Harvey & Clark (building & Civil Engineering Contractors) Limited DERBYSHIRE


Founded in 1975, Harvey & Clark (building & Civil Engineering Contractors), classified under reg no. 01221815 is an active company. Currently registered at 9-11 Swadlincote Road DE11 8DE, Derbyshire the company has been in the business for fourty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Martin H., appointed on 1 October 1997. In addition, a secretary was appointed - Sarah G., appointed on 17 October 2019. At present 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.

Harvey & Clark (building & Civil Engineering Contractors) Limited Address / Contact

Office Address 9-11 Swadlincote Road
Office Address2 Woodville Swadlincote
Town Derbyshire
Post code DE11 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221815
Date of Incorporation Tue, 5th Aug 1975
Industry Construction of domestic buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 17 October 2019

Martin H.

Position: Director

Appointed: 01 October 1997

Martin H.

Position: Secretary

Appointed: 12 March 2001

Resigned: 17 October 2019

Stephen P.

Position: Director

Appointed: 16 October 2000

Resigned: 27 September 2019

Lynne H.

Position: Secretary

Appointed: 01 February 1999

Resigned: 09 March 2001

Paul M.

Position: Director

Appointed: 01 October 1997

Resigned: 30 September 2015

Ian R.

Position: Secretary

Appointed: 30 September 1997

Resigned: 31 January 1999

Ian R.

Position: Director

Appointed: 19 March 1992

Resigned: 31 January 1999

Colin H.

Position: Director

Appointed: 19 March 1992

Resigned: 18 March 1997

Gillian H.

Position: Director

Appointed: 19 March 1992

Resigned: 30 September 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Martin H. This PSC and has 50,01-75% shares.

Martin H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand292 474394 727237 846365 843308 433
Current Assets453 100496 966439 858502 532473 174
Debtors132 23298 739169 89260 02595 825
Net Assets Liabilities381 317360 787387 133363 076379 740
Other Debtors12 5869 7022 8573 0172 963
Property Plant Equipment114 652107 683102 643108 160100 151
Total Inventories28 3943 50032 12076 66468 916
Other
Accumulated Depreciation Impairment Property Plant Equipment148 803156 537153 347161 240129 289
Additions Other Than Through Business Combinations Property Plant Equipment 7651 76513 410759
Average Number Employees During Period1717161614
Bank Borrowings Overdrafts 50 055   
Corporation Tax Payable 25 44427 63216 01519 151
Creditors180 559239 453151 917243 117190 201
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 244 37 156
Disposals Property Plant Equipment  9 995 40 719
Increase From Depreciation Charge For Year Property Plant Equipment 7 7346 0547 8935 205
Net Current Assets Liabilities272 541257 513287 941259 415282 973
Other Creditors13 03048 99648 338123 71574 126
Other Taxation Social Security Payable32 9224 26533 13332 62739 572
Property Plant Equipment Gross Cost263 455264 220255 990269 400229 440
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8764 4093 4514 4993 384
Total Assets Less Current Liabilities387 193365 196390 584367 575383 124
Trade Creditors Trade Payables134 607110 69342 81470 76057 352
Trade Debtors Trade Receivables119 64689 037167 03557 00892 862

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, March 2023
Free Download (10 pages)

Company search

Advertisements