Clothing Management Consultants Limited SOUTH MOLTON


Founded in 1999, Clothing Management Consultants, classified under reg no. 03723816 is an active company. Currently registered at 7 Hacche Lane Business Park EX36 3JB, South Molton the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Colin B., appointed on 1 April 2002. In addition, a secretary was appointed - Elizabeth B., appointed on 11 March 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clothing Management Consultants Limited Address / Contact

Office Address 7 Hacche Lane Business Park
Town South Molton
Post code EX36 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723816
Date of Incorporation Tue, 2nd Mar 1999
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Elizabeth B.

Position: Secretary

Appointed: 11 March 2008

Colin B.

Position: Director

Appointed: 01 April 2002

Mark F.

Position: Director

Appointed: 26 May 2011

Resigned: 30 June 2022

Stuart H.

Position: Director

Appointed: 01 April 2008

Resigned: 16 May 2011

Jacqueline B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 10 March 2008

Millie R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 October 2002

Colin B.

Position: Secretary

Appointed: 23 June 1999

Resigned: 01 April 2002

Elizabeth B.

Position: Director

Appointed: 02 March 1999

Resigned: 01 April 2002

Elizabeth C.

Position: Secretary

Appointed: 02 March 1999

Resigned: 22 June 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Colin B. This PSC and has 75,01-100% shares.

Colin B.

Notified on 27 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth214 029250 059       
Balance Sheet
Cash Bank On Hand 27 96727 48643 78078 503157 325 294 392156 524
Current Assets429 597487 296519 272576 760639 975653 743624 330822 270878 349
Debtors69 57570 37668 17272 39482 66265 047 117 21290 870
Net Assets Liabilities 250 058289 880360 692442 892478 821448 693580 700667 209
Other Debtors 14 6879 66910 87412 05214 654 16 78610 307
Property Plant Equipment 10 2998 7719 1107 2436 991   
Total Inventories 388 953423 614460 586478 810431 371 410 666630 955
Cash Bank In Hand30 21527 967       
Stocks Inventory329 807388 953       
Tangible Fixed Assets11 84010 299       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve124 027160 057       
Shareholder Funds214 029250 059       
Other
Amount Specific Advance Or Credit Directors5050       
Amount Specific Advance Or Credit Repaid In Period Directors  50      
Accumulated Depreciation Impairment Property Plant Equipment 31 58431 25533 62435 49137 362 13 54128 037
Additional Provisions Increase From New Provisions Recognised   109 183  1 090
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -381    
Average Number Employees During Period  4444444
Creditors 120 000112 000112 000102 000102 000102 000102 000102 000
Deferred Tax Liabilities  1 4171 5261 1451 328  1 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 667      
Disposals Property Plant Equipment  4 418      
Dividends Paid   6 644    2 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 53413 53415 380   
Increase From Depreciation Charge For Year Property Plant Equipment  3 3382 3691 8671 871  1 186
Net Current Assets Liabilities320 479360 708394 526465 108538 794573 830545 196677 155765 940
Number Shares Issued Fully Paid  258258258258  194
Other Creditors 120 000112 000112 000102 000102 000 71 278102 000
Other Taxation Social Security Payable 18 23123 51121 17722 64710 810 64 50265 468
Par Value Share  1000  0
Profit Loss   77 456    194 034
Property Plant Equipment Gross Cost 41 88340 02642 73442 73444 353 45 937 
Provisions  1 4171 5261 1451 328  1 090
Provisions For Liabilities Balance Sheet Subtotal 9481 4171 5261 1451 328  1 090
Total Additions Including From Business Combinations Property Plant Equipment  2 5612 708 1 619   
Total Assets Less Current Liabilities332 319371 007403 297474 218546 037580 821550 693682 700770 299
Trade Creditors Trade Payables 22 19511 14812 4896 0435 555 9 3355 219
Trade Debtors Trade Receivables 55 68858 50361 52070 61050 393 100 42680 563
Fixed Assets     6 9915 4975 545 
Creditors Due After One Year117 000120 000       
Creditors Due Within One Year109 118126 588       
Provisions For Liabilities Charges1 290948       
Share Capital Allotted Called Up Paid33       
Share Premium Account89 99989 999       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements