Company NameC.L.D. Services Limited
Company StatusActive
Company Number01163193
CategoryPrivate Limited Company
Incorporation Date15 March 1974(50 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Peter Shellard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr Steven Shellard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMs Jean Shellard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(30 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Secretary NameJean Shellard
NationalityBritish
StatusCurrent
Appointed21 June 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address170 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameAlan Arthur Shellard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(17 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 October 2004)
RoleCleaning Contractor
Correspondence Address12 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameJean Shellard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 March 2001)
RoleSecretary
Correspondence Address92 Grove Green Road
Leytonstone
London
E11 4EL
Secretary NameJean Shellard
NationalityBritish
StatusResigned
Appointed21 February 1992(17 years, 11 months after company formation)
Appointment Duration20 years (resigned 01 March 2012)
RoleCompany Director
Correspondence Address23 Stewart Court
19 High Street
Epping
Essex
CM16 4FJ
Secretary NameGary James Sturgeon
StatusResigned
Appointed01 March 2012(37 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressDonald Jacobs & Partners Suite 2 First Floor Fount
1a Elm Park Road
Stanmore
Middlesex
HA7 4AU

Contact

Websitewww.washroomsrus.com/
Telephone01992 702300
Telephone regionLea Valley

Location

Registered Address170 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Peter Shellard & Lisa Michelle Shellard
3.71%
Ordinary B
33 at £1Steven Shellard & Laxmi Shellard
3.71%
Ordinary B
222 at £1Peter Shellard & Lisa Michelle Shellard
24.97%
Ordinary A
222 at £1Steven Shellard & Laxmi Shellard
24.97%
Ordinary A
217 at £1Jean Shellard
24.41%
Ordinary A
21 at £1Gillian Williams
2.36%
Ordinary C
141 at £1Gillian Williams
15.86%
Ordinary A

