Downhall Road, Matching
Hatfield Heath
CM17 0RB
Director Name | Michael David Winterbotham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Kingstons Farm Commercial Park Downhall Road, Matching Hatfield Heath CM17 0RB |
Secretary Name | Gillian Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Farm Commercial Park Downhall Road, Matching Hatfield Heath CM17 0RB |
Director Name | Gillian Coates |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harpenden Road Wanstead London E12 5HN |
Director Name | William Howard Toby Grimshaw |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 15 Belgrave Road Cambridge CB1 3DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.clearcraft-catering.co.uk |
---|---|
Telephone | 0845 3455123 |
Telephone region | Unknown |
Registered Address | Kingstons Farm Commercial Park Downhall Road, Matching Hatfield Heath CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
2 at £1 | Gillian Coates 50.00% Ordinary |
---|---|
2 at £1 | Michael David Winterbotham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,551 |
Cash | £18,368 |
Current Liabilities | £59,265 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (8 months from now) |
5 December 2003 | Delivered on: 6 December 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 1998 | Delivered on: 22 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
8 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
23 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 July 2013 | Secretary's details changed for Gillian Coates on 1 July 2013 (1 page) |
12 July 2013 | Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Gillian Coates on 1 July 2013 (1 page) |
12 July 2013 | Director's details changed for Gillian Coates on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Gillian Coates on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Gillian Coates on 1 July 2013 (1 page) |
12 July 2013 | Director's details changed for Gillian Coates on 1 July 2013 (2 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
17 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Director's details changed for Gillian Coates on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Michael David Winterbotham on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael David Winterbotham on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Gillian Coates on 24 July 2010 (2 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
17 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
30 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
15 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members
|
13 August 2001 | Return made up to 24/07/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 August 1998 | Return made up to 24/07/98; full list of members
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 24/07/98; full list of members
|
13 August 1998 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
24 July 1997 | Incorporation (12 pages) |
24 July 1997 | Incorporation (12 pages) |