Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.L. POUNDER LIMITED
Company Information for

C.L. POUNDER LIMITED

LEVEL Q, SHERATON HOUSE SURTEES WAY,, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
Company Registration Number
04234957
Private Limited Company
Liquidation

Company Overview

About C.l. Pounder Ltd
C.L. POUNDER LIMITED was founded on 2001-06-14 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Liquidation". C.l. Pounder 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
C.L. POUNDER LIMITED
 
Legal Registered Office
LEVEL Q, SHERATON HOUSE SURTEES WAY,
SURTEES BUSINESS PARK
STOCKTON-ON-TEES
TS18 3HR
Other companies in TS23
 
Filing Information
Company Number 04234957
Company ID Number 04234957
Date formed 2001-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L. POUNDER 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 C.L. POUNDER LIMITED

Current Directors
Officer Role Date Appointed
NECITA POUNDER
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN POUNDER
Company Secretary 2001-07-20 2011-07-01
IAN POUNDER
Director 2009-04-28 2011-07-01
CHRISTOPHER IAN POUNDER
Director 2008-02-29 2009-09-22
IAN POUNDER
Director 2001-07-20 2008-02-29
DOROTHY MAY GRAEME
Nominated Secretary 2001-06-14 2001-06-14
LESLEY JOYCE GRAEME
Nominated Director 2001-06-14 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NECITA POUNDER N.I.P. LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-09-17

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
2024-02-29Voluntary liquidation Statement of affairs
2024-02-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-27Appointment of a voluntary liquidator
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN England
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER POUNDER
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22PSC04Change of details for Necita Pounder as a person with significant control on 2021-06-01
2021-06-22CH01Director's details changed for Necita Pounder on 2021-06-01
2021-04-13PSC04Change of details for Necita Pounder as a person with significant control on 2021-04-13
2021-04-13CH01Director's details changed for Necita Pounder on 2021-04-13
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Biz-Hub Belasis Hall Technology Park Coxwold Way Billingham Durham TS23 4AE England
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM C/O Hmb Accountants Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-11-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0114/06/12 ANNUAL RETURN FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM C/O Howard M Bedford & Co 1St Floor 27 Norton Road Stockton-on-Tees Cleveland TS18 2BW England
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM 29 Linthorpe Road Middlesbrough Cleveland TS1 1RG
2011-07-04AR0114/06/11 ANNUAL RETURN FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN POUNDER
2011-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN POUNDER
2010-12-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01Director's details changed for Mr Ian Pounder on 2010-06-14
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POUNDER
2009-07-06363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-28288aDIRECTOR APPOINTED MR IAN POUNDER
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12288aDIRECTOR APPOINTED CHRISTOPHER IAN POUNDER
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR IAN POUNDER
2007-07-11363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-04363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-06363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-11-2688(2)RAD 30/06/02--------- £ SI 1@1=1 £ IC 1/2
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-07363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: STOCKTON BUSINESS CENTRE UNIT 26 70 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288bSECRETARY RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to C.L. POUNDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-26
Appointment of Liquidators2024-02-26
Fines / Sanctions
No fines or sanctions have been issued against C.L. POUNDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2008-10-28 Outstanding AURORA LEASING LIMITED
DEBENTURE 2007-05-25 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 220,012
Creditors Due Within One Year 2012-06-30 £ 222,117
Creditors Due Within One Year 2012-06-30 £ 222,117
Creditors Due Within One Year 2011-06-30 £ 217,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C.L. POUNDER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 22,333
Cash Bank In Hand 2012-06-30 £ 9,730
Cash Bank In Hand 2012-06-30 £ 9,730
Cash Bank In Hand 2011-06-30 £ 13,728
Current Assets 2013-06-30 £ 174,285
Current Assets 2012-06-30 £ 175,458
Current Assets 2012-06-30 £ 175,458
Current Assets 2011-06-30 £ 170,525
Debtors 2013-06-30 £ 147,975
Debtors 2012-06-30 £ 158,976
Debtors 2012-06-30 £ 158,976
Debtors 2011-06-30 £ 150,565
Fixed Assets 2013-06-30 £ 45,799
Fixed Assets 2012-06-30 £ 37,939
Fixed Assets 2012-06-30 £ 37,939
Fixed Assets 2011-06-30 £ 37,880
Shareholder Funds 2013-06-30 £ 0
Stocks Inventory 2013-06-30 £ 3,975
Stocks Inventory 2012-06-30 £ 6,750
Stocks Inventory 2012-06-30 £ 6,750
Stocks Inventory 2011-06-30 £ 6,230
Tangible Fixed Assets 2013-06-30 £ 24,414
Tangible Fixed Assets 2012-06-30 £ 27,439
Tangible Fixed Assets 2012-06-30 £ 27,439
Tangible Fixed Assets 2011-06-30 £ 27,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.L. POUNDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L. POUNDER LIMITED
Trademarks
We have not found any records of C.L. POUNDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.L. POUNDER 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 (56102 - Unlicensed restaurants and cafes) as C.L. POUNDER LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where C.L. POUNDER 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 C.L. POUNDER 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 C.L. POUNDER 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.