Sheffield
S6 1PG
Director Name | Mr Peter Michael Hebb |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mr Stephen John Wesley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mr Ian James Hagan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mr David Patrick Higgins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mrs Jodi Grayson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Stephen Tomlinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Rochester Road Sheffield South Yorkshire S10 4JQ |
Director Name | Stephen John Wesley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bents Road Sheffield S11 9RJ |
Secretary Name | Lesley Dawes Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Ms Joy Marie Bermingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2013) |
Role | Building Envelope Maintenence |
Country of Residence | England |
Correspondence Address | 1 Raswon Spring Way Sheffield South Yorkshire S6 1PG |
Website | clear-line.co.uk |
---|---|
Telephone | 0114 2315444 |
Telephone region | Sheffield |
Registered Address | 1 Rawson Spring Way Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Clear Line Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,670,903 |
Gross Profit | £2,462,237 |
Net Worth | £1,663,582 |
Cash | £559,802 |
Current Liabilities | £1,518,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
14 March 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
20 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
25 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
22 November 2022 | Auditor's resignation (1 page) |
15 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
7 September 2022 | Director's details changed for Mr David Patrick Higgins on 7 September 2022 (2 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
7 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
21 June 2021 | Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages) |
3 March 2021 | Satisfaction of charge 7 in full (1 page) |
3 March 2021 | Satisfaction of charge 6 in full (2 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2020 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2016 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2017 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2018 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2019 (5 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
2 November 2020 | Appointment of Mr David Patrick Higgins as a director on 14 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Ian James Hagan as a director on 14 October 2020 (2 pages) |
29 September 2020 | 12/09/20 Statement of Capital gbp 1
|
28 September 2020 | Director's details changed for Mr John Mountford on 30 January 2020 (2 pages) |
28 September 2020 | Change of details for Mr John Mountford as a person with significant control on 30 January 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Peter Michael Hebb on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr John Mountford on 7 September 2020 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
20 September 2019 | Confirmation statement made on 12 September 2019 with updates
|
3 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
3 October 2018 | Satisfaction of charge 3 in full (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates
|
5 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates
|
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates
|
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Joy Bermingham as a director (1 page) |
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Joy Bermingham as a director (1 page) |
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL on 9 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2013 | Appointment of Mr Stephen John Wesley as a director (2 pages) |
12 March 2013 | Appointment of Mr Stephen John Wesley as a director (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Registered office address changed from 106 Holme Park Avenue Newbold Chesterfield Derbyshire S41 8XB on 31 January 2013 (1 page) |
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Registered office address changed from 106 Holme Park Avenue Newbold Chesterfield Derbyshire S41 8XB on 31 January 2013 (1 page) |
31 January 2013 | Resolutions
|
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
21 November 2012 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Appointment of Peter Michael Hebb as a director (3 pages) |
19 December 2009 | Appointment of Peter Michael Hebb as a director (3 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 August 2009 | Appointment terminated secretary lesley dawes wesley (1 page) |
8 August 2009 | Appointment terminated secretary lesley dawes wesley (1 page) |
15 December 2008 | Return made up to 10/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 10/10/08; full list of members (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 November 2007 | Return made up to 12/09/07; no change of members (6 pages) |
3 November 2007 | Return made up to 12/09/07; no change of members (6 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
31 May 2006 | Return made up to 12/09/05; full list of members (6 pages) |
31 May 2006 | Return made up to 12/09/05; full list of members (6 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Return made up to 28/10/02; full list of members; amend (6 pages) |
18 November 2002 | Return made up to 28/10/02; full list of members; amend (6 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members
|
2 November 2001 | Return made up to 28/10/01; full list of members
|
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: creevela works parsonage street sheffield south yorkshire S6 5BL (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: creevela works parsonage street sheffield south yorkshire S6 5BL (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
20 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
20 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 28/10/00; full list of members
|
8 December 2000 | Return made up to 28/10/00; full list of members
|
28 October 1999 | Incorporation (13 pages) |
28 October 1999 | Incorporation (13 pages) |