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

CLEARCHOICE WINDOWS LIMITED

UNIT 2 BEDWAS BUSINESS CENTRE, BEDWAS, CAERPHILLY, MID GLAMORGAN, CF83 8DU,
Company Registration Number
05325614
Private Limited Company
Active

Company Overview

About Clearchoice Windows Ltd
CLEARCHOICE WINDOWS LIMITED was founded on 2005-01-06 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Clearchoice Windows 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
CLEARCHOICE WINDOWS LIMITED
 
Legal Registered Office
UNIT 2 BEDWAS BUSINESS CENTRE
BEDWAS
CAERPHILLY
MID GLAMORGAN
CF83 8DU
Other companies in CF83
 
Filing Information
Company Number 05325614
Company ID Number 05325614
Date formed 2005-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793962275  
Last Datalog update: 2024-01-09 05:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARCHOICE WINDOWS 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 CLEARCHOICE WINDOWS LIMITED
The following companies were found which have the same name as CLEARCHOICE WINDOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARCHOICE WINDOWS AND DOORS INCORPORATED California Unknown
CLEARCHOICE WINDOWS, DOORS & GLAZING LTD 51 ARLE GARDENS CHELTENHAM GL51 8HP Active Company formed on the 2019-08-13
CLEARCHOICE WINDOWS & CONSERVATORIES LTD 20 Methuen Road Bournemouth BH8 8NB Active - Proposal to Strike off Company formed on the 2022-05-23

Company Officers of CLEARCHOICE WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK HINGSTON
Company Secretary 2005-01-06
CHRISTOPHER MARK HINGSTON
Director 2005-01-06
CRAIG CHRISTOPHER HINGSTON
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT RUSSELL
Director 2005-01-06 2008-06-10
IRENE LESLEY HARRISON
Nominated Secretary 2005-01-06 2005-01-06
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK HINGSTON CLEARCHOICE PLASTICS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off

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
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 053256140003
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 053256140002
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 053256140002
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053256140002
2022-10-07CESSATION OF DAVID RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CHRISTOPHER HINGSTON
2022-10-07CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-10-07PSC07CESSATION OF DAVID RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CHRISTOPHER HINGSTON
2022-08-16SH03Purchase of own shares
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20RES09Resolution of authority to purchase a number of shares
2022-07-19SH06Cancellation of shares. Statement of capital on 2022-06-16 GBP 250.00
2022-01-19CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-23AP01DIRECTOR APPOINTED MR CRAIG CHRISTOPHER HINGSTON
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-11AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-25AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-20AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0104/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0104/01/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-15AR0104/01/11 ANNUAL RETURN FULL LIST
2011-02-14AD02Register inspection address changed from C/O Unit 2 Unit 2 Bedwas Business Centre Bedwas Caerphilly Mid Glamorgan CF83 8DU Wales
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-06AR0104/01/10 ANNUAL RETURN FULL LIST
2010-01-06AD03Register(s) moved to registered inspection location
2010-01-06AD02Register inspection address has been changed
2010-01-06CH01Director's details changed for Mr Christopher Mark Hingston on 2010-01-01
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/09 FROM Unit 11 Greenway Workshops Bedwas House Industrial Estate Bedwas CF83 8DW
2009-10-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSSELL
2008-01-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-2988(2)RAD 20/01/05--------- £ SI 499@1=499 £ IC 1/500
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288bSECRETARY RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
We could not find any licences issued to CLEARCHOICE WINDOWS 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 CLEARCHOICE WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 234,665
Creditors Due Within One Year 2012-04-01 £ 42,150

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
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 CLEARCHOICE WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 69,987
Current Assets 2012-04-01 £ 109,942
Debtors 2012-04-01 £ 32,768
Fixed Assets 2012-04-01 £ 317,363
Shareholder Funds 2012-04-01 £ 150,490
Stocks Inventory 2012-04-01 £ 7,187
Tangible Fixed Assets 2012-04-01 £ 317,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARCHOICE WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARCHOICE WINDOWS LIMITED
Trademarks
We have not found any records of CLEARCHOICE WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARCHOICE WINDOWS 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 (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as CLEARCHOICE WINDOWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARCHOICE WINDOWS 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 CLEARCHOICE WINDOWS 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 CLEARCHOICE WINDOWS 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.