Cpi William Clowes Ltd CROYDON


Founded in 1997, Cpi William Clowes, classified under reg no. 03369829 is an active company. Currently registered at 110 Beddington Lane CR0 4TD, Croydon the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 2, 2010 Cpi William Clowes Ltd is no longer carrying the name William Clowes.

The company has 4 directors, namely Gary U., Christopher M. and Tanya D. and others. Of them, Jonathan O. has been with the company the longest, being appointed on 1 January 2022 and Gary U. has been with the company for the least time - from 19 January 2024. At present 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.

Cpi William Clowes Ltd Address / Contact

Office Address 110 Beddington Lane
Town Croydon
Post code CR0 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369829
Date of Incorporation Tue, 13th May 1997
Industry Printing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Gary U.

Position: Director

Appointed: 19 January 2024

Christopher M.

Position: Director

Appointed: 13 November 2023

Tanya D.

Position: Director

Appointed: 14 July 2023

Jonathan O.

Position: Director

Appointed: 01 January 2022

John E.

Position: Secretary

Appointed: 01 August 2021

Resigned: 20 April 2022

John E.

Position: Director

Appointed: 01 August 2021

Resigned: 20 April 2022

Alison K.

Position: Director

Appointed: 09 April 2019

Resigned: 14 July 2023

Matthew R.

Position: Director

Appointed: 31 August 2011

Resigned: 17 August 2021

Michael W.

Position: Director

Appointed: 25 May 2010

Resigned: 31 August 2011

Francois G.

Position: Director

Appointed: 01 October 2009

Resigned: 20 April 2015

Pierre C.

Position: Director

Appointed: 07 October 2008

Resigned: 01 April 2010

Derek H.

Position: Director

Appointed: 17 May 2007

Resigned: 25 May 2010

Michael T.

Position: Director

Appointed: 17 May 2007

Resigned: 23 October 2009

Matthew R.

Position: Secretary

Appointed: 17 May 2007

Resigned: 17 August 2021

Matthew R.

Position: Director

Appointed: 17 May 2007

Resigned: 01 April 2010

Iq Capital Directors Nominees Limited

Position: Corporate Director

Appointed: 24 May 2006

Resigned: 17 May 2007

Ian F.

Position: Director

Appointed: 23 May 2002

Resigned: 25 May 2010

Anthony C.

Position: Director

Appointed: 21 July 1997

Resigned: 19 January 2003

Michael B.

Position: Director

Appointed: 19 June 1997

Resigned: 14 May 2002

David B.

Position: Director

Appointed: 19 June 1997

Resigned: 25 May 2010

Alex E.

Position: Director

Appointed: 19 June 1997

Resigned: 28 November 2002

John L.

Position: Director

Appointed: 19 June 1997

Resigned: 03 March 1999

Peter M.

Position: Secretary

Appointed: 19 June 1997

Resigned: 20 May 2010

Peter M.

Position: Director

Appointed: 19 June 1997

Resigned: 25 May 2010

Adrian S.

Position: Secretary

Appointed: 29 May 1997

Resigned: 19 June 1997

Adrian S.

Position: Director

Appointed: 29 May 1997

Resigned: 19 June 1997

Maureen P.

Position: Secretary

Appointed: 13 May 1997

Resigned: 29 May 1997

Diana M.

Position: Director

Appointed: 13 May 1997

Resigned: 19 June 1997

Maureen P.

Position: Director

Appointed: 13 May 1997

Resigned: 29 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Cpi Group (Uk) Ltd from Durham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cpi Group (Uk) Ltd

Portland House Belmont Business Park, Durham, DH1 1TW, England

Legal authority Companiesact 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5567817
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

William Clowes March 2, 2010
Legislator 1329 July 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment4 501   
Total Inventories7087521 086661
Other
Audit Fees Expenses25252525
Accrued Liabilities471487690525
Accrued Liabilities Deferred Income1814107
Accumulated Depreciation Impairment Property Plant Equipment9 3139 8729 6545 567
Additions Other Than Through Business Combinations Property Plant Equipment  6402 738
Administrative Expenses3 1983 0012 9803 921
Amounts Owed By Other Related Parties Other Than Directors934962347233
Average Number Employees During Period84645558
Cash Cash Equivalents1111
Cost Sales7 0835 0195 4177 170
Creditors  -2 338 
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period   3
Depreciation Expense Property Plant Equipment-625-559-536-744
Gain Loss On Disposals Property Plant Equipment  72-665
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-15-13-10-7
Government Grant Income4444
Gross Profit Loss2 8222 3223 1483 220
Increase Decrease In Current Tax From Adjustment For Prior Periods-6121-28-3
Increase From Depreciation Charge For Year Property Plant Equipment 559536744
Operating Profit Loss-372-335172-697
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7544 831
Other Disposals Property Plant Equipment  7786 009
Other Interest Expense 1 25
Other Operating Income Format1434444
Other Provisions Balance Sheet Subtotal697697697677
Pension Other Post-employment Benefit Costs Other Pension Costs66464449
Prepayments293295388267
Profit Loss-346-353183-719
Profit Loss On Ordinary Activities Before Tax-435-394120-822
Property Plant Equipment Gross Cost13 81413 81413 67610 405
Property Plant Equipment Including Right-of-use Assets 3 9424 0222 475
Raw Materials577435640549
Recoverable Value-added Tax7253119134
Social Security Costs213130156173
Staff Costs Employee Benefits Expense2 8341 9982 1422 343
Tax Decrease Increase From Effect Revenue Exempt From Taxation  950
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 20-35106
Tax Tax Credit On Profit Or Loss On Ordinary Activities-89-41-63-103
Total Current Tax Expense Credit-89-41-63-106
Trade Creditors Trade Payables1 2916572 4671 599
Trade Debtors Trade Receivables1 111675868728
Turnover Revenue9 9057 3418 56510 390
Wages Salaries2 5551 8221 9422 121
Work In Progress131317446112
Company Contributions To Money Purchase Plans Directors   11
Director Remuneration   39

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 20th, December 2023
Free Download (33 pages)

Company search