Financials

Year2014
Net Worth£885,368
Cash£602,330
Current Liabilities£516,429

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

10 November 1992Delivered on: 13 November 1992
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £23,583.80 under the terms of the agreement.
Particulars: All rights title interest in and to all sums due under the insurances.
Outstanding
31 August 1984Delivered on: 6 September 1984
Satisfied on: 12 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 grove green rd leytonstone waltham forest title no egl 65551 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
15 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 889
(7 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 889
(7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 889
(7 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 889
(7 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 889
(8 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 889
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth capital 25/07/2013
(29 pages)
24 October 2013Statement of company's objects (2 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth capital 25/07/2013
(29 pages)
24 October 2013Statement of company's objects (2 pages)
8 July 2013Termination of appointment of Gary Sturgeon as a secretary (2 pages)
8 July 2013Appointment of Jean Shellard as a secretary (3 pages)
8 July 2013Termination of appointment of Gary Sturgeon as a secretary (2 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Appointment of Jean Shellard as a secretary (3 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
14 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
14 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
7 March 2013Director's details changed for Jean Shellard on 20 February 2013 (2 pages)
7 March 2013Director's details changed for Peter Shellard on 20 February 2013 (2 pages)
7 March 2013Director's details changed for Peter Shellard on 20 February 2013 (2 pages)
7 March 2013Director's details changed for Steven Shellard on 20 February 2013 (2 pages)
7 March 2013Director's details changed for Jean Shellard on 20 February 2013 (2 pages)
7 March 2013Director's details changed for Steven Shellard on 20 February 2013 (2 pages)
27 November 2012Appointment of Gary James Sturgeon as a secretary (2 pages)
27 November 2012Appointment of Gary James Sturgeon as a secretary (2 pages)
26 November 2012Termination of appointment of Jean Shellard as a secretary (1 page)
26 November 2012Termination of appointment of Jean Shellard as a secretary (1 page)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
17 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
17 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Steven Shellard on 18 September 2010 (2 pages)
24 February 2011Director's details changed for Jean Shellard on 9 July 2010 (2 pages)
24 February 2011Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages)
24 February 2011Director's details changed for Jean Shellard on 9 July 2010 (2 pages)
24 February 2011Director's details changed for Steven Shellard on 18 September 2010 (2 pages)
24 February 2011Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages)
24 February 2011Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages)
24 February 2011Director's details changed for Jean Shellard on 9 July 2010 (2 pages)
21 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
29 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 March 2009Return made up to 21/02/09; full list of members (6 pages)
18 March 2009Return made up to 21/02/09; full list of members (6 pages)
10 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
10 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 21/02/08; full list of members (5 pages)
4 June 2008Return made up to 21/02/08; full list of members (5 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
13 March 2007Return made up to 21/02/07; full list of members (9 pages)
13 March 2007Return made up to 21/02/07; full list of members (9 pages)
23 January 2007Full accounts made up to 31 July 2006 (14 pages)
23 January 2007Full accounts made up to 31 July 2006 (14 pages)
31 March 2006Full accounts made up to 31 July 2005 (13 pages)
31 March 2006Full accounts made up to 31 July 2005 (13 pages)
14 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Full accounts made up to 31 July 2004 (13 pages)
12 April 2005Full accounts made up to 31 July 2004 (13 pages)
30 March 2005Return made up to 21/02/05; full list of members (8 pages)
30 March 2005Return made up to 21/02/05; full list of members (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 July 2003 (16 pages)
1 June 2004Full accounts made up to 31 July 2003 (16 pages)
23 February 2004Return made up to 21/02/04; full list of members (8 pages)
23 February 2004Return made up to 21/02/04; full list of members (8 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Return made up to 21/02/03; full list of members (7 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Return made up to 21/02/03; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
2 June 2003Full accounts made up to 31 July 2002 (16 pages)
2 June 2003Full accounts made up to 31 July 2002 (16 pages)
7 May 2003Registered office changed on 07/05/03 from: clyde house 118 grove green road leytonstone london E11 4EL (1 page)
7 May 2003Registered office changed on 07/05/03 from: clyde house 118 grove green road leytonstone london E11 4EL (1 page)
16 June 2002Return made up to 21/02/02; full list of members (7 pages)
16 June 2002Return made up to 21/02/02; full list of members (7 pages)
7 May 2002Nc dec already adjusted 01/08/01 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 May 2002Ad 25/04/01--------- £ si 281@1=281 £ ic 802/1083 (2 pages)
7 May 2002£ nc 2000/6302 25/04/01 (1 page)
7 May 2002Nc dec already adjusted 01/08/01 (1 page)
7 May 2002Ad 25/04/01--------- £ si 281@1=281 £ ic 802/1083 (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2002£ nc 2000/6302 25/04/01 (1 page)
7 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2002Full accounts made up to 31 July 2001 (13 pages)
19 April 2002Full accounts made up to 31 July 2001 (13 pages)
3 April 2001Return made up to 21/02/01; full list of members (7 pages)
3 April 2001Return made up to 21/02/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
10 January 2001Full accounts made up to 31 July 2000 (13 pages)
10 January 2001Full accounts made up to 31 July 2000 (13 pages)
15 May 2000Return made up to 21/02/00; full list of members (8 pages)
15 May 2000Return made up to 21/02/00; full list of members (8 pages)
9 December 1999Full accounts made up to 31 July 1999 (14 pages)
9 December 1999Full accounts made up to 31 July 1999 (14 pages)
26 February 1999Return made up to 21/02/99; full list of members (7 pages)
26 February 1999Return made up to 21/02/99; full list of members (7 pages)
29 December 1998Full accounts made up to 31 July 1998 (14 pages)
29 December 1998Full accounts made up to 31 July 1998 (14 pages)
27 May 1998New director appointed (4 pages)
27 May 1998New director appointed (4 pages)
30 April 1998Return made up to 21/02/98; full list of members (6 pages)
30 April 1998Return made up to 21/02/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 July 1997 (14 pages)
23 April 1998Full accounts made up to 31 July 1997 (14 pages)
7 April 1998Memorandum and Articles of Association (15 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1998Memorandum and Articles of Association (15 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 March 1998£ ic 1604/802 16/02/98 £ sr 802@1=802 (1 page)
25 March 1998£ ic 1604/802 16/02/98 £ sr 802@1=802 (1 page)
26 February 1997Return made up to 21/02/97; no change of members (4 pages)
26 February 1997Return made up to 21/02/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 July 1996 (13 pages)
18 December 1996Full accounts made up to 31 July 1996 (13 pages)
11 March 1996Return made up to 21/02/96; full list of members (7 pages)
11 March 1996Return made up to 21/02/96; full list of members (7 pages)
13 December 1995Full accounts made up to 31 July 1995 (13 pages)
13 December 1995Full accounts made up to 31 July 1995 (13 pages)
13 November 1992Particulars of mortgage/charge (3 pages)
13 November 1992Particulars of mortgage/charge (3 pages)