Clover Chemicals Limited WHALEY BRIDGE, HIGH PEAK


Clover Chemicals started in year 1990 as Private Limited Company with registration number 02476263. The Clover Chemicals company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Whaley Bridge, High Peak at Clover House. Postal code: SK23 7DQ.

At present there are 4 directors in the the firm, namely Andrew H., Neil J. and Julie R. and others. In addition one secretary - Julie R. - is with the company. As of 1 May 2024, there were 4 ex directors - Christine E., Desmond E. and others listed below. There were no ex secretaries.

Clover Chemicals Limited Address / Contact

Office Address Clover House
Office Address2 Macclesfield Road,
Town Whaley Bridge, High Peak
Post code SK23 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476263
Date of Incorporation Thu, 1st Mar 1990
Industry Manufacture of perfumes and toilet preparations
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Andrew H.

Position: Director

Appointed: 03 January 2023

Neil J.

Position: Director

Appointed: 01 October 2019

Julie R.

Position: Director

Appointed: 12 October 2018

Jozef W.

Position: Director

Appointed: 12 October 2018

Julie R.

Position: Secretary

Appointed: 12 October 2018

Christeyns N.v

Position: Corporate Director

Appointed: 12 October 2018

Christine E.

Position: Director

Resigned: 12 October 2018

Desmond E.

Position: Director

Resigned: 11 October 2019

Desmond E.

Position: Secretary

Resigned: 12 October 2018

James T.

Position: Director

Resigned: 09 October 2020

Nicholas G.

Position: Director

Appointed: 12 October 2018

Resigned: 01 June 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Christeyns Uk Ltd from Bradford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Desmond E. This PSC owns 50,01-75% shares.

Christeyns Uk Ltd

Rutland Street East Bowling, Bradford, West Yorkshire, BD4 7EA, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00847863
Notified on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Desmond E.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 026 544956 242475 707943 474
Current Assets3 304 1303 276 7573 065 9824 223 987
Debtors1 273 8601 349 2301 497 9221 676 351
Net Assets Liabilities3 670 3873 770 9533 551 8044 142 276
Other Debtors   46 889
Property Plant Equipment1 740 5321 667 7941 593 7471 622 142
Total Inventories1 003 726971 2851 092 3531 604 162
Other
Accrued Liabilities Deferred Income  126 825162 557
Accumulated Depreciation Impairment Property Plant Equipment1 957 4522 186 752 2 691 894
Accumulated Depreciation Not Including Impairment Property Plant Equipment  2 468 569 
Additions Other Than Through Business Combinations Property Plant Equipment   251 720
Average Number Employees During Period 808287
Cash Cash Equivalents  475 707943 474
Corporation Tax Payable  49 656 
Creditors122 75444 606982 7391 570 478
Deferred Tax Liabilities  125 186133 375
Depreciation Rate Used For Property Plant Equipment   20
Finance Lease Liabilities Present Value Total  18 389 
Finished Goods Goods For Resale  501 346911 829
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   8 189
Increase From Depreciation Charge For Year Property Plant Equipment 230 009 185 407
Net Current Assets Liabilities2 205 9162 300 1352 083 2432 653 509
Net Deferred Tax Liability Asset  125 186133 375
Number Shares Issued Fully Paid  100100
Other Creditors  6 4806 767
Par Value Share   1
Prepayments Accrued Income  74 29840 540
Property Plant Equipment Gross Cost3 697 9843 854 5464 062 3164 314 036
Raw Materials Consumables  546 106650 341
Revenue From Sale Goods  8 802 38211 211 920
Taxation Including Deferred Taxation Balance Sheet Subtotal  125 186133 375
Taxation Social Security Payable  147 765490 922
Total Assets Less Current Liabilities3 946 4483 967 9293 676 9904 275 651
Trade Creditors Trade Payables  633 624910 232
Trade Debtors Trade Receivables  1 423 6241 588 922
Work In Progress  44 90141 992
Administrative Expenses1 374 1691 468 548  
Bank Overdrafts28 679   
Cost Sales6 022 0046 496 808  
Depreciation Expense Property Plant Equipment168 945179 230  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 709  
Disposals Property Plant Equipment 709  
Dividends Paid80 00080 000  
Gross Profit Loss1 770 9991 673 661  
Interest Payable Similar Charges Finance Costs10 9179 867  
Operating Profit Loss396 895206 359  
Other Interest Receivable Similar Income Finance Income2 192762  
Other Operating Income Format1651 246  
Profit Loss338 414180 566  
Profit Loss On Ordinary Activities Before Tax388 170197 254  
Provisions For Liabilities Balance Sheet Subtotal153 307152 370  
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 75616 688  
Total Additions Including From Business Combinations Property Plant Equipment 157 271  
Total Borrowings261 975121 834  
Turnover Revenue7 793 0038 170 469  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements