditors Trade Payables102 561250 230282 688
Trade Debtors Trade Receivables  3 782
Director Remuneration79 626118 796114 201

Transport Operator Data

Warehouse
Address Isaacs Place
City Port Talbot
Post code SA12 6NP
Vehicles 10
C E M Day Ltd
Address Beaufort Road , Plasmarl , Morriston
City Swansea
Post code SA6 8HR
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 1st Apr 2023
filed on: 14th, July 2023
Free Download (12 pages)

Company search

Advertisements