Lady Clare Limited GLOUCESTERSHIRE


Lady Clare started in year 1946 as Private Limited Company with registration number 00408870. The Lady Clare company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Gloucestershire at Oldends Lane Industrial Estate. Postal code: GL10 3RQ.

At the moment there are 2 directors in the the firm, namely Simon M. and Jasper A.. In addition one secretary - Simon M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael L. who worked with the the firm until 31 August 1999.

Lady Clare Limited Address / Contact

Office Address Oldends Lane Industrial Estate
Office Address2 Stonehouse
Town Gloucestershire
Post code GL10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00408870
Date of Incorporation Tue, 23rd Apr 1946
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Simon M.

Position: Director

Appointed: 02 September 1999

Simon M.

Position: Secretary

Appointed: 31 August 1999

Jasper A.

Position: Director

Appointed: 02 September 1992

Christopher M.

Position: Director

Appointed: 31 August 1999

Resigned: 30 November 2004

Alexander D.

Position: Director

Appointed: 04 March 1998

Resigned: 31 August 1999

Michael L.

Position: Director

Appointed: 01 July 1994

Resigned: 29 September 1995

Michael L.

Position: Director

Appointed: 24 May 1994

Resigned: 31 August 1999

Alexander D.

Position: Director

Appointed: 15 February 1994

Resigned: 28 November 1997

Stanley R.

Position: Director

Appointed: 02 September 1992

Resigned: 31 August 1999

Roger L.

Position: Director

Appointed: 02 September 1992

Resigned: 18 August 2014

John T.

Position: Director

Appointed: 20 June 1991

Resigned: 30 September 1992

Giles S.

Position: Director

Appointed: 20 June 1991

Resigned: 31 August 1999

Michael L.

Position: Secretary

Appointed: 20 June 1991

Resigned: 31 August 1999

Charles C.

Position: Director

Appointed: 20 June 1991

Resigned: 02 August 1994

Basil F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 August 1999

William E.

Position: Director

Appointed: 20 June 1991

Resigned: 10 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Lady Clare Group Limited from Stonehouse, United Kingdom. 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.

Lady Clare Group Limited

Oldends Lane Industrial Estate Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03730653
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-119 995-148 983-168 190       
Balance Sheet
Cash Bank In Hand7 0884 1994 472       
Cash Bank On Hand  4 4721 3393 3987 3119364 621131219
Current Assets412 865385 833381 969347 722332 073315 532295 265275 949267 892238 355
Debtors45 50348 10670 50450 13244 98540 17438 37422 06925 85410 066
Net Assets Liabilities  -168 190-184 757-204 417-255 124-308 104-365 161-379 412-410 759
Net Assets Liabilities Including Pension Asset Liability-119 995-148 983-168 190       
Other Debtors  8 30611 839     -2 567
Property Plant Equipment  19 21416 77718 60113 95110 4637 8486 427 
Stocks Inventory360 274333 528306 993       
Tangible Fixed Assets20 38222 33819 214       
Total Inventories  306 993296 251283 690268 047255 955249 259241 907228 070
Reserves/Capital
Called Up Share Capital291 456291 456291 456       
Profit Loss Account Reserve-415 061-444 049-463 256       
Shareholder Funds-119 995-148 983-168 190       
Other
Amount Specific Advance Or Credit Directors  129 379139 839151 729160 599204 455215 304215 324242 974
Amount Specific Advance Or Credit Made In Period Directors   10 50017 4248 87025 4188 300 15 400
Amount Specific Advance Or Credit Repaid In Period Directors   20 96029 314 69 27419 1492043 050
Accrued Liabilities Deferred Income   21 32211 52211 52211 52212 20011 48611 706
Accumulated Depreciation Impairment Property Plant Equipment  424 468430 058435 361440 011443 499446 114448 175449 998
Additional Provisions Increase From New Provisions Recognised    3 111 -600-446  
Amounts Owed By Group Undertakings  6 0007 0005 0005 0005 0005 0003 8001 300
Average Number Employees During Period   8987776
Bank Borrowings   8 250    60 63344 097
Bank Borrowings Overdrafts  8 93541 70141 06357 36534 41424 21745 16246 374
Bank Overdrafts   33 45141 06357 365    
Capital Redemption Reserve2 0502 0502 050       
Creditors  326 973318 038318 038318 038338 631381 345362 441345 571
Creditors Due After One Year318 038338 080326 973       
Creditors Due Within One Year235 204219 074242 400       
Deferred Tax Liabilities    3 111     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 60026 40026 400    
Increase From Depreciation Charge For Year Property Plant Equipment   5 5905 3034 6503 4882 6152 0611 823
Net Current Assets Liabilities177 661166 759139 569116 50498 13151 26721 7689 594-22 043-69 490
Number Shares Allotted 291 456291 456       
Number Shares Issued Fully Paid    291 456291 456    
Other Creditors  318 038318 0383 568   897 
Other Taxation Social Security Payable  11 0842 4912 8162 5281 5511 4591 7472 976
Par Value Share 11 11    
Prepayments Accrued Income   10 8397 1687 4425 4185 2185 0795 145
Profit Loss    -19 660-50 707    
Property Plant Equipment Gross Cost  443 682446 835453 962453 962453 962453 962454 602455 459
Provisions    3 1112 3041 7041 258  
Provisions For Liabilities Balance Sheet Subtotal    3 1112 3041 7041 2581 3551 159
Raw Materials   296 251283 690268 047255 955249 259241 907228 070
Share Capital Allotted Called Up Paid291 456291 456291 456       
Share Premium Account1 5601 5601 560       
Tangible Fixed Assets Additions 7 6732 888       
Tangible Fixed Assets Cost Or Valuation433 121440 794443 682       
Tangible Fixed Assets Depreciation412 739418 456424 468       
Tangible Fixed Assets Depreciation Charged In Period 5 7176 012       
Total Additions Including From Business Combinations Property Plant Equipment   3 1537 127   640857
Total Assets Less Current Liabilities198 043189 097158 783133 281116 73265 21832 23117 442-15 616-64 029
Total Borrowings   41 70141 063     
Trade Creditors Trade Payables  21 46311 84813 28822 57514 3449 8519 964-440
Trade Debtors Trade Receivables  56 19831 29332 81727 73227 95611 85116 9756 188

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements