Company NameClimpson & Co.Limited
DirectorSusan Spry
Company StatusActive
Company Number00349299
CategoryPrivate Limited Company
Incorporation Date7 February 1939(85 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameLinda Tucker
NationalityBritish
StatusCurrent
Appointed01 January 2005(65 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleNursery Nurse
Correspondence Address14 Elmside
Williand
Cullompton
EX15 2RN
Director NameSusan Spry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(66 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Newtown Road
Verwood
Dorset
BH31 6EF
Director NameSimon De Grussa
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2011)
RoleArchitect
Correspondence Address68 The Avenue
Muswell Hill
London
N10 2QL
Director NameMr Charles John De-Grussa
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2001)
RoleCarpet Planner
Country of ResidenceUnited Kingdom
Correspondence Address68 The Avenue
London
N10 2QL
Director NamePaul De-Grussa
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address6 The Firs
New House Park
St Albans
Hertfordshire
AL1 1UN
Director NameAdrian De Grussa
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrook
Stonyford
Cullompton
Devon
EX15 1NU
Secretary NamePatricia May De-Grussa
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address69 Grove Avenue
London
N10 2AL
Director NameMr David Harper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(59 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Larkswood Road
Chingford
London
E4 9DT

Contact

Websitewebcoffeeshop.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

200k at £1Climpson Holdings LTD
100.00%
Ordinary
1 at £1Mr Adrian De-grussa
0.00%
Ordinary

Financials

Year2014
Net Worth-£274,888
Cash£17,834
Current Liabilities£45,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

1 April 2024Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 1 April 2024 (1 page)
5 February 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
1 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
11 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
4 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
23 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
1 April 2019Termination of appointment of Adrian De Grussa as a director on 10 March 2019 (1 page)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
7 June 2018Secretary's details changed for Linda Lindus on 1 April 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 199,999
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 199,999
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 199,999
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 199,999
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 199,999
(5 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 199,999
(5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Termination of appointment of Simon De Grussa as a director (1 page)
12 September 2011Termination of appointment of Simon De Grussa as a director (1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2009Director's change of particulars / susan degrussa / 23/06/2009 (1 page)
7 July 2009Director's change of particulars / susan degrussa / 23/06/2009 (1 page)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (6 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 30/04/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Return made up to 30/04/05; full list of members (6 pages)
8 June 2005Return made up to 30/04/05; full list of members (6 pages)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 8 saint albans place upper street islington london N1 0NX (1 page)
18 November 2004Registered office changed on 18/11/04 from: 8 saint albans place upper street islington london N1 0NX (1 page)
6 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 30/04/04; full list of members (5 pages)
17 June 2004Return made up to 30/04/04; full list of members (5 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (5 pages)
10 May 2003Return made up to 30/04/03; full list of members (5 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
27 March 2002Registered office changed on 27/03/02 from: unit 4 olympia industrial estate coburg road wood green london N22 6TZ (1 page)
27 March 2002Registered office changed on 27/03/02 from: unit 4 olympia industrial estate coburg road wood green london N22 6TZ (1 page)
1 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 30/04/01; full list of members (5 pages)
26 June 2001Return made up to 30/04/01; full list of members (5 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
28 February 2001Director's particulars changed (2 pages)
28 February 2001Director's particulars changed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
8 November 2000Ad 30/06/00--------- £ si 199000@1=199000 £ ic 999/199999 (2 pages)
8 November 2000Ad 30/06/00--------- £ si 199000@1=199000 £ ic 999/199999 (2 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 30/04/00; full list of members (7 pages)
7 June 2000Return made up to 30/04/00; full list of members (7 pages)
16 July 1999£ nc 1000/1000000 04/05/99 (1 page)
16 July 1999£ nc 1000/1000000 04/05/99 (1 page)
15 July 1999Return made up to 30/04/99; full list of members (7 pages)
15 July 1999Return made up to 30/04/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
23 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1998Registered office changed on 10/06/98 from: 400, caledonian road, london, N1 1DN. (1 page)
10 June 1998Return made up to 30/04/98; full list of members (8 pages)
10 June 1998Registered office changed on 10/06/98 from: 400, caledonian road, london, N1 1DN. (1 page)
10 June 1998Return made up to 30/04/98; full list of members (8 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 30/04/97; full list of members (7 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 30/04/97; full list of members (7 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1996Return made up to 30/04/96; full list of members (7 pages)
12 June 1996Return made up to 30/04/96; full list of members (7 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Return made up to 30/04/95; full list of members (14 pages)
31 May 1995Return made up to 30/04/95; full list of members (14 pages)
7 February 1939Certificate of incorporation (1 page)
7 February 1939Incorporation (20 pages)
7 February 1939Certificate of incorporation (1 page)
7 February 1939Incorporation (20 pages)