Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS CLUBLEY AND CO LIMITED
Company Information for

CHRIS CLUBLEY AND CO LIMITED

62 Market Place, Market Weighton, York, NORTH YORKSHIRE, YO43 3AL,
Company Registration Number
02531433
Private Limited Company
Active

Company Overview

About Chris Clubley And Co Ltd
CHRIS CLUBLEY AND CO LIMITED was founded on 1990-08-15 and has its registered office in York. The organisation's status is listed as "Active". Chris Clubley And Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRIS CLUBLEY AND CO LIMITED
 
Legal Registered Office
62 Market Place
Market Weighton
York
NORTH YORKSHIRE
YO43 3AL
Other companies in YO43
 
Filing Information
Company Number 02531433
Company ID Number 02531433
Date formed 1990-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501068394  
Last Datalog update: 2024-06-13 15:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS CLUBLEY AND CO LIMITED
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 CHRIS CLUBLEY AND CO LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARY CLUBLEY
Company Secretary 1991-08-15
SUSAN BATEMAN
Director 2017-01-30
LISA BRAY
Director 2017-01-30
CHRISTOPHER WILLIAM CLUBLEY
Director 1991-08-15
SHEILA MARY CLUBLEY
Director 2016-08-10
REBECCA MARIE DUCKER
Director 2011-02-01
KIRSTIE ELIZABETH TRACEY WALLACE-HART
Director 2016-08-10
JONATHAN WOOD
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARSAY
Director 2004-08-01 2009-06-12
SIMON SMITH
Director 1991-08-15 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY CLUBLEY MILLBECK ESTATES LTD. Company Secretary 1990-12-31 CURRENT 1983-07-08 Active
CHRISTOPHER WILLIAM CLUBLEY CLUBLEYS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM CLUBLEY SELBY LIVESTOCK AUCTION MART LIMITED Director 1994-03-21 CURRENT 1960-12-30 Active
CHRISTOPHER WILLIAM CLUBLEY MARSHALVANE LIMITED Director 1991-04-23 CURRENT 1980-06-26 Active
CHRISTOPHER WILLIAM CLUBLEY MILLBECK ESTATES LTD. Director 1990-12-31 CURRENT 1983-07-08 Active
SHEILA MARY CLUBLEY MILLBECK ESTATES LTD. Director 1990-12-31 CURRENT 1983-07-08 Active
REBECCA MARIE DUCKER MILLBECK ESTATES LTD. Director 2004-06-22 CURRENT 1983-07-08 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
2024-06-13CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR KIRSTIE ELIZABETH TRACEY WALLACE-HART
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE ELIZABETH TRACEY WALLACE-HART
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CH01Director's details changed for Mrs Suzanne Bateman on 2021-10-20
2021-10-08CH01Director's details changed for Mrs Suzanne Bateman on 2021-10-07
2021-10-01SH0130/03/21 STATEMENT OF CAPITAL GBP 244
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-10SH08Change of share class name or designation
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WOOD
2020-11-12CH01Director's details changed for Jonathan Wood on 2020-11-04
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARIE DUCKER
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-11-04 GBP 200.00
2020-11-05PSC07CESSATION OF MILLBECK ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM CLUBLEY
2020-11-05TM02Termination of appointment of Rebecca Ducker on 2020-11-04
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-30CH01Director's details changed for Mrs Susan Bateman on 2019-07-30
2019-04-01AP03Appointment of Mrs Rebecca Ducker as company secretary on 2019-04-01
2019-04-01TM02Termination of appointment of Sheila Mary Clubley on 2019-04-01
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MISS LISA BRAY
2017-01-30AP01DIRECTOR APPOINTED MRS SUSAN BATEMAN
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10AP01DIRECTOR APPOINTED MRS KIRSTIE ELIZABETH TRACEY WALLACE-HART
2016-08-10AP01DIRECTOR APPOINTED MRS. SHEILA MARY CLUBLEY
2016-08-09CH01Director's details changed for Jonathan Wood on 2016-08-09
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-31AR0101/01/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0101/08/11 ANNUAL RETURN FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MRS REBECCA MARIE DUCKER
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26AR0101/08/10 FULL LIST
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-07AR0115/08/09 FULL LIST AMEND
2009-09-15363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR STUART MARSAY
2008-09-09363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-09225PREVEXT FROM 30/09/2007 TO 30/03/2008
2007-10-16363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-20363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-02RES04£ NC 100/2000 22/03/0
2004-04-0288(2)RAD 22/03/04--------- £ SI 900@1=900 £ IC 100/1000
2003-09-15363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-25288bDIRECTOR RESIGNED
2000-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/00
2000-09-05363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-14363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-26363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/97
1997-08-20363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-08-29363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-22363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-24363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-24363sRETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-01363sRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
1992-06-30AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-21395PARTICULARS OF MORTGAGE/CHARGE
1991-09-18363bRETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS
1991-02-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1990-10-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHRIS CLUBLEY AND CO LIMITED 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 CHRIS CLUBLEY AND CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF LEGAL MORTGAGE 2001-12-20 Outstanding CHRIS CLUBLEY & CO LIMITED PENSION FUND
LEGAL MORTGAGE 1997-01-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-01-21 Outstanding NORTHERN ROCK BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1990-10-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 224,228
Creditors Due Within One Year 2012-03-31 £ 187,504
Provisions For Liabilities Charges 2013-03-31 £ 8,624
Provisions For Liabilities Charges 2012-03-31 £ 7,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHRIS CLUBLEY AND CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 293,879
Cash Bank In Hand 2012-03-31 £ 255,485
Current Assets 2013-03-31 £ 655,007
Current Assets 2012-03-31 £ 590,320
Debtors 2013-03-31 £ 224,328
Debtors 2012-03-31 £ 199,835
Shareholder Funds 2013-03-31 £ 562,339
Shareholder Funds 2012-03-31 £ 547,840
Tangible Fixed Assets 2013-03-31 £ 140,184
Tangible Fixed Assets 2012-03-31 £ 152,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRIS CLUBLEY AND CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIS CLUBLEY AND CO LIMITED
Trademarks
We have not found any records of CHRIS CLUBLEY AND CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS CLUBLEY AND CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CHRIS CLUBLEY AND CO LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHRIS CLUBLEY AND CO LIMITED 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 CHRIS CLUBLEY AND CO LIMITED 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 CHRIS CLUBLEY AND CO LIMITED 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.