Company NameClaire(Berkhamsted)Limited
DirectorsDennis James Atkins and Jill Eileen Atkins
Company StatusActive
Company Number00691123
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dennis James Atkins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Ponies Close
Cheddington
Buckinghamshire
LU7 0FY
Director NameMrs Jill Eileen Atkins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address14 Ponies Close
Cheddington
Buckinghamshire
LU7 0FY
Secretary NameMrs Jill Eileen Atkins
NationalityBritish
StatusCurrent
Appointed08 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ponies Close
Cheddington
Buckinghamshire
LU7 0FY

Location

Registered AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.1k at £1Dennis James Atkins
51.40%
Ordinary
4.9k at £1Jill Eileen Atkins
48.60%
Ordinary

Financials

Year2014
Net Worth£415,397
Cash£10,307
Current Liabilities£20,291

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

10 January 1976Delivered on: 19 January 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boxwell house, 275, high street berkhamsted, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
11 April 2014Registered office address changed from C/O C/O Hillier Hopkins First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from C/O C/O Hillier Hopkins First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 11 April 2014 (1 page)
5 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2011Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Dennis James Atkins on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Jill Eileen Atkins on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
22 May 2009Registered office changed on 22/05/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2008Return made up to 08/04/08; full list of members (4 pages)
28 April 2008Return made up to 08/04/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Return made up to 08/04/07; full list of members (3 pages)
25 April 2007Return made up to 08/04/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 May 2003Return made up to 08/04/03; full list of members (7 pages)
2 May 2003Return made up to 08/04/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 2000Return made up to 08/04/00; full list of members (6 pages)
22 May 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 May 1997Return made up to 08/04/97; no change of members (4 pages)
29 May 1997Return made up to 08/04/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 April 1996Return made up to 08/04/96; no change of members (4 pages)
13 April 1996Return made up to 08/04/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 April 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)