Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARWAY DOORS AND WINDOWS LTD
Company Information for

CLEARWAY DOORS AND WINDOWS LTD

5 MACKENZIE WAY, SWINDON VILLAGE, CHELTENHAM, GLOS, GL51 9TX,
Company Registration Number
01740064
Private Limited Company
Active

Company Overview

About Clearway Doors And Windows Ltd
CLEARWAY DOORS AND WINDOWS LTD was founded on 1983-07-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Clearway Doors And Windows Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLEARWAY DOORS AND WINDOWS LTD
 
Legal Registered Office
5 MACKENZIE WAY
SWINDON VILLAGE
CHELTENHAM
GLOS
GL51 9TX
Other companies in GL51
 
Filing Information
Company Number 01740064
Company ID Number 01740064
Date formed 1983-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB484644612  
Last Datalog update: 2023-08-06 12:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWAY DOORS AND WINDOWS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARWAY DOORS AND WINDOWS LTD

Current Directors
Officer Role Date Appointed
JEREMY JOHN PHILLIPS
Company Secretary 2015-01-27
ALLAN JOHN LITTLE
Director 2014-09-15
ANGELA ELIZABETH PHILLIPS
Director 2015-09-09
JEREMY JOHN PHILLIPS
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE STEVENS
Company Secretary 2010-03-31 2015-01-27
SHANE STEVENS
Director 2008-12-01 2014-09-15
DEAN ALLEN
Director 2008-12-01 2013-07-31
COLIN RICHARD URQUHART
Director 2010-03-31 2011-12-09
JEREMY WEBB
Director 2010-03-31 2011-12-09
JEANNE MARIE TAYLOR
Company Secretary 1998-06-08 2010-03-31
GERALD TAYLOR
Director 1991-07-10 2010-03-31
ANJA LOUISE BEAVER
Company Secretary 1994-07-01 1998-06-05
ANJA LOUISE BEAVER
Director 1994-07-01 1998-06-05
COLIN RICHARD URQHUART
Company Secretary 1992-01-07 1994-06-30
COLIN RICHARD URQHUART
Director 1992-01-07 1994-06-30
PETER LESLIE URQUHART
Company Secretary 1991-07-10 1992-01-07
PETER LESLIE URQUHART
Director 1991-07-10 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN LITTLE BESTOFFICE LIMITED Director 2017-09-22 CURRENT 2009-02-19 Active
ALLAN JOHN LITTLE EAST MANOR GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ALLAN JOHN LITTLE DESIGNEX CABINETS LIMITED Director 2017-02-13 CURRENT 2002-07-16 Active
ALLAN JOHN LITTLE CDW SYSTEMS LIMITED Director 2014-12-16 CURRENT 2009-02-19 Active
ANGELA ELIZABETH PHILLIPS HAMPSHIRE DOORS & WINDOWS LTD Director 2017-09-27 CURRENT 1999-07-28 Active
ANGELA ELIZABETH PHILLIPS BESTOFFICE LIMITED Director 2017-09-22 CURRENT 2009-02-19 Active
ANGELA ELIZABETH PHILLIPS EAST MANOR GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANGELA ELIZABETH PHILLIPS DESIGNEX CABINETS LIMITED Director 2017-02-13 CURRENT 2002-07-16 Active
ANGELA ELIZABETH PHILLIPS CDW SYSTEMS LIMITED Director 2015-09-09 CURRENT 2009-02-19 Active
JEREMY JOHN PHILLIPS BESTOFFICE LIMITED Director 2017-09-22 CURRENT 2009-02-19 Active
JEREMY JOHN PHILLIPS EAST MANOR GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JEREMY JOHN PHILLIPS MANOR PARK MANAGEMENT (2016) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JEREMY JOHN PHILLIPS MANOR PARK MANAGEMENT LIMITED Director 2015-11-01 CURRENT 1988-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Unaudited abridged accounts made up to 2023-03-31
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-12Director's details changed for Mr Allan John Little on 2022-09-08
2022-09-12CH01Director's details changed for Mr Allan John Little on 2022-09-08
2022-08-23Unaudited abridged accounts made up to 2022-03-31
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-02CH01Director's details changed for Mrs Angela Elizabeth Phillips on 2021-06-02
2021-02-22CH01Director's details changed for Mr Allan John Little on 2021-02-22
2020-11-18AP01DIRECTOR APPOINTED MR RICHARD GEORGE SMITH
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017400640003
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-25CH01Director's details changed for Mrs Angela Elizabeth Phillips on 2019-06-18
2019-02-20PSC02Notification of East Manor Group Limited as a person with significant control on 2019-02-11
2019-02-20PSC07CESSATION OF BESTOFFICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07AA31/03/18 TOTAL EXEMPTION FULL
2018-08-07AA31/03/18 TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-27AR0122/06/16 FULL LIST
2016-06-27AR0122/06/16 FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MRS ANGELA PHILLIPS
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-10AP03Appointment of Mr Jeremy John Phillips as company secretary on 2015-01-27
2015-02-10TM02Termination of appointment of Shane Stevens on 2015-01-27
