Company NameClacton Business Services Limited
DirectorsMichael Keith Burwood and Stuart John Geoffrey Tyler
Company StatusActive
Company Number06531187
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Keith Burwood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Upper Second Avenue
Frinton-On-Sea
CO13 9LP
Director NameMr Stuart John Geoffrey Tyler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Freeland Road
Clacton-On-Sea
Essex
CO15 1LX
Secretary NameMs Joy Elizabeth Purkins
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSalmons Farm Salmons Lane
Coggeshall
Colchester
CO6 1RY
Director NameMr Stuart John Geoffrey Tyler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Freeland Road
Clacton-On-Sea
Essex
CO15 1LX

Contact

Websiteclactonbusinessservices.co.uk
Email address[email protected]
Telephone01255 434311
Telephone regionClacton-on-Sea

Location

Registered Address61 Hurlingham Chambers
Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Mike Burwood
33.33%
Ordinary B
100 at £1Stuart Tyler
33.33%
Ordinary A
90 at £1Michael Burwood
30.00%
Ordinary
10 at £1Stuart Tyler
3.33%
Ordinary

Financials

Year2014
Net Worth-£138,649
Cash£259
Current Liabilities£186,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

17 May 2013Delivered on: 24 May 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2012Delivered on: 30 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
8 March 2016Satisfaction of charge 065311870002 in full (1 page)
8 March 2016Satisfaction of charge 065311870002 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages)
15 October 2013Appointment of Mr Stuart John Geoffry Tyler as a director (2 pages)
15 October 2013Appointment of Mr Stuart John Geoffry Tyler as a director (2 pages)
15 October 2013Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages)
2 August 2013Termination of appointment of Stuart Tyler as a director (1 page)
2 August 2013Termination of appointment of Stuart Tyler as a director (1 page)
24 May 2013Registration of charge 065311870002 (15 pages)
24 May 2013Registration of charge 065311870002 (15 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Joy Purkins as a secretary (1 page)
4 April 2012Termination of appointment of Joy Purkins as a secretary (1 page)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Appointment of Mr Stuart Tyler as a director (2 pages)
20 July 2011Appointment of Mr Stuart Tyler as a director (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Michael Keith Burwood on 31 December 2009 (2 pages)
4 May 2010Director's details changed for Mr Michael Keith Burwood on 31 December 2009 (2 pages)
4 May 2010Secretary's details changed for Ms Joy Elizabeth Purkins on 31 December 2009 (1 page)
4 May 2010Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Ms Joy Elizabeth Purkins on 31 December 2009 (1 page)
4 May 2010Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from the old cartlodge warrens farm great tey colchester essex CO6 1AJ united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from the old cartlodge warrens farm great tey colchester essex CO6 1AJ united kingdom (1 page)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of debenture register (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)