Company NameClear Line Maintenance Ltd
Company StatusActive
Company Number03867792
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Mountford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr Peter Michael Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr Stephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr Ian James Hagan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr David Patrick Higgins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMrs Jodi Grayson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameStephen Tomlinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleEngineer
Correspondence Address12 Rochester Road
Sheffield
South Yorkshire
S10 4JQ
Director NameStephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Bents Road
Sheffield
S11 9RJ
Secretary NameLesley Dawes Wesley
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMs Joy Marie Bermingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2013)
RoleBuilding Envelope Maintenence
Country of ResidenceEngland
Correspondence Address1 Raswon Spring Way
Sheffield
South Yorkshire
S6 1PG

Contact

Websiteclear-line.co.uk
Telephone0114 2315444
Telephone regionSheffield

Location

Registered Address1 Rawson Spring Way
Sheffield
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clear Line Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,670,903
Gross Profit£2,462,237
Net Worth£1,663,582
Cash£559,802
Current Liabilities£1,518,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Charges

14 March 2013Delivered on: 15 March 2013
Persons entitled: Mr Stephen John Wesley

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2013Delivered on: 15 March 2013
Persons entitled: Mr Stephen John Wesley

Classification: Legal charge
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: F/H land and buildings at creevela works parsonage street walkley sheffield t/no YWE70362 and by way of assignment all right title and interest in and to all payments made under insurance policies in respect of the charged property.
Outstanding
4 January 2007Delivered on: 16 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
19 May 2006Delivered on: 24 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 May 2006Delivered on: 24 May 2006
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 creevela works parsonage street walkley sheffield.
Outstanding
15 March 2004Delivered on: 27 March 2004
Satisfied on: 18 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a creevela works parsonage street sheffield t/no YWE70362. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 18 December 2012
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

20 December 2023Full accounts made up to 31 March 2023 (30 pages)
25 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
22 November 2022Auditor's resignation (1 page)
15 November 2022Full accounts made up to 31 March 2022 (29 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
7 September 2022Director's details changed for Mr David Patrick Higgins on 7 September 2022 (2 pages)
20 December 2021Full accounts made up to 31 March 2021 (28 pages)
7 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
21 June 2021Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages)
3 March 2021Satisfaction of charge 7 in full (1 page)
3 March 2021Satisfaction of charge 6 in full (2 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2020 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2016 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2017 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2018 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2019 (5 pages)
6 January 2021Full accounts made up to 31 March 2020 (25 pages)
2 November 2020Appointment of Mr David Patrick Higgins as a director on 14 October 2020 (2 pages)
2 November 2020Appointment of Mr Ian James Hagan as a director on 14 October 2020 (2 pages)
29 September 202012/09/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(5 pages)
28 September 2020Director's details changed for Mr John Mountford on 30 January 2020 (2 pages)
28 September 2020Change of details for Mr John Mountford as a person with significant control on 30 January 2020 (2 pages)
7 September 2020Director's details changed for Mr Peter Michael Hebb on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr John Mountford on 7 September 2020 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (27 pages)
20 September 2019Confirmation statement made on 12 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(5 pages)
3 January 2019Full accounts made up to 31 March 2018 (27 pages)
3 October 2018Satisfaction of charge 3 in full (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(4 pages)
5 January 2018Full accounts made up to 31 March 2017 (29 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(4 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(9 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
2 September 2014Registered office address changed from 1 Raswon Spring Way Sheffield South Yorkshire S6 1PG United Kingdom to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 1 Raswon Spring Way Sheffield South Yorkshire S6 1PG United Kingdom to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 1 Raswon Spring Way Sheffield South Yorkshire S6 1PG United Kingdom to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
9 January 2014Termination of appointment of Joy Bermingham as a director (1 page)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Joy Bermingham as a director (1 page)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(6 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2013Appointment of Mr Stephen John Wesley as a director (2 pages)
12 March 2013Appointment of Mr Stephen John Wesley as a director (2 pages)
31 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Registered office address changed from 106 Holme Park Avenue Newbold Chesterfield Derbyshire S41 8XB on 31 January 2013 (1 page)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Registered office address changed from 106 Holme Park Avenue Newbold Chesterfield Derbyshire S41 8XB on 31 January 2013 (1 page)
31 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Appointment of Ms Joy Marie Bermingham as a director (2 pages)
21 November 2012Appointment of Ms Joy Marie Bermingham as a director (2 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
19 December 2009Appointment of Peter Michael Hebb as a director (3 pages)
19 December 2009Appointment of Peter Michael Hebb as a director (3 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 August 2009Appointment terminated secretary lesley dawes wesley (1 page)
8 August 2009Appointment terminated secretary lesley dawes wesley (1 page)
15 December 2008Return made up to 10/10/08; full list of members (5 pages)
15 December 2008Return made up to 10/10/08; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 November 2007Return made up to 12/09/07; no change of members (6 pages)
3 November 2007Return made up to 12/09/07; no change of members (6 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 September 2006Return made up to 12/09/06; full list of members (6 pages)
21 September 2006Return made up to 12/09/06; full list of members (6 pages)
31 May 2006Return made up to 12/09/05; full list of members (6 pages)
31 May 2006Return made up to 12/09/05; full list of members (6 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 12/09/03; full list of members (6 pages)
24 September 2003Return made up to 12/09/03; full list of members (6 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002Return made up to 28/10/02; full list of members; amend (6 pages)
18 November 2002Return made up to 28/10/02; full list of members; amend (6 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: creevela works parsonage street sheffield south yorkshire S6 5BL (1 page)
2 October 2001Registered office changed on 02/10/01 from: creevela works parsonage street sheffield south yorkshire S6 5BL (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
20 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
8 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Incorporation (13 pages)
28 October 1999Incorporation (13 pages)