Richard Clitherow Limited MERSEYSIDE


Richard Clitherow started in year 1946 as Private Limited Company with registration number 00407853. The Richard Clitherow company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Merseyside at 22 Dovecot Place. Postal code: L14 9PH.

At the moment there are 4 directors in the the firm, namely Azher S., Irfan S. and Imran S. and others. In addition one secretary - Mohammad S. - 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 - Brenda C. who worked with the the firm until 1 March 1996.

Richard Clitherow Limited Address / Contact

Office Address 22 Dovecot Place
Office Address2 Liverpool
Town Merseyside
Post code L14 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00407853
Date of Incorporation Fri, 5th Apr 1946
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 78 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Azher S.

Position: Director

Appointed: 01 December 2020

Irfan S.

Position: Director

Appointed: 01 January 2002

Imran S.

Position: Director

Appointed: 01 January 2002

Mohammad S.

Position: Director

Appointed: 01 March 1996

Mohammad S.

Position: Secretary

Appointed: 01 March 1996

Surriya S.

Position: Director

Appointed: 01 March 1996

Resigned: 24 February 2021

Richard C.

Position: Director

Appointed: 06 August 1991

Resigned: 01 March 1996

Brenda C.

Position: Secretary

Appointed: 06 August 1991

Resigned: 01 March 1996

Adam C.

Position: Director

Appointed: 06 August 1991

Resigned: 01 March 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Saleem Ltd from Bootle, England. This PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Saleem Ltd

223 Stanley Road, Bootle, Merseyside, L20 3DY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 03161603
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-29
Net Worth585 430669 216702 495777 845
Balance Sheet
Cash Bank In Hand801 403914 292943 2221 068 192
Current Assets1 012 5901 146 5061 217 8801 375 773
Debtors177 298197 101238 037272 468
Net Assets Liabilities Including Pension Asset Liability585 430669 216702 495777 845
Stocks Inventory33 88935 11336 62135 113
Tangible Fixed Assets28 77131 23523 14916 188
Reserves/Capital
Called Up Share Capital13 56313 56313 56313 563
Profit Loss Account Reserve566 451650 237683 516758 866
Shareholder Funds585 430669 216702 495777 845
Other
Creditors Due Within One Year455 931508 525538 534614 116
Fixed Assets28 77131 23523 14916 188
Net Current Assets Liabilities556 659637 981679 346761 657
Number Shares Allotted  13 563 
Other Aggregate Reserves5 4165 4165 4165 416
Other Debtors Due After One Year177 298197 101238 037 
Par Value Share  1 
Secured Debts455 931508 525538 534 
Share Capital Allotted Called Up Paid 13 56313 563 
Tangible Fixed Assets Additions 7 9768 0116 755
Tangible Fixed Assets Cost Or Valuation108 697116 673124 684131 439
Tangible Fixed Assets Depreciation79 92685 438101 535115 251
Tangible Fixed Assets Depreciation Charged In Period 5 51216 09713 716
Total Assets Less Current Liabilities585 430669 216702 495777 845

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 3rd, April 2024
Free Download (8 pages)

Company search

Advertisements