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.
Office Address | 22 Dovecot Place |
Office Address2 | Liverpool |
Town | Merseyside |
Post code | L14 9PH |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2013-02-28 | 2014-02-28 | 2015-02-28 | 2016-02-29 |
Net Worth | 585 430 | 669 216 | 702 495 | 777 845 |
Balance Sheet | ||||
Cash Bank In Hand | 801 403 | 914 292 | 943 222 | 1 068 192 |
Current Assets | 1 012 590 | 1 146 506 | 1 217 880 | 1 375 773 |
Debtors | 177 298 | 197 101 | 238 037 | 272 468 |
Net Assets Liabilities Including Pension Asset Liability | 585 430 | 669 216 | 702 495 | 777 845 |
Stocks Inventory | 33 889 | 35 113 | 36 621 | 35 113 |
Tangible Fixed Assets | 28 771 | 31 235 | 23 149 | 16 188 |
Reserves/Capital | ||||
Called Up Share Capital | 13 563 | 13 563 | 13 563 | 13 563 |
Profit Loss Account Reserve | 566 451 | 650 237 | 683 516 | 758 866 |
Shareholder Funds | 585 430 | 669 216 | 702 495 | 777 845 |
Other | ||||
Creditors Due Within One Year | 455 931 | 508 525 | 538 534 | 614 116 |
Fixed Assets | 28 771 | 31 235 | 23 149 | 16 188 |
Net Current Assets Liabilities | 556 659 | 637 981 | 679 346 | 761 657 |
Number Shares Allotted | 13 563 | |||
Other Aggregate Reserves | 5 416 | 5 416 | 5 416 | 5 416 |
Other Debtors Due After One Year | 177 298 | 197 101 | 238 037 | |
Par Value Share | 1 | |||
Secured Debts | 455 931 | 508 525 | 538 534 | |
Share Capital Allotted Called Up Paid | 13 563 | 13 563 | ||
Tangible Fixed Assets Additions | 7 976 | 8 011 | 6 755 | |
Tangible Fixed Assets Cost Or Valuation | 108 697 | 116 673 | 124 684 | 131 439 |
Tangible Fixed Assets Depreciation | 79 926 | 85 438 | 101 535 | 115 251 |
Tangible Fixed Assets Depreciation Charged In Period | 5 512 | 16 097 | 13 716 | |
Total Assets Less Current Liabilities | 585 430 | 669 216 | 702 495 | 777 845 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 28th February 2023 filed on: 3rd, April 2024 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy