Company NameClerkhill Limited
DirectorsCarol Miller and Graeme Andrew Jones
Company StatusActive
Company Number01313075
CategoryPrivate Limited Company
Incorporation Date6 May 1977(47 years ago)
Previous NamesP.R.A. Co. (Commercial Vehicle Accessories) Westernlimited and Robert Whitehead Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(44 years, 11 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O H Couzyn Limited
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O H Couzyn Limited
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameH Couzyn Limited (Corporation)
StatusCurrent
Appointed14 November 1996(19 years, 6 months after company formation)
Appointment Duration27 years, 5 months
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMichael Geoffrey Mills Gillings
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(13 years, 11 months after company formation)
Appointment Duration19 years (resigned 19 April 2010)
RoleAccountant
Correspondence Address52 West Hill Way
Totteridge
London
N20 8QS
Secretary NameNicholas Kennington Boulton
NationalityBritish
StatusResigned
Appointed29 March 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressThe Appleyard 10 Chapel Close
Goldington
Bedford
Bedfordshire
MK41 0DR
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(32 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Director NameMr Timothy John Denning
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(44 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O H Couzyn Limited
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2PL

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at 1H.couzyn Limited
99.00%
Ordinary
1 at 1George Augustine Barton Steer
1.00%
Ordinary

Financials

Year2014
Net Worth-£703,577
Cash£2,054
Current Liabilities£1,460,631

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End07 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 January 2021Audited abridged accounts made up to 7 April 2020 (7 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 7 April 2019 (7 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 7 April 2018 (17 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 7 April 2017 (17 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 February 2017Full accounts made up to 7 April 2016 (18 pages)
10 February 2017Full accounts made up to 7 April 2016 (18 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(18 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(18 pages)
22 December 2015Full accounts made up to 7 April 2015 (12 pages)
22 December 2015Full accounts made up to 7 April 2015 (12 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(13 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(13 pages)
3 January 2014Full accounts made up to 7 April 2013 (12 pages)
3 January 2014Full accounts made up to 7 April 2013 (12 pages)
3 January 2014Full accounts made up to 7 April 2013 (12 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
20 December 2012Full accounts made up to 7 April 2012 (12 pages)
20 December 2012Full accounts made up to 7 April 2012 (12 pages)
20 December 2012Full accounts made up to 7 April 2012 (12 pages)
20 April 2012Annual return made up to 27 March 2012 (14 pages)
20 April 2012Annual return made up to 27 March 2012 (14 pages)
24 October 2011Full accounts made up to 7 April 2011 (12 pages)
24 October 2011Full accounts made up to 7 April 2011 (12 pages)
24 October 2011Full accounts made up to 7 April 2011 (12 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
9 December 2010Full accounts made up to 7 April 2010 (13 pages)
9 December 2010Full accounts made up to 7 April 2010 (13 pages)
9 December 2010Full accounts made up to 7 April 2010 (13 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
5 August 2010Auditor's resignation (1 page)
5 August 2010Auditor's resignation (1 page)
27 April 2010Termination of appointment of Michael Gillings as a director (2 pages)
27 April 2010Appointment of Charles Benjamin Bonas as a director (2 pages)
27 April 2010Appointment of Charles Benjamin Bonas as a director (2 pages)
27 April 2010Termination of appointment of Michael Gillings as a director (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
7 January 2010Full accounts made up to 7 April 2009 (11 pages)
7 January 2010Full accounts made up to 7 April 2009 (11 pages)
7 January 2010Full accounts made up to 7 April 2009 (11 pages)
16 April 2009Return made up to 27/03/09; no change of members (4 pages)
16 April 2009Return made up to 27/03/09; no change of members (4 pages)
4 February 2009Full accounts made up to 7 April 2008 (11 pages)
4 February 2009Full accounts made up to 7 April 2008 (11 pages)
4 February 2009Full accounts made up to 7 April 2008 (11 pages)
25 April 2008Return made up to 27/03/08; no change of members (6 pages)
25 April 2008Return made up to 27/03/08; no change of members (6 pages)
8 February 2008Full accounts made up to 7 April 2007 (11 pages)
8 February 2008Full accounts made up to 7 April 2007 (11 pages)
8 February 2008Full accounts made up to 7 April 2007 (11 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Full accounts made up to 7 April 2006 (20 pages)
5 December 2006Full accounts made up to 7 April 2006 (20 pages)
5 December 2006Full accounts made up to 7 April 2006 (20 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
4 February 2006Full accounts made up to 7 April 2005 (10 pages)
4 February 2006Full accounts made up to 7 April 2005 (10 pages)
4 February 2006Full accounts made up to 7 April 2005 (10 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
17 January 2005Full accounts made up to 7 April 2004 (10 pages)
17 January 2005Full accounts made up to 7 April 2004 (10 pages)
17 January 2005Full accounts made up to 7 April 2004 (10 pages)
19 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
19 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
21 January 2004Full accounts made up to 7 April 2003 (10 pages)
21 January 2004Full accounts made up to 7 April 2003 (10 pages)
21 January 2004Full accounts made up to 7 April 2003 (10 pages)
25 April 2003Return made up to 27/03/03; full list of members (6 pages)
25 April 2003Return made up to 27/03/03; full list of members (6 pages)
12 February 2003Full accounts made up to 7 April 2002 (10 pages)
12 February 2003Full accounts made up to 7 April 2002 (10 pages)
12 February 2003Full accounts made up to 7 April 2002 (10 pages)
8 May 2002Return made up to 27/03/02; full list of members (6 pages)
8 May 2002Return made up to 27/03/02; full list of members (6 pages)
28 January 2002Full accounts made up to 7 April 2001 (10 pages)
28 January 2002Full accounts made up to 7 April 2001 (10 pages)
28 January 2002Full accounts made up to 7 April 2001 (10 pages)
17 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Full accounts made up to 7 April 2000 (10 pages)
2 February 2001Full accounts made up to 7 April 2000 (10 pages)
2 February 2001Full accounts made up to 7 April 2000 (10 pages)
16 May 2000Return made up to 27/03/00; full list of members (6 pages)
16 May 2000Return made up to 27/03/00; full list of members (6 pages)
9 February 2000Full accounts made up to 7 April 1999 (10 pages)
9 February 2000Full accounts made up to 7 April 1999 (10 pages)
9 February 2000Full accounts made up to 7 April 1999 (10 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 7 April 1998 (10 pages)
3 February 1999Full accounts made up to 7 April 1998 (10 pages)
3 February 1999Full accounts made up to 7 April 1998 (10 pages)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Accounts for a dormant company made up to 7 April 1996 (2 pages)
9 January 1997Accounts for a dormant company made up to 7 April 1996 (2 pages)
9 January 1997Accounts for a dormant company made up to 7 April 1996 (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
15 January 1982Company name changed\certificate issued on 15/01/82 (2 pages)
15 January 1982Company name changed\certificate issued on 15/01/82 (2 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (2 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (2 pages)
6 May 1977Certificate of incorporation (1 page)
6 May 1977Certificate of incorporation (1 page)
6 May 1977Incorporation (14 pages)
6 May 1977Incorporation (14 pages)