Company NameClaughton Office Equipment Limited
Company StatusDissolved
Company Number00850814
CategoryPrivate Limited Company
Incorporation Date2 June 1965(58 years, 11 months ago)
Dissolution Date24 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Neil Tweddle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr David James Tweddle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Elliot Mark Caplan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameChristian Amelia Claughton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 May 2008)
RoleCo Director
Correspondence AddressElm House
40 Long Lane
Beverley
North Humberside
HU17 0NH
Director NameJames Alan Heaton Claughton
Date of BirthOctober 2005 (Born 18 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1993)
RoleManaging Director
Correspondence AddressHaling House South Street
Leven Beverley
Hull
North Humberside
HU17 5NZ
Secretary NameJames Alan Heaton Claughton
NationalityBritish
StatusResigned
Appointed26 October 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressElm House
40 Lone Lane
Beverley
E Yorks
HU17 0NH
Director NameMr Jonathan Russell Claughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(26 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Molescroft Road
Beverley
North Humberside
HU17 7EG
Director NameMr David Hugh Claughton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(26 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameRaman Julian Aenetto
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1999)
RoleOffice Equipment Sales Directo
Correspondence Address14 North Street
Anlaby
East Yorkshire
HU10 7DE
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(42 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameMr Simon Peter Crawford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(42 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Secretary NameMr Gerard Andrew Lindley Toplass
NationalityBritish
StatusResigned
Appointed02 May 2008(42 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemount
Jenny Brough Lane
Hessle
HU13 0JX
Director NameMr Michael Andrew Elton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(44 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(49 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameMr Colin Hart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(49 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 August 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameMr Colin Archibald Chisholm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(50 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS
Secretary NameAndrew Wright
StatusResigned
Appointed27 August 2015(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2017)
RoleCompany Director
Correspondence AddressUnit 10 Redcliff Road Gibson Lane
Melton
East Yorkshire
HU14 3RS

Contact

Websiteclaughtons.com
Email address[email protected]
Telephone01482 871717
Telephone regionHull

Location

Registered AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Michael Elton
8.78%
Ordinary A
20.8k at £1David Claughton
26.06%
Ordinary A
20.8k at £1Finance Yorkshire Seedcorn
26.06%
Ordinary B
20.8k at £1Gerard Toplass
26.06%
Ordinary A
10.4k at £1Simon Crawford
13.03%
Ordinary A

Financials

Year2014
Net Worth£449,816
Current Liabilities£1,345,693

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Charges

7 November 2017Delivered on: 8 November 2017
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any); 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1); 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;. Intellectual property rights (a) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; (b) the benefit of all applications and rights to use such assets; and (c) all related rights;. Real property (a) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and (b) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and (c) all related rights;.
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Finance Yorkshire Seedcorn LP

Classification: A registered charge
Outstanding
2 May 2008Delivered on: 7 May 2008
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
22 October 2001Delivered on: 31 October 2001
Satisfied on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 167 hainton avenue, grimsby.
Fully Satisfied
5 January 1998Delivered on: 9 January 1998
Satisfied on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 grosvenor street hull.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 newland avenue hull humberside t/NHS91033.
Fully Satisfied
1 December 1989Delivered on: 6 December 1989
Satisfied on: 9 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 beverley road hull.
Fully Satisfied
31 March 1971Delivered on: 7 April 1971
Satisfied on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 beverley road, kingston upon hull yorks.
Fully Satisfied

Filing History

8 November 2017Registration of charge 008508140008, created on 7 November 2017 (28 pages)
7 November 2017Satisfaction of charge 6 in full (1 page)
2 November 2017Satisfaction of charge 008508140007 in full (1 page)
2 August 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
28 July 2017Termination of appointment of Andrew Wright as a secretary on 15 July 2017 (1 page)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 August 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
4 August 2016Total exemption small company accounts made up to 26 August 2015 (8 pages)
29 July 2016Termination of appointment of Simon Peter Crawford as a director on 20 July 2016 (1 page)
6 May 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
1 February 2016Director's details changed for Mr Gerard Andrew Lindley Toplass on 31 December 2015 (2 pages)
1 February 2016Director's details changed for Mr David Hugh Claughton on 31 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Michael Andrew Elton on 31 December 2015 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 176,195.999005
(8 pages)
1 February 2016Director's details changed for Mr Simon Peter Crawford on 31 December 2015 (2 pages)
16 September 2015Appointment of Andrew Wright as a secretary on 27 August 2015 (3 pages)
16 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfers 27/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
15 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 176,196.00
(4 pages)
15 September 2015Termination of appointment of Colin Hart as a director on 27 August 2015 (2 pages)
15 September 2015Appointment of Colin Archibald Chisholm as a director on 27 August 2015 (3 pages)
15 September 2015Particulars of variation of rights attached to shares (2 pages)
15 September 2015Termination of appointment of Gerard Andrew Lindley Toplass as a secretary on 27 August 2015 (2 pages)
15 September 2015Change of share class name or designation (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
10 September 2015Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 58,927
(4 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (20 pages)
19 August 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100,461
(4 pages)
19 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue and convert shares 30/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 79,692
(9 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 79,692

Statement of capital on 2015-09-09
  • GBP 79,696
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015
(10 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 December 2014Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
1 December 2014Appointment of Mr David Martin Best as a director on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Hart on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Colin Hart as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr David Martin Best as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Colin Hart as a director on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Hart on 1 November 2014 (2 pages)
24 October 2014Purchase of own shares. (3 pages)
3 October 2014Registration of charge 008508140007, created on 30 September 2014 (44 pages)
18 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 53,928
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 53,928
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,004
(8 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
23 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,004
(4 pages)
11 March 2011Resolutions
  • RES13 ‐ Create new ord b shares 21/02/2011
(2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Appointment of Mr Michael Andrew Elton as a director (2 pages)
1 February 2010Termination of appointment of Jonathan Claughton as a director (1 page)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for David Hugh Claughton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon Peter Crawford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jonathan Russell Claughton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon Peter Crawford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jonathan Russell Claughton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Hugh Claughton on 7 December 2009 (2 pages)
10 June 2009Amended accounts made up to 31 May 2008 (9 pages)
4 April 2009Registered office changed on 04/04/2009 from, unit 6 upton street, hull, east yorkshire, HU8 7DA (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 October 2008Return made up to 26/10/08; full list of members (5 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 May 2008Declaration of assistance for shares acquisition (6 pages)
9 May 2008Memorandum and Articles of Association (3 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Bank charge 02/03/2008
(2 pages)
8 May 2008Director and secretary appointed gerard andrew lindley toplass (2 pages)
8 May 2008Director appointed simon peter crawford (2 pages)
8 May 2008Appointment terminated director christian claughton (1 page)
8 May 2008Resolutions
  • RES13 ‐ Share approval 02/05/2008
(1 page)
8 May 2008Appointment terminated secretary james claughton (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Return made up to 26/10/07; full list of members (7 pages)
25 July 2007Registered office changed on 25/07/07 from: 53 beverley road hull yorks HU3 1XL (1 page)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 November 2006Return made up to 26/10/06; full list of members (7 pages)
8 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
15 October 2004Return made up to 26/10/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 October 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 November 2002Return made up to 26/10/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 November 2001Return made up to 26/10/01; full list of members (7 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 November 2000Return made up to 26/10/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Director resigned (1 page)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 December 1998Return made up to 26/10/98; no change of members (4 pages)
10 August 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 26/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
21 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 June 1965Certificate of incorporation (1 page)