Closomat (great Britain) Limited SALE


Founded in 1962, Closomat (great Britain), classified under reg no. 00722832 is an active company. Currently registered at Building 1 Brooklands Place M33 3SD, Sale the company has been in the business for sixty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 3rd October 2018 Closomat (great Britain) Limited is no longer carrying the name Clos-o-mat (great Britain).

The firm has 6 directors, namely Richard W., Julia W. and Tracy W. and others. Of them, Brian H. has been with the company the longest, being appointed on 1 January 2008 and Richard W. and Julia W. have been with the company for the least time - from 1 July 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the firm until 22 December 2013.

Closomat (great Britain) Limited Address / Contact

Office Address Building 1 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00722832
Date of Incorporation Tue, 1st May 1962
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Richard W.

Position: Director

Appointed: 01 July 2020

Julia W.

Position: Director

Appointed: 01 July 2020

Tracy W.

Position: Director

Appointed: 01 December 2019

Linda W.

Position: Director

Appointed: 14 February 2018

Keith A.

Position: Director

Appointed: 14 July 2014

Brian H.

Position: Director

Appointed: 01 January 2008

Graham D.

Position: Director

Appointed: 01 March 2013

Resigned: 29 July 2019

Geoffrey R.

Position: Director

Appointed: 22 October 2007

Resigned: 29 July 2015

Francis T.

Position: Director

Appointed: 06 June 2002

Resigned: 31 July 2012

Robert W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 22 December 2013

Robert W.

Position: Director

Appointed: 01 September 1995

Resigned: 22 December 2013

William M.

Position: Director

Appointed: 04 July 1991

Resigned: 30 September 2012

Robert W.

Position: Director

Appointed: 31 May 1991

Resigned: 18 May 2002

Allan M.

Position: Director

Appointed: 31 May 1991

Resigned: 29 July 2015

Henry M.

Position: Director

Appointed: 31 May 1991

Resigned: 14 May 1994

Peter M.

Position: Director

Appointed: 31 May 1991

Resigned: 30 March 2008

Madge W.

Position: Director

Appointed: 31 May 1991

Resigned: 10 December 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Linda W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Linda W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Clos-o-mat (great Britain) October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 096 4111 626 2412 076 6422 962 072
Current Assets4 639 8535 315 9606 510 1926 728 942
Debtors939 131833 9851 248 038339 856
Net Assets Liabilities5 187 0265 970 6116 999 8697 214 764
Other Debtors9 0506402 2459 955
Property Plant Equipment1 312 5721 301 1101 299 5621 303 763
Total Inventories1 689 3651 747 2872 032 8562 345 527
Other
Accrued Liabilities99 521121 276163 032326 240
Accumulated Depreciation Impairment Property Plant Equipment721 737741 939761 119772 873
Amounts Owed By Joint Ventures18 259 12 2951 230
Amounts Owed By Other Related Parties Other Than Directors 558 985866 829116 016
Amounts Owed To Other Related Parties Other Than Directors  2 189 
Average Number Employees During Period13141515
Corporation Tax Payable58 167146 205293 601143 966
Creditors840 051686 253841 372834 276
Current Asset Investments914 9461 108 4471 152 6561 081 487
Disposals Decrease In Depreciation Impairment Property Plant Equipment   717
Disposals Property Plant Equipment   1 720
Fixed Assets1 445 1251 433 6631 432 1151 436 316
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 76523 76523 76523 765
Increase From Depreciation Charge For Year Property Plant Equipment 20 20219 18012 471
Investments Fixed Assets132 553132 553132 553132 553
Investments In Associates132 553132 553132 553132 553
Loans From Associates Joint Ventures Participating Interests 114 7362 189 
Loans From Other Related Parties Other Than Directors  66 87659 637
Net Current Assets Liabilities3 799 8024 629 7075 668 8205 894 666
Other Creditors67 45769 175  
Other Taxation Social Security Payable6 7598 42010 286 
Percentage Class Share Held In Joint Venture 505050
Prepayments Accrued Income62 31154 83757 52357 928
Property Plant Equipment Gross Cost2 034 3092 043 0492 060 6812 076 636
Provisions For Liabilities Balance Sheet Subtotal57 90192 759101 066116 218
Recoverable Value-added Tax 219 523309 146154 727
Total Additions Including From Business Combinations Property Plant Equipment 8 74017 63217 675
Total Assets Less Current Liabilities5 244 9276 063 3707 100 9357 330 982
Trade Creditors Trade Payables158 275226 441305 388304 433

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements