Company Information for CLEARWAY DOORS AND WINDOWS LTD
GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN,
|
Company Registration Number
01740064
Private Limited Company
Active |
Company Name | |
---|---|
CLEARWAY DOORS AND WINDOWS LTD | |
Legal Registered Office | |
GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN Other companies in GL51 | |
Company Number | 01740064 | |
---|---|---|
Company ID Number | 01740064 | |
Date formed | 1983-07-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 17:28:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JOHN PHILLIPS |
||
ALLAN JOHN LITTLE |
||
ANGELA ELIZABETH PHILLIPS |
||
JEREMY JOHN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE STEVENS |
Company Secretary | ||
SHANE STEVENS |
Director | ||
DEAN ALLEN |
Director | ||
COLIN RICHARD URQUHART |
Director | ||
JEREMY WEBB |
Director | ||
JEANNE MARIE TAYLOR |
Company Secretary | ||
GERALD TAYLOR |
Director | ||
ANJA LOUISE BEAVER |
Company Secretary | ||
ANJA LOUISE BEAVER |
Director | ||
COLIN RICHARD URQHUART |
Company Secretary | ||
COLIN RICHARD URQHUART |
Director | ||
PETER LESLIE URQUHART |
Company Secretary | ||
PETER LESLIE URQUHART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESTOFFICE LIMITED | Director | 2017-09-22 | CURRENT | 2009-02-19 | Active | |
EAST MANOR GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
DESIGNEX CABINETS LIMITED | Director | 2017-02-13 | CURRENT | 2002-07-16 | Active | |
CDW SYSTEMS LIMITED | Director | 2014-12-16 | CURRENT | 2009-02-19 | Active | |
HAMPSHIRE DOORS & WINDOWS LTD | Director | 2017-09-27 | CURRENT | 1999-07-28 | Active | |
BESTOFFICE LIMITED | Director | 2017-09-22 | CURRENT | 2009-02-19 | Active | |
EAST MANOR GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
DESIGNEX CABINETS LIMITED | Director | 2017-02-13 | CURRENT | 2002-07-16 | Active | |
CDW SYSTEMS LIMITED | Director | 2015-09-09 | CURRENT | 2009-02-19 | Active | |
BESTOFFICE LIMITED | Director | 2017-09-22 | CURRENT | 2009-02-19 | Active | |
EAST MANOR GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
MANOR PARK MANAGEMENT (2016) LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MANOR PARK MANAGEMENT LIMITED | Director | 2015-11-01 | CURRENT | 1988-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MR JEREMY JOHN PHILLIPS on 2024-09-30 | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM 5 Mackenzie Way Swindon Village Cheltenham Glos GL51 9TX | ||
Director's details changed for Mr Allan John Little on 2024-09-30 | ||
Director's details changed for Mrs Angela Elizabeth Phillips on 2024-09-30 | ||
Director's details changed for Mr Richard George Smith on 2024-09-30 | ||
Director's details changed for Mr Jeremy John Phillips on 2024-09-30 | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Allan John Little on 2022-09-08 | ||
CH01 | Director's details changed for Mr Allan John Little on 2022-09-08 | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Angela Elizabeth Phillips on 2021-06-02 | |
CH01 | Director's details changed for Mr Allan John Little on 2021-02-22 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017400640003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Angela Elizabeth Phillips on 2019-06-18 | |
PSC02 | Notification of East Manor Group Limited as a person with significant control on 2019-02-11 | |
PSC07 | CESSATION OF BESTOFFICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 TOTAL EXEMPTION FULL | |
AA | 31/03/18 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 4000 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 22/06/16 FULL LIST | |
AR01 | 22/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA PHILLIPS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jeremy John Phillips as company secretary on 2015-01-27 | |
TM02 | Termination of appointment of Shane Stevens on 2015-01-27 | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN LITTLE | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE STEVENS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ALLEN | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHANE STEVENS / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVENS / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVENS / 06/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHANE STEVENS / 06/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN URQUHART | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE STEVENS / 22/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALLEN / 22/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 22/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED SHANE STEVENS | |
AP01 | DIRECTOR APPOINTED MR JEREMY WEBB | |
AP01 | DIRECTOR APPOINTED COLIN RICHARD URQUHART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEANNE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT 5, MACKENZIE WAY MANOR PARK CHELTENHAM. GLOS. GL51 9TX | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/06/09 FULL LIST AMEND | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED DEAN ALLEN | |
288a | DIRECTOR APPOINTED SHANE STEVENS | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
SRES01 | ADOPT MEM AND ARTS 10/06/98 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
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.
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. |