2014-09-15AP01DIRECTOR APPOINTED MR ALLAN JOHN LITTLE
2014-09-15AP01DIRECTOR APPOINTED MR JEREMY JOHN PHILLIPS
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANE STEVENS
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-07AR0122/06/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ALLEN
2013-07-22AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE STEVENS / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVENS / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN / 04/06/2013
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVENS / 06/11/2012
2012-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE STEVENS / 06/11/2012
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-27AR0122/06/12 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN URQUHART
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE STEVENS / 22/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALLEN / 22/06/2011
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06AR0122/06/10 FULL LIST
2010-05-17AP03SECRETARY APPOINTED SHANE STEVENS
2010-05-17AP01DIRECTOR APPOINTED MR JEREMY WEBB
2010-05-17AP01DIRECTOR APPOINTED COLIN RICHARD URQUHART
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY JEANNE TAYLOR
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16AUDAUDITOR'S RESIGNATION
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT 5, MACKENZIE WAY MANOR PARK CHELTENHAM. GLOS. GL51 9TX
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AUDAUDITOR'S RESIGNATION
2010-03-31AUDAUDITOR'S RESIGNATION
2010-02-19AR0122/06/09 FULL LIST AMEND
2009-07-31363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-04288aDIRECTOR APPOINTED DEAN ALLEN
2008-12-04288aDIRECTOR APPOINTED SHANE STEVENS
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-07-20363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-02363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-14363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-07-11363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-07-27363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-29363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-19SRES01ADOPT MEM AND ARTS 10/06/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEARWAY DOORS AND WINDOWS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARWAY DOORS AND WINDOWS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1990-04-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,667
Creditors Due After One Year 2012-03-31 £ 6,361
Creditors Due Within One Year 2013-03-31 £ 353,929
Creditors Due Within One Year 2012-03-31 £ 483,352
Provisions For Liabilities Charges 2013-03-31 £ 2,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARWAY DOORS AND WINDOWS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,000
Called Up Share Capital 2012-03-31 £ 4,000
Cash Bank In Hand 2013-03-31 £ 26,019
Cash Bank In Hand 2012-03-31 £ 120,632
Current Assets 2013-03-31 £ 617,023
Current Assets 2012-03-31 £ 680,422
Debtors 2013-03-31 £ 550,841
Debtors 2012-03-31 £ 518,394
Shareholder Funds 2013-03-31 £ 279,265
Shareholder Funds 2012-03-31 £ 203,206
Stocks Inventory 2013-03-31 £ 40,163
Stocks Inventory 2012-03-31 £ 41,396
Tangible Fixed Assets 2013-03-31 £ 21,589
Tangible Fixed Assets 2012-03-31 £ 12,497

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARWAY DOORS AND WINDOWS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWAY DOORS AND WINDOWS LTD
Trademarks
We have not found any records of CLEARWAY DOORS AND WINDOWS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLEARWAY DOORS AND WINDOWS LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-12-23 GBP £7,361
Worcestershire County Council 2010-12-20 GBP £7,525
Worcestershire County Council 2010-12-16 GBP £48,207
Worcestershire County Council 2010-11-18 GBP £13,483
Worcestershire County Council 2010-11-18 GBP £3,728
Worcestershire County Council 2010-11-01 GBP £4,858
Worcestershire County Council 2010-10-28 GBP £26,245
Worcestershire County Council 2010-09-16 GBP £32,857
Worcestershire County Council 2010-09-09 GBP £55,434
Worcestershire County Council 2010-09-09 GBP £638
Worcestershire County Council 2010-08-19 GBP £15,865
Worcestershire County Council 2010-08-16 GBP £7,509
Worcestershire County Council 2010-08-12 GBP £46,556
Worcestershire County Council 2010-07-22 GBP £16,728
Worcestershire County Council 2010-06-21 GBP £12,637

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARWAY DOORS AND WINDOWS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWAY DOORS AND WINDOWS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARWAY DOORS AND WINDOWS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.