Hessle
HU13 0ET
Secretary Name | Elaine Clucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(25 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 89 Southfield Hessle HU13 0ET |
Director Name | Edward Paul Ion Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 July 1992) |
Role | Marine Engineer |
Correspondence Address | 11 Chestnut Grove Garden Village Hull North Humberside HU8 8QL |
Director Name | Reginald Clucas |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Sandiacre Dunswell Road Cottingham North Humberside HU16 4JT |
Secretary Name | Wendy Margarita Renfree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 17 Kingsmead Woodmansey Beverley East Yorkshire HU17 0TF |
Director Name | Peter Anson Jennison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 48 Thorndale Sutton Park Hull HU7 6DQ |
Website | clucas.com |
---|
Registered Address | Sandiacre Dunswell Road Cottingham East Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Ross Denison Clucas 55.00% Ordinary |
---|---|
450 at £1 | Elaine Clucas 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,400 |
Cash | £6,245 |
Current Liabilities | £91,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
13 March 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 1977 | Delivered 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 |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
10 October 2022 | Notification of Elaine Clucas as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Change of details for Mr Ross Denison Clucas as a person with significant control on 10 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 September 2019 | Change of details for Mr Ross Denison Clucas as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Ross Denison Clucas on 20 September 2019 (2 pages) |
20 September 2019 | Secretary's details changed for Elaine Clucas on 20 September 2019 (1 page) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 February 2008 | Return made up to 04/05/07; full list of members (3 pages) |
27 February 2008 | Return made up to 04/05/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 04/05/05; full list of members
|
22 August 2005 | Return made up to 04/05/05; full list of members
|
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 2000 | Return made up to 04/05/00; full list of members
|
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
29 December 1998 | Company name changed clucas diving & marine engineeri ng LIMITED\certificate issued on 30/12/98 (2 pages) |
29 December 1998 | Company name changed clucas diving & marine engineeri ng LIMITED\certificate issued on 30/12/98 (2 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members
|
21 May 1997 | Return made up to 04/05/97; no change of members
|
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Return made up to 04/05/96; no change of members
|
17 May 1996 | Return made up to 04/05/96; no change of members
|
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 May 1995 | Return made up to 04/05/95; full list of members (10 pages) |
1 May 1995 | Return made up to 04/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
10 April 1974 | Incorporation (12 pages) |
10 April 1974 | Incorporation (12 pages) |