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

CLB LIMITED

CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
Company Registration Number
04631492
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clb Ltd
CLB LIMITED was founded on 2003-01-08 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Clb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLB LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
59 LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS4 2BX
Other companies in M2
 
Filing Information
Company Number 04631492
Company ID Number 04631492
Date formed 2003-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-06 10:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZETS (NUNEATON) LIMITED   CLARK HOWES AUDITING SOLUTIONS LIMITED   CLARK HOWES LTD   COTSWOLD ACCOUNTANCY LIMITED   AZETS (CJT&A) LIMITED   FINNIESTON BERRY PARTNERSHIP LIMITED   AZETS (FE) LIMITED   AZETS (TAG) LIMITED   AZETS (CARDIFF) LIMITED   AZETS (M) LIMITED   AZETS (PAYESTAFF) LIMITED   AZETS (RC) LIMITED   AZETS (HEXHAM) LIMITED   AZETS (ALNWICK) LIMITED   TS SQUARED 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.
Companies with same name CLB LIMITED
The following companies were found which have the same name as CLB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLB (N.E) HOLDINGS LIMITED HART SHAW LLP EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU Dissolved Company formed on the 2009-12-18
CLB -ENV COMMUNICATIONS, INC 11865 SW 26 STREET MIAMI FL 33175 Inactive Company formed on the 2018-02-26
CLB (INVESTMENT) LIMITED SECOND FLOOR, ANGLESEA HOUSE, DONNYBROOK, DUBLIN 4. Dissolved Company formed on the 1988-09-02
CLB (IRELAND) FUNDS SHANNON AIRPORT HOUSE, SHANNON, CO. CLARE. Dissolved Company formed on the 1989-02-17
CLB (IRELAND) HOLDINGS SHANNON AIRPORT HOUSE, SHANNON, CO. CLARE. Dissolved Company formed on the 1988-07-18
CLB (LONDON) LTD SUITE 2B, RIBBLE COURT 1 MEAD WAY SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCASHIRE BB12 7NG Active Company formed on the 2016-05-26
CLB (SKYE) LTD TIGH AN OISEAN BRIDGE ROAD PORTREE ISLE OF SKYE IV51 9ER Active Company formed on the 2011-08-25
CLB & Associates, LLC 10 Town Plaza #147 Durango CO 81301 Delinquent Company formed on the 2014-07-24
CLB & ASSOCIATES, INCORPORATED 14954 NE 31ST CIRCLE REDMOND WA 98052 Dissolved Company formed on the 1992-01-17
CLB & ASSOCIATES PTY LTD Dissolved Company formed on the 2015-12-03
CLB & ASSOCIATES LTD 1ST FLOOR UNIT 1 BEACONTREE PLAZA GILETTE WAY READING RG2 0BS Active - Proposal to Strike off Company formed on the 2016-09-27
CLB & ASSOCIATES LTD ORCHARD HOUSE CLYST ST. MARY EXETER DEVON EX5 1BR Active Company formed on the 2023-03-16
CLB & DH HOLDINGS PTY LTD Active Company formed on the 2018-11-20
CLB & M LIMITED 213 Ochilview Court Seafar SEAFAR Cumbernauld G67 1FA Active - Proposal to Strike off Company formed on the 2021-06-25
CLB & SEB, LLC C/O WILLIAM E BOWMAN SR, WE BOWMAN INC RICHMOND VA 23224 Active Company formed on the 2001-06-18
CLB 100, LLC 4 PHEASANT RUN NASSAU KINGS POINT NEW YORK 11024 Active Company formed on the 2013-09-19
CLB 2 INC. 7782 EAGLE CREEK DR SARASOTA FL 34243 Inactive Company formed on the 2004-08-20
CLB 2005 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2005-03-23
CLB 44 LIMITED 44 RATHGANNON WARRENPOINT CO. DOWN BT34 3TU Active Company formed on the 2018-12-18
CLB 705 MAIN GP LLC Delaware Unknown

Company Officers of CLB LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2016-11-28
STEPHEN NORMAN SOUTHALL
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA JANE SEDDON
Company Secretary 2008-11-12 2016-11-28
MARK TERENCE GETLIFFE
Director 2008-11-12 2016-11-28
DAVID JOSEPH TRAVIS
Director 2008-11-12 2016-11-28
LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2007-01-01 2008-11-12
PAUL WINFIELD HOPPER
Director 2007-01-01 2008-11-12
MARK RICHARD LING
Director 2005-05-27 2008-11-12
KENNETH MICHAEL CLARKE
Company Secretary 2005-05-27 2006-12-31
KENNETH MICHAEL CLARKE
Director 2005-05-27 2006-12-31
DIANW ELIZABETH HILL
Company Secretary 2003-01-08 2005-05-27
MICHAEL GEOFFREY GARRETT
Director 2003-01-08 2005-05-27
DIANW ELIZABETH HILL
Director 2003-01-08 2005-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-08 2003-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-21DS01Application to strike the company off the register
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-02-14AA01PREVEXT FROM 31/05/2016 TO 30/06/2016
2017-02-14AA01PREVEXT FROM 31/05/2016 TO 30/06/2016
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Ship Canal House King Street Manchester M2 4WU
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GETLIFFE
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GETLIFFE
2016-12-09AP01DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL
2016-12-09AP01DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL
2016-12-09AP01DIRECTOR APPOINTED DAVID BALDWIN
2016-12-09AP01DIRECTOR APPOINTED DAVID BALDWIN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAVIS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAVIS
2016-12-07TM02APPOINTMENT TERMINATED, SECRETARY ANITA SEDDON
2016-12-07TM02APPOINTMENT TERMINATED, SECRETARY ANITA SEDDON
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-01-22AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-01-09AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-01-13AR0108/01/11 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE GETLIFFE / 01/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH TRAVIS / 01/04/2010
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-22AR0108/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH TRAVIS / 08/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE GETLIFFE / 08/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE SEDDON / 08/01/2010
2009-02-11363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2008-12-10288aSECRETARY APPOINTED ANITA JANE SEDDON
2008-12-10288aDIRECTOR APPOINTED MARK TERENCE GETLIFFE
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOPPER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR MARK LING
2008-12-10288aDIRECTOR APPOINTED DAVID JOSEPH TRAVIS
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 5HJ
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-04-15288aNEW SECRETARY APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2006-03-27363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 14 WOOD STREET BOLTON LANCASHIRE BL1 1DZ
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-06363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-01-09288bSECRETARY RESIGNED
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLB 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 CLB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 CLB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLB LIMITED
Trademarks
We have not found any records of CLB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLB 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 (74990 - Non-trading company) as CLB LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLB 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 CLB 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 CLB 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.