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

CLAUGHTON OFFICE EQUIPMENT LIMITED

HIGH HOLBORN HOUSE 52-54, HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
00850814
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Claughton Office Equipment Ltd
CLAUGHTON OFFICE EQUIPMENT LIMITED was founded on 1965-06-02 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Claughton Office Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CLAUGHTON OFFICE EQUIPMENT LIMITED
 
Legal Registered Office
HIGH HOLBORN HOUSE 52-54
HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in HU14
 
Filing Information
Company Number 00850814
Company ID Number 00850814
Date formed 1965-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB166802062  
Last Datalog update: 2020-05-16 12:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAUGHTON OFFICE EQUIPMENT 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.

Company Officers of CLAUGHTON OFFICE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ELLIOT MARK CAPLAN
Director 2018-02-26
DAVID JAMES TWEDDLE
Director 2018-02-26
NEIL TWEDDLE
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARTIN BEST
Director 2014-11-01 2018-02-26
COLIN ARCHIBALD CHISHOLM
Director 2015-08-27 2018-02-26
DAVID HUGH CLAUGHTON
Director 1991-12-10 2018-02-26
MICHAEL ANDREW ELTON
Director 2010-01-25 2018-02-26
GERARD ANDREW LINDLEY TOPLASS
Director 2008-05-02 2018-02-06
ANDREW WRIGHT
Company Secretary 2015-08-27 2017-07-15
SIMON PETER CRAWFORD
Director 2008-05-02 2016-07-20
GERARD ANDREW LINDLEY TOPLASS
Company Secretary 2008-05-02 2015-08-27
COLIN HART
Director 2014-11-01 2015-08-27
JONATHAN RUSSELL CLAUGHTON
Director 1991-12-10 2010-01-25
JAMES ALAN HEATON CLAUGHTON
Company Secretary 1991-10-26 2008-05-02
CHRISTIAN AMELIA CLAUGHTON
Director 1991-10-26 2008-05-02
RAMAN JULIAN AENETTO
Director 1998-04-01 1999-08-02
JAMES ALAN HEATON CLAUGHTON
Director 1991-10-26 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT MARK CAPLAN BR THORNTON LIMITED Director 2018-06-12 CURRENT 2018-03-22 In Administration
ELLIOT MARK CAPLAN THE END ZONE LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
ELLIOT MARK CAPLAN PROFORM FURNITURE LIMITED Director 2018-02-26 CURRENT 2017-03-08 Active - Proposal to Strike off
ELLIOT MARK CAPLAN LILYVALLEY LIMITED Director 2018-02-26 CURRENT 2015-06-11 Active - Proposal to Strike off
ELLIOT MARK CAPLAN TWEDDLE INVESTMENTS 2018 LIMITED Director 2018-02-26 CURRENT 2018-02-09 Active - Proposal to Strike off
ELLIOT MARK CAPLAN BRITISH THORNTON ESF LIMITED Director 2018-02-26 CURRENT 1969-01-01 In Administration/Administrative Receiver
ELLIOT MARK CAPLAN GSFSS LTD Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
DAVID JAMES TWEDDLE BR THORNTON LIMITED Director 2018-06-12 CURRENT 2018-03-22 In Administration
DAVID JAMES TWEDDLE THE END ZONE LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
DAVID JAMES TWEDDLE PROFORM FURNITURE LIMITED Director 2018-02-26 CURRENT 2017-03-08 Active - Proposal to Strike off
DAVID JAMES TWEDDLE LILYVALLEY LIMITED Director 2018-02-26 CURRENT 2015-06-11 Active - Proposal to Strike off
DAVID JAMES TWEDDLE TWEDDLE INVESTMENTS 2018 LIMITED Director 2018-02-26 CURRENT 2018-02-09 Active - Proposal to Strike off
DAVID JAMES TWEDDLE BRITISH THORNTON ESF LIMITED Director 2018-02-26 CURRENT 1969-01-01 In Administration/Administrative Receiver
NEIL TWEDDLