Levercliff Associates Limited WREXHAM


Levercliff Associates started in year 2002 as Private Limited Company with registration number 04599692. The Levercliff Associates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wrexham at The Sawmill Brynkinalt Business Centre. Postal code: LL14 5NS.

At present there are 3 directors in the the company, namely John M., Fintan O. and Clodagh S.. In addition one secretary - Clodagh S. - is with the firm. 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.

Levercliff Associates Limited Address / Contact

Office Address The Sawmill Brynkinalt Business Centre
Office Address2 Chirk
Town Wrexham
Post code LL14 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599692
Date of Incorporation Mon, 25th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

John M.

Position: Director

Appointed: 06 April 2020

Clodagh S.

Position: Secretary

Appointed: 01 September 2014

Fintan O.

Position: Director

Appointed: 01 July 2014

Clodagh S.

Position: Director

Appointed: 01 October 2013

David C.

Position: Director

Appointed: 06 April 2020

Resigned: 14 July 2021

Martin S.

Position: Director

Appointed: 01 December 2010

Resigned: 24 December 2012

James M.

Position: Director

Appointed: 01 October 2008

Resigned: 01 February 2009

Clodagh S.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2012

Barry G.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 September 2014

Patrick D.

Position: Director

Appointed: 04 April 2005

Resigned: 19 February 2007

Suki D.

Position: Secretary

Appointed: 04 April 2005

Resigned: 01 April 2006

Ocs Directors Limited

Position: Corporate Director

Appointed: 25 November 2002

Resigned: 25 November 2002

Lorraine B.

Position: Director

Appointed: 25 November 2002

Resigned: 31 March 2016

Lorraine B.

Position: Secretary

Appointed: 25 November 2002

Resigned: 04 April 2005

Barry G.

Position: Director

Appointed: 25 November 2002

Resigned: 31 March 2010

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2002

Resigned: 25 November 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Clodagh S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fintan O. This PSC owns 25-50% shares.

Clodagh S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fintan O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 965388 433201 444255 988228 903495 132104 208
Current Assets140 137620 200436 975426 066501 572696 158482 664
Debtors36 172231 767235 531170 078272 669201 026378 456
Net Assets Liabilities323 950363 725392 295401 381433 991428 219435 765
Other Debtors 6 15745 11929 22925 47717 21653 479
Property Plant Equipment6 97318 14714 15210 6129 0198 80911 776
Other
Accumulated Amortisation Impairment Intangible Assets227 000254 000281 000308 000335 000362 000389 000
Accumulated Depreciation Impairment Property Plant Equipment69 23675 28680 00383 54386 55086 42386 569
Average Number Employees During Period  9881013
Bank Borrowings Overdrafts25 0005 0005 000    
Corporation Tax Payable17 72558 09450 121    
Creditors25 0005 000300 426250 493264 886438 074191 731
Dividends Paid On Shares 286 000259 000232 000   
Dividends Paid On Shares Final 129 660155 592178 819165 584175 592167 592
Fixed Assets 304 147273 152242 612214 019186 809162 776
Increase From Amortisation Charge For Year Intangible Assets 27 00027 00027 00027 00027 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 0504 7173 5403 0072 1452 878
Intangible Assets313 000286 000259 000232 000205 000178 000151 000
Intangible Assets Gross Cost540 000540 000540 000540 000540 000540 000 
Net Current Assets Liabilities30 16282 663136 549175 573236 686258 084290 933
Number Shares Issued Fully Paid 38 094     
Other Creditors19 444286 84866 472144 602127 848299 42365 399
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 2722 732
Other Disposals Property Plant Equipment     3 3233 700
Other Taxation Social Security Payable11 69152 5996 42362 47092 38597 09278 326
Par Value Share 1     
Property Plant Equipment Gross Cost76 20993 43394 15594 15595 56995 23298 345
Provisions1 18518 085     
Provisions For Liabilities Balance Sheet Subtotal1 18518 08517 40616 80416 71416 67417 944
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1853 085     
Total Additions Including From Business Combinations Property Plant Equipment 17 224722 1 4142 9866 813
Total Assets Less Current Liabilities350 135386 810409 701418 185450 705444 893453 709
Trade Creditors Trade Payables41 115119 996172 41043 42144 65341 55948 006
Trade Debtors Trade Receivables36 172225 610190 412140 849247 192183 810324 977

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements