Company NameCLC Franchise Ltd
DirectorsAlan Colin Tomlin and Keith James Barnes
Company StatusActive
Company Number08820473
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Keith James Barnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr David Leonard Fryatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Alpha Centre
238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Richard Anthony David Revell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Philip John Knowles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Mark Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameThe Asset Exchange Ltd (Corporation)
StatusResigned
Appointed23 June 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2018)
Correspondence AddressUnit 15 Alpha Centre
238, London Road
Wickford
Essex
SS12 0JX

Location

Registered Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Asset Exchange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,460
Current Liabilities£1,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

23 December 2022Delivered on: 4 January 2023
Persons entitled: IL2 (2018) S.A. R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: IL2 (2018) S.A.R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: Industrial Lending 1 S.A.

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial Lending 1 Sa

Classification: A registered charge
Outstanding

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
1 August 2020Registered office address changed from Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page)
16 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 January 2019Registration of charge 088204730002, created on 23 January 2019 (30 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 May 2018Termination of appointment of the Asset Exchange Ltd as a director on 11 May 2018 (1 page)
10 May 2018Appointment of Mr Alan Colin Tomlin as a director on 10 May 2018 (2 pages)
10 May 2018Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
11 August 2017Registration of charge 088204730001, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 088204730001, created on 28 July 2017 (28 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Appointment of The Asset Exchange Ltd as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of The Asset Exchange Ltd as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of David Leonard Fryatt as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of the Asset Exchange Ltd as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of David Leonard Fryatt as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Richard Anthony David Revell as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of the Asset Exchange Ltd as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Richard Anthony David Revell as a director on 23 June 2016 (2 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
4 August 2015Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page)
4 August 2015Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
28 April 2015Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 28 April 2015 (1 page)
12 January 2015Director's details changed for The Car Loan Centre Ltd on 25 April 2014 (1 page)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Director's details changed for The Car Loan Centre Ltd on 25 April 2014 (1 page)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)