Company NameClapro Limited
DirectorIan Roy Cave
Company StatusActive
Company Number00640003
CategoryPrivate Limited Company
Incorporation Date20 October 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Ian Roy Cave
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(50 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundown Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
Director NameMr Rodney John Berry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleFood Wholesaler
Correspondence Address6 Gilmais
Great Bookham
Surrey
KT23 4RP
Director NameAnthony Maurice Fisher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(31 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 May 2010)
RoleFood Wholesaler
Correspondence Address3 Broadmead Avenue
Worcester Park
Surrey
KT4 7SN
Secretary NameMr Rodney John Berry
NationalityBritish
StatusResigned
Appointed07 August 1991(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address6 Gilmais
Great Bookham
Surrey
KT23 4RP
Secretary NamePatricia Ann Fisher
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 May 2010)
RoleBook Keeper
Correspondence Address3 Broadmead Avenue
Worcester Park
Surrey
KT4 7SN

Contact

Telephone020 89494963
Telephone regionLondon

Location

Registered AddressSundown Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Clapro Holdings LTD
99.01%
Ordinary A
1 at £1Jamie Baldwin
0.99%
Ordinary B

Financials

Year2014
Turnover£1,428,701
Gross Profit£345,260
Net Worth£197,998
Cash£74
Current Liabilities£124,036

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

7 June 2010Delivered on: 10 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
4 June 2010Delivered on: 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
3 June 2010Delivered on: 5 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 1994Delivered on: 16 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
9 January 1990Delivered on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

