Company NameClimate Autogates Limited
Company StatusActive
Company Number04402278
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Previous NameClimate Welding Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Dennis Alan Clout
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address46 Old Mill Road
Saffron Walden
Essex
CB11 3ER
Director NameMrs Tina Lorraine Clout
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Old Mill Road
Saffron Walden
Essex
CB11 3ER
Secretary NameMrs Tina Lorraine Clout
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Old Mill Road
Saffron Walden
Essex
CB11 3ER
Director NameMr Christopher James Clout
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Matthew Clout
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclimateautogates.co.uk
Email address[email protected]
Telephone01223 839990
Telephone regionCambridge

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Dennis Alan Clout
50.00%
Ordinary
500 at £1Tina Lorraine Clout
50.00%
Ordinary

Financials

Year2014
Net Worth£15,022
Cash£58,160
Current Liabilities£124,255

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
28 March 2024Cessation of Dennis Alan Clout as a person with significant control on 20 March 2024 (1 page)
28 March 2024Notification of Matthew Clout as a person with significant control on 20 March 2024 (2 pages)
28 March 2024Cessation of Tina Lorraine Clout as a person with significant control on 20 March 2024 (1 page)
28 March 2024Notification of Christopher James Clout as a person with significant control on 20 March 2024 (2 pages)
16 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
6 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 April 2022 (7 pages)
27 September 2022Appointment of Mr Christopher James Clout as a director on 15 September 2022 (2 pages)
27 September 2022Appointment of Mr Matthew Clout as a director on 15 September 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 December 2016Micro company accounts made up to 30 April 2016 (7 pages)
9 December 2016Micro company accounts made up to 30 April 2016 (7 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
23 November 2015Company name changed climate welding LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
23 November 2015Company name changed climate welding LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
22 October 2015Registered office address changed from Unit 14 London Road Ind Est Sawston Cambridge CB2 4TR to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Unit 14 London Road Ind Est Sawston Cambridge CB2 4TR to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 22 October 2015 (1 page)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Dennis Alan Clout on 25 March 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dennis Alan Clout on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Tina Lorraine Clout on 25 March 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Tina Lorraine Clout on 25 March 2010 (2 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 25/03/03; full list of members (7 pages)
28 March 2003Return made up to 25/03/03; full list of members (7 pages)
18 June 2002Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2002Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
23 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 March 2002Incorporation (15 pages)
25 March 2002Incorporation (15 pages)