London
WC1V 6RL
Director Name | Mr David James Tweddle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Elliot Mark Caplan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Christian Amelia Claughton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 May 2008) |
Role | Co Director |
Correspondence Address | Elm House 40 Long Lane Beverley North Humberside HU17 0NH |
Director Name | James Alan Heaton Claughton |
---|---|
Date of Birth | October 2005 (Born 18 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1993) |
Role | Managing Director |
Correspondence Address | Haling House South Street Leven Beverley Hull North Humberside HU17 5NZ |
Secretary Name | James Alan Heaton Claughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Elm House 40 Lone Lane Beverley E Yorks HU17 0NH |
Director Name | Mr Jonathan Russell Claughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Molescroft Road Beverley North Humberside HU17 7EG |
Director Name | Mr David Hugh Claughton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | Raman Julian Aenetto |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1999) |
Role | Office Equipment Sales Directo |
Correspondence Address | 14 North Street Anlaby East Yorkshire HU10 7DE |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | Mr Simon Peter Crawford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Secretary Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosemount Jenny Brough Lane Hessle HU13 0JX |
Director Name | Mr Michael Andrew Elton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(49 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 August 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | Mr Colin Archibald Chisholm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Secretary Name | Andrew Wright |
---|---|
Status | Resigned |
Appointed | 27 August 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2017) |
Role | Company Director |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Website | claughtons.com |
---|---|
Email address | [email protected] |
Telephone | 01482 871717 |
Telephone region | Hull |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Michael Elton 8.78% Ordinary A |
---|---|
20.8k at £1 | David Claughton 26.06% Ordinary A |
20.8k at £1 | Finance Yorkshire Seedcorn 26.06% Ordinary B |
20.8k at £1 | Gerard Toplass 26.06% Ordinary A |
10.4k at £1 | Simon Crawford 13.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £449,816 |
Current Liabilities | £1,345,693 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
7 November 2017 | Delivered 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 2014 | Delivered on: 3 October 2014 Persons entitled: Finance Yorkshire Seedcorn LP Classification: A registered charge Outstanding |
2 May 2008 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1971 | Delivered 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 |
8 November 2017 | Registration of charge 008508140008, created on 7 November 2017 (28 pages) |
---|---|
7 November 2017 | Satisfaction of charge 6 in full (1 page) |
2 November 2017 | Satisfaction of charge 008508140007 in full (1 page) |
2 August 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Termination of appointment of Andrew Wright as a secretary on 15 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 26 August 2015 (8 pages) |
29 July 2016 | Termination of appointment of Simon Peter Crawford as a director on 20 July 2016 (1 page) |
6 May 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Gerard Andrew Lindley Toplass on 31 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr David Hugh Claughton on 31 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Michael Andrew Elton on 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Simon Peter Crawford on 31 December 2015 (2 pages) |
16 September 2015 | Appointment of Andrew Wright as a secretary on 27 August 2015 (3 pages) |
16 September 2015 | Resolutions
|
15 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
15 September 2015 | Termination of appointment of Colin Hart as a director on 27 August 2015 (2 pages) |
15 September 2015 | Appointment of Colin Archibald Chisholm as a director on 27 August 2015 (3 pages) |
15 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2015 | Termination of appointment of Gerard Andrew Lindley Toplass as a secretary on 27 August 2015 (2 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 24 September 2014
|
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (20 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
19 August 2015 | Resolutions
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
Statement of capital on 2015-09-09
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 December 2014 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
1 December 2014 | Appointment of Mr David Martin Best as a director on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Hart on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Colin Hart as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr David Martin Best as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Colin Hart as a director on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Hart on 1 November 2014 (2 pages) |
24 October 2014 | Purchase of own shares. (3 pages) |
3 October 2014 | Registration of charge 008508140007, created on 30 September 2014 (44 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Appointment of Mr Michael Andrew Elton as a director (2 pages) |
1 February 2010 | Termination of appointment of Jonathan Claughton as a director (1 page) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for David Hugh Claughton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Peter Crawford on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Jonathan Russell Claughton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Peter Crawford on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Jonathan Russell Claughton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Hugh Claughton on 7 December 2009 (2 pages) |
10 June 2009 | Amended accounts made up to 31 May 2008 (9 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from, unit 6 upton street, hull, east yorkshire, HU8 7DA (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2008 | Memorandum and Articles of Association (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
8 May 2008 | Director and secretary appointed gerard andrew lindley toplass (2 pages) |
8 May 2008 | Director appointed simon peter crawford (2 pages) |
8 May 2008 | Appointment terminated director christian claughton (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated secretary james claughton (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 53 beverley road hull yorks HU3 1XL (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
8 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members
|
31 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
15 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 November 1999 | Return made up to 26/10/99; full list of members
|
6 August 1999 | Director resigned (1 page) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
10 August 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 26/10/97; no change of members
|
24 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
2 June 1965 | Certificate of incorporation (1 page) |