6 October 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
6 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
5 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
18 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 101
(4 pages)
9 July 2015Resolutions
  • RES13 ‐ The share is restricted no voting right 15/09/2014
(1 page)
9 July 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 101
(4 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
15 January 2014Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY on 15 January 2014 (1 page)
15 January 2014Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY on 15 January 2014 (1 page)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
10 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
18 April 2011Section 519 (2 pages)
18 April 2011Section 519 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
14 July 2010Full accounts made up to 30 April 2010 (8 pages)
14 July 2010Full accounts made up to 30 April 2010 (8 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2010Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages)
4 May 2010Appointment of Mr Ian Roy Cave as a director (2 pages)
4 May 2010Termination of appointment of Patricia Fisher as a secretary (1 page)
4 May 2010Termination of appointment of Anthony Fisher as a director (1 page)
4 May 2010Termination of appointment of Anthony Fisher as a director (1 page)
4 May 2010Termination of appointment of Patricia Fisher as a secretary (1 page)
4 May 2010Appointment of Mr Ian Roy Cave as a director (2 pages)
28 August 2009Return made up to 07/08/09; full list of members (3 pages)
28 August 2009Return made up to 07/08/09; full list of members (3 pages)
3 August 2009Full accounts made up to 30 April 2009 (8 pages)
3 August 2009Full accounts made up to 30 April 2009 (8 pages)
4 September 2008Return made up to 07/08/08; full list of members (3 pages)
4 September 2008Return made up to 07/08/08; full list of members (3 pages)
5 August 2008Full accounts made up to 30 April 2008 (8 pages)
5 August 2008Full accounts made up to 30 April 2008 (8 pages)
23 August 2007Return made up to 07/08/07; full list of members (2 pages)
23 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 August 2007Full accounts made up to 30 April 2007 (8 pages)
20 August 2007Full accounts made up to 30 April 2007 (8 pages)
21 September 2006Full accounts made up to 30 April 2006 (8 pages)
21 September 2006Full accounts made up to 30 April 2006 (8 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
6 September 2005Return made up to 07/08/05; full list of members (6 pages)
6 September 2005Full accounts made up to 30 April 2005 (10 pages)
6 September 2005Full accounts made up to 30 April 2005 (10 pages)
6 September 2005Return made up to 07/08/05; full list of members (6 pages)
7 October 2004Return made up to 07/08/04; full list of members (6 pages)
7 October 2004Full accounts made up to 30 April 2004 (9 pages)
7 October 2004Return made up to 07/08/04; full list of members (6 pages)
7 October 2004Full accounts made up to 30 April 2004 (9 pages)
8 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 September 2003Full accounts made up to 30 April 2003 (9 pages)
8 September 2003Full accounts made up to 30 April 2003 (9 pages)
2 September 2002Return made up to 07/08/02; full list of members (6 pages)
2 September 2002Return made up to 07/08/02; full list of members (6 pages)
27 August 2002Full accounts made up to 30 April 2002 (8 pages)
27 August 2002Full accounts made up to 30 April 2002 (8 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
13 September 2000Full accounts made up to 30 April 2000 (8 pages)
13 September 2000Full accounts made up to 30 April 2000 (8 pages)
14 August 2000Return made up to 07/08/00; full list of members (6 pages)
14 August 2000Return made up to 07/08/00; full list of members (6 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 April 1999 (8 pages)
23 July 1999Full accounts made up to 30 April 1999 (8 pages)
24 August 1998Return made up to 07/08/98; no change of members (4 pages)
24 August 1998Return made up to 07/08/98; no change of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (8 pages)
23 July 1998Full accounts made up to 30 April 1998 (8 pages)
19 August 1997Return made up to 07/08/97; no change of members (4 pages)
19 August 1997Return made up to 07/08/97; no change of members (4 pages)
13 August 1997Full accounts made up to 30 April 1997 (8 pages)
13 August 1997Full accounts made up to 30 April 1997 (8 pages)
13 August 1996Return made up to 07/08/96; full list of members (6 pages)
13 August 1996Return made up to 07/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 April 1996 (8 pages)
5 August 1996Full accounts made up to 30 April 1996 (8 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 August 1995Return made up to 07/08/95; no change of members (4 pages)
15 August 1995Return made up to 07/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 November 1994Particulars of mortgage/charge (3 pages)
16 November 1994Particulars of mortgage/charge (3 pages)
17 August 1994Accounts for a small company made up to 30 April 1994 (9 pages)
17 August 1994Accounts for a small company made up to 30 April 1994 (9 pages)
17 August 1994Return made up to 07/08/94; no change of members (4 pages)
17 August 1994Return made up to 07/08/94; no change of members (4 pages)
7 September 1993Full accounts made up to 30 April 1993 (7 pages)
7 September 1993Return made up to 07/08/93; full list of members (6 pages)
7 September 1993Return made up to 07/08/93; full list of members (6 pages)
7 September 1993Full accounts made up to 30 April 1993 (7 pages)
7 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
6 October 1992Full accounts made up to 30 April 1992 (7 pages)
6 October 1992Full accounts made up to 30 April 1992 (7 pages)
4 August 1992Return made up to 07/08/92; no change of members (4 pages)
4 August 1992Return made up to 07/08/92; no change of members (4 pages)
22 August 1991Return made up to 07/08/91; no change of members (4 pages)
22 August 1991Registered office changed on 22/08/91 (4 pages)
22 August 1991Registered office changed on 22/08/91 (4 pages)
22 August 1991Return made up to 07/08/91; no change of members (4 pages)
12 August 1991Full accounts made up to 30 April 1991 (7 pages)
12 August 1991Full accounts made up to 30 April 1991 (7 pages)
30 May 1991Accounting reference date extended from 31/03 to 30/04 (1 page)
30 May 1991Accounting reference date extended from 31/03 to 30/04 (1 page)
10 August 1990Full accounts made up to 30 April 1990 (8 pages)
10 August 1990Return made up to 07/08/90; full list of members (4 pages)
10 August 1990Return made up to 07/08/90; full list of members (4 pages)
10 August 1990Full accounts made up to 30 April 1990 (8 pages)
17 January 1990Particulars of mortgage/charge (3 pages)
17 January 1990Particulars of mortgage/charge (3 pages)
29 August 1989Full accounts made up to 30 April 1989 (9 pages)
29 August 1989Return made up to 14/08/89; full list of members (4 pages)
29 August 1989Return made up to 14/08/89; full list of members (4 pages)
29 August 1989Full accounts made up to 30 April 1989 (9 pages)
12 October 1988Return made up to 30/09/88; full list of members (4 pages)
12 October 1988Accounts made up to 30 April 1988 (9 pages)
12 October 1988Return made up to 30/09/88; full list of members (4 pages)
12 October 1988Accounts made up to 30 April 1988 (9 pages)
23 November 1987Return made up to 25/09/87; full list of members (4 pages)
23 November 1987Return made up to 25/09/87; full list of members (4 pages)
12 December 1986Return made up to 11/11/86; full list of members (4 pages)
12 December 1986Return made up to 11/11/86; full list of members (4 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (8 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (8 pages)
16 May 1986Director resigned (1 page)
16 May 1986Director resigned (1 page)