Company NameClearcraft Limited
DirectorsGillian Coates and Michael David Winterbotham
Company StatusActive
Company Number03408157
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Gillian Coates
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingstons Farm Commercial Park
Downhall Road, Matching
Hatfield Heath
CM17 0RB
Director NameMichael David Winterbotham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressKingstons Farm Commercial Park
Downhall Road, Matching
Hatfield Heath
CM17 0RB
Secretary NameGillian Coates
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons Farm Commercial Park
Downhall Road, Matching
Hatfield Heath
CM17 0RB
Director NameGillian Coates
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Harpenden Road
Wanstead
London
E12 5HN
Director NameWilliam Howard Toby Grimshaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleSales Director
Correspondence Address15 Belgrave Road
Cambridge
CB1 3DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.clearcraft-catering.co.uk
Telephone0845 3455123
Telephone regionUnknown

Location

Registered AddressKingstons Farm Commercial Park
Downhall Road, Matching
Hatfield Heath
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

2 at £1Gillian Coates
50.00%
Ordinary
2 at £1Michael David Winterbotham
50.00%
Ordinary

Financials

Year2014
Net Worth£25,551
Cash£18,368
Current Liabilities£59,265

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

5 December 2003Delivered 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 1998Delivered 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

Filing History

25 January 2024Unaudited abridged accounts made up to 31 July 2023 (9 pages)
12 October 2023Change of details for Ms Gillian Coates as a person with significant control on 24 July 2016 (2 pages)
12 October 2023Change of details for Mr Michael Winterbotham as a person with significant control on 24 July 2016 (2 pages)
27 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 February 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
8 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
5 February 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
8 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
29 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
20 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
12 July 2013Secretary's details changed for Gillian Coates on 1 July 2013 (1 page)
12 July 2013Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages)
12 July 2013Secretary's details changed for Gillian Coates on 1 July 2013 (1 page)
12 July 2013Director's details changed for Gillian Coates on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Gillian Coates on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Michael David Winterbotham on 1 July 2013 (2 pages)
12 July 2013Secretary's details changed for Gillian Coates on 1 July 2013 (1 page)
12 July 2013Director's details changed for Gillian Coates on 1 July 2013 (2 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Director's details changed for Gillian Coates on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Michael David Winterbotham on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Michael David Winterbotham on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Gillian Coates on 24 July 2010 (2 pages)
17 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4
(4 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 24/07/07; full list of members (2 pages)
15 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 October 2006Return made up to 24/07/06; full list of members (2 pages)
30 October 2006Return made up to 24/07/06; full list of members (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 October 2004Return made up to 24/07/04; full list of members (7 pages)
7 October 2004Return made up to 24/07/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
15 September 2003Return made up to 24/07/03; full list of members (7 pages)
15 September 2003Return made up to 24/07/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(7 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(7 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 August 2000Return made up to 24/07/00; full list of members (7 pages)
29 August 2000Return made up to 24/07/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
24 July 1997Incorporation (12 pages)
24 July 1997Incorporation (12 pages)