General information

Name:

Clickers Archery Limited

Office Address:

63 Borrowdale Drive NR1 4NS Norwich

Number: 04433345

Incorporation date: 2002-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04433345 is a registration number assigned to Clickers Archery Ltd. This company was registered as a Private Limited Company on 8th May 2002. This company has existed in this business for the last 23 years. The company could be found at 63 Borrowdale Drive in Norwich. The main office's post code assigned is NR1 4NS. This business's SIC and NACE codes are 32300 which means Manufacture of sports goods. Clickers Archery Limited released its latest accounts for the period up to 2023-03-31. The latest confirmation statement was submitted on 2023-10-01.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Broadland District, with over 3 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the Newcastle City Council (2 transactions worth £1,302 in total) and the Cornwall Council (2 transactions worth £550 in total). Clickers Archery was the service provided to the Broadland District Council covering the following areas: Special Project Expenses was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

In order to meet the requirements of their clients, this particular company is constantly being controlled by a group of three directors who are Aaron S., Declan M. and Graham H.. Their mutual commitment has been of prime use to the company since 2024. To support the directors in their duties, this particular company has been utilizing the skills of Laurine O. as a secretary for the last one year.

Financial data based on annual reports

Company staff

Laurine O.

Role: Secretary

Appointed: 06 March 2024

Latest update: 16 April 2025

Aaron S.

Role: Director

Appointed: 01 March 2024

Latest update: 16 April 2025

Declan M.

Role: Director

Appointed: 27 May 2021

Latest update: 16 April 2025

Graham H.

Role: Director

Appointed: 17 May 2002

Latest update: 16 April 2025

People with significant control

Graham H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 15/04/2014
Start Date For Period Covered By Report 1 March 2013
Date Approval Accounts 15/04/2014
Annual Accounts 29/05/2015
Start Date For Period Covered By Report 1 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29/05/2015
Annual Accounts 20/04/2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20/04/2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 17 April 2013
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2024 (AA)
filed on: 1st, November 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 1 £ 425.83
2017-04-24 331300 £ 425.83 Other Equipment
2015 Broadland District 1 £ 1 500.00
2015-04-08 TGMST/4613/APREN £ 1 500.00 Special Project Expenses
2015 Solihull Metropolitan Borough Council 1 £ 229.17
2015-03-04 04/03/2015_3456 £ 229.17 Children & Education Services
2015 Stroud District Council 1 £ 495.83
2015-01-06 50148554 £ 495.83 Equipment Purchase
2014 Birmingham City 1 £ 550.00
2014-03-20 3149959931 £ 550.00
2014 Broadland District 1 £ 1 000.00
2014-12-10 TGMST/4613/ESF07 £ 1 000.00 Special Project Expenses
2013 Broadland District 1 £ 500.00
2013-06-11 TGMST/4613/ESF07 £ 500.00 Special Project Expenses
2013 Cornwall Council 2 £ 550.00
2013-09-10 597432 £ 458.33 41107-equipment Special Purchases
2013-09-10 597432 £ 91.67 41107-equipment Special Purchases
2013 Newcastle City Council 2 £ 1 301.83
2013-02-19 5799889 £ 681.00 E&r Raising Participation
2013-11-19 6061555 £ 620.83 E&r Raising Participation

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
23
Company Age

Closest companies