Company NameClucas Method Of Entry Limited
DirectorRoss Denison Clucas
Company StatusActive
Company Number01166522
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years, 1 month ago)
Previous NameClucas Diving & Marine Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ross Denison Clucas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(19 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Southfield
Hessle
HU13 0ET
Secretary NameElaine Clucas
NationalityBritish
StatusCurrent
Appointed29 March 2000(25 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address89 Southfield
Hessle
HU13 0ET
Director NameEdward Paul Ion Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 July 1992)
RoleMarine Engineer
Correspondence Address11 Chestnut Grove
Garden Village
Hull
North Humberside
HU8 8QL
Director NameReginald Clucas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressSandiacre Dunswell Road
Cottingham
North Humberside
HU16 4JT
Secretary NameWendy Margarita Renfree
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address17 Kingsmead
Woodmansey
Beverley
East Yorkshire
HU17 0TF
Director NamePeter Anson Jennison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(19 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address48 Thorndale
Sutton Park
Hull
HU7 6DQ

Contact

Websiteclucas.com

Location

Registered AddressSandiacre
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Ross Denison Clucas
55.00%
Ordinary
450 at £1Elaine Clucas
45.00%
Ordinary

Financials

Year2014
Net Worth£15,400
Cash£6,245
Current Liabilities£91,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

13 March 2000Delivered on: 3 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to east side of dunswell rd,cottingham,east riding of yorkshire.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of dunswell road, cottingham, east yorkshire as comprised in a conveyance dated 26TH february 1985.
Outstanding
20 June 1997Delivered on: 26 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 April 1986Delivered on: 2 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the east side of dunswell road, cottingham humberside.
Outstanding
28 April 1986Delivered on: 2 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the east side of dunswell road, cottingham humberside.
Outstanding
28 April 1986Delivered on: 2 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the east side of dunswell road, cottingham humberside.
Outstanding
1 February 1979Delivered on: 14 February 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the east side of dunswell road, cottingham. (See conveyance dated 19.5.78).
Outstanding
28 November 1977Delivered on: 5 December 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece of land at the rear of "sandiacre" dunswell road, cottingham humberside, as comprised in a conveyance dated 18.10.74.
Outstanding
20 July 2012Delivered on: 28 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east side of dunswell road, cottingham, east yorkshire (HS252309).
Outstanding
26 April 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re clucas method of entry limited business tracker account number 30686638. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
28 November 1977Delivered on: 5 December 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece of land at the rear of "sandiacre", dunswell road, cottingham, humberside as comprised in a conveyance dated 17.6.76.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 October 2022Notification of Elaine Clucas as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Change of details for Mr Ross Denison Clucas as a person with significant control on 10 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 September 2019Change of details for Mr Ross Denison Clucas as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Ross Denison Clucas on 20 September 2019 (2 pages)
20 September 2019Secretary's details changed for Elaine Clucas on 20 September 2019 (1 page)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 04/05/08; full list of members (3 pages)
7 July 2008Return made up to 04/05/08; full list of members (3 pages)
27 February 2008Return made up to 04/05/07; full list of members (3 pages)
27 February 2008Return made up to 04/05/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 04/05/06; full list of members (2 pages)
6 July 2006Return made up to 04/05/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
22 August 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 04/05/04; full list of members (7 pages)
8 June 2004Return made up to 04/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 July 2003Return made up to 04/05/03; full list of members (7 pages)
22 July 2003Return made up to 04/05/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 04/05/02; full list of members (7 pages)
26 June 2002Return made up to 04/05/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 June 2001Return made up to 04/05/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Return made up to 04/05/99; full list of members (6 pages)
2 June 1999Return made up to 04/05/99; full list of members (6 pages)
29 December 1998Company name changed clucas diving & marine engineeri ng LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed clucas diving & marine engineeri ng LIMITED\certificate issued on 30/12/98 (2 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 04/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997Return made up to 04/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 May 1995Return made up to 04/05/95; full list of members (10 pages)
1 May 1995Return made up to 04/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
10 April 1974Incorporation (12 pages)
10 April 1974Incorporation (12 pages)