Clough Mill Limited GLOS


Clough Mill started in year 1944 as Private Limited Company with registration number 00384815. The Clough Mill company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Glos at 5 Tall Trees, Baunton Lane. Postal code: GL7 2AF.

There is a single director in the firm at the moment - Paul F., appointed on 10 December 1992. In addition, a secretary was appointed - Angela C., appointed on 27 August 2005. At the moment 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.

Clough Mill Limited Address / Contact

Office Address 5 Tall Trees, Baunton Lane
Office Address2 Cirencester
Town Glos
Post code GL7 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384815
Date of Incorporation Fri, 7th Jan 1944
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 1st December
Company age 80 years old
Account next due date Sun, 1st Sep 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Angela C.

Position: Secretary

Appointed: 27 August 2005

Paul F.

Position: Director

Appointed: 10 December 1992

Karen K.

Position: Secretary

Appointed: 27 October 2000

Resigned: 22 June 2005

Sarah F.

Position: Director

Appointed: 24 October 2000

Resigned: 22 June 2005

Allan W.

Position: Secretary

Appointed: 24 April 1999

Resigned: 27 October 2000

Sarah F.

Position: Director

Appointed: 16 November 1994

Resigned: 09 December 1997

George S.

Position: Director

Appointed: 10 December 1992

Resigned: 24 October 2000

Royston B.

Position: Secretary

Appointed: 10 December 1992

Resigned: 23 April 1999

Amalie F.

Position: Director

Appointed: 10 December 1992

Resigned: 11 May 1998

Ivo F.

Position: Director

Appointed: 10 December 1992

Resigned: 17 January 1993

Miro F.

Position: Director

Appointed: 10 December 1992

Resigned: 26 October 1995

Steven K.

Position: Director

Appointed: 10 December 1992

Resigned: 30 June 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Paul F. The abovementioned PSC and has 75,01-100% shares.

Paul F.

Notified on 22 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Current Assets100 183104 48393 771
Net Assets Liabilities1 590 9851 570 2991 556 248
Other
Accrued Liabilities Deferred Income1 8001 8001 800
Average Number Employees During Period111
Creditors19 73916 56420 096
Fixed Assets1 450 6671 419 6901 419 690
Net Current Assets Liabilities142 118152 409138 358
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal61 67464 49064 683
Total Assets Less Current Liabilities1 592 7851 572 0991 558 048

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th November 2022
filed on: 30th, March 2023
Free Download (4 pages)

Company search

Advertisements