Company NameClyro Limited
DirectorsLaurence James Pearson and Stuart John Richard Pearson
Company StatusActive
Company Number00785050
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence James Pearson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(35 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Secretary NameJulie Pearson
NationalityBritish
StatusCurrent
Appointed23 August 1999(35 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address19 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameStuart John Richard Pearson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(42 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLingwood 13 Kingsmere Close
West Mersea
Colchester
Essex
CO5 8AF
Director NameSusanna Maria Johnston
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressShellingford House
Faringdon
Oxon
SN7 7QA
Director NameBarry Richard Pearson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(27 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Secretary NameSusanna Maria Johnston
NationalityBritish
StatusResigned
Appointed22 January 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressShellingford House
Faringdon
Oxon
SN7 7QA
Secretary NameMargaret Anne Pearson
NationalityBritish
StatusResigned
Appointed14 April 1993(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address61 Empress Avenue
West Mersea
Colchester
Essex
CO5 8BL
Director NameMargaret Anne Pearson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(35 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE

Location

Registered Address15 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Rathgar Property Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£431,559
Cash£350
Current Liabilities£25,582

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

17 February 1970Delivered on: 18 February 1970
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 coalhurst road, haringey.
Outstanding
19 May 1967Delivered on: 31 May 1967
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit of title deeds.
Secured details: All monies due etc.
Particulars: 25, 27 & 298 tollington park, tolington.
Outstanding
19 January 1967Delivered on: 20 January 1967
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due etc.
Particulars: F/H - 25, tollington park, islington.
Outstanding
27 January 1966Delivered on: 3 February 1966
Persons entitled: Lloyds Bank PLC

Classification: Unlimited memorandum of deposit.
Secured details: All monies due etc.
Particulars: 91/93, tollington park islington.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 December 2016Satisfaction of charge 2 in full (4 pages)
12 December 2016Satisfaction of charge 4 in full (4 pages)
12 December 2016Satisfaction of charge 2 in full (4 pages)
12 December 2016Satisfaction of charge 3 in full (4 pages)
12 December 2016Satisfaction of charge 3 in full (4 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
12 December 2016Satisfaction of charge 4 in full (4 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
10 November 2016Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(7 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 February 2010Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Director's change of particulars / barry pearson / 30/09/2007 (1 page)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Director's change of particulars / barry pearson / 30/09/2007 (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Director's change of particulars / barry pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / margaret pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / margaret pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / barry pearson / 17/03/2008 (1 page)
27 February 2008Return made up to 25/01/08; full list of members (4 pages)
27 February 2008Return made up to 25/01/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page)
13 November 2007Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 February 2007Return made up to 25/01/07; full list of members (3 pages)
1 February 2007Return made up to 25/01/07; full list of members (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Return made up to 25/01/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 25/01/06; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 April 2004Return made up to 25/01/04; full list of members (7 pages)
13 April 2004Return made up to 25/01/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 February 2001Return made up to 25/01/01; full list of members (7 pages)
7 February 2001Return made up to 25/01/01; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
30 January 2000Return made up to 25/01/00; full list of members (7 pages)
30 January 2000Return made up to 25/01/00; full list of members (7 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
4 February 1999Return made up to 25/01/99; no change of members (4 pages)
4 February 1999Return made up to 25/01/99; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (12 pages)
16 March 1998Full accounts made up to 31 December 1997 (12 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Full accounts made up to 31 August 1996 (11 pages)
12 February 1997Full accounts made up to 31 August 1996 (11 pages)
24 January 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
24 January 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
24 January 1997Return made up to 25/01/97; full list of members (6 pages)
24 January 1997Return made up to 25/01/97; full list of members (6 pages)
15 March 1996Full accounts made up to 31 August 1995 (11 pages)
15 March 1996Full accounts made up to 31 August 1995 (11 pages)
14 February 1996Return made up to 25/01/96; no change of members (4 pages)
14 February 1996Return made up to 25/01/96; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)