Hart & Clough Limited CLECKHEATON


Hart & Clough started in year 1928 as Private Limited Company with registration number 00233722. The Hart & Clough company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Cleckheaton at Ezra House. Postal code: BD19 4TQ.

The company has 4 directors, namely Helen C., Richard C. and Peter C. and others. Of them, Peter C., Beverley C. have been with the company the longest, being appointed on 27 March 1991 and Helen C. has been with the company for the least time - from 6 April 2017. As of 30 April 2024, there was 1 ex director - Geoffrey C.. There were no ex secretaries.

Hart & Clough Limited Address / Contact

Office Address Ezra House
Office Address2 West 26 Business Park
Town Cleckheaton
Post code BD19 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00233722
Date of Incorporation Mon, 1st Oct 1928
Industry Printing n.e.c.
End of financial Year 30th September
Company age 96 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Peter C.

Position: Secretary

Resigned:

Helen C.

Position: Director

Appointed: 06 April 2017

Richard C.

Position: Director

Appointed: 01 October 1999

Peter C.

Position: Director

Appointed: 27 March 1991

Beverley C.

Position: Director

Appointed: 27 March 1991

Geoffrey C.

Position: Director

Appointed: 27 March 1991

Resigned: 30 September 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Peter C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand44 721174 26692 997
Current Assets391 156596 100559 571
Debtors268 571324 423360 982
Net Assets Liabilities1 037 7091 098 5341 109 196
Other Debtors10 7024 1933 491
Property Plant Equipment1 077 7371 011 2781 006 524
Total Inventories77 86497 411 
Other
Accumulated Amortisation Impairment Intangible Assets20 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment2 077 9612 131 7252 188 653
Average Number Employees During Period262521
Bank Borrowings Overdrafts2 149106 52074 811
Creditors87 424191 824189 982
Deferred Tax Asset Debtors 59 06665 979
Fixed Assets1 134 7371 068 2781 063 524
Increase From Depreciation Charge For Year Property Plant Equipment 112 328102 167
Intangible Assets Gross Cost20 00020 000 
Investments Fixed Assets57 00057 00057 000
Investments In Group Undertakings Participating Interests57 00057 00057 000
Net Current Assets Liabilities-9 604249 224263 077
Other Creditors85 27585 304115 171
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 56445 239
Other Disposals Property Plant Equipment 58 56445 239
Other Taxation Social Security Payable16 61217 66819 588
Property Plant Equipment Gross Cost3 155 6983 143 0033 195 177
Provisions For Liabilities Balance Sheet Subtotal 27 14427 423
Total Additions Including From Business Combinations Property Plant Equipment 45 86997 413
Total Assets Less Current Liabilities1 125 1331 317 5021 326 601
Trade Creditors Trade Payables82 841129 292109 839
Trade Debtors Trade Receivables257 869261 164291 512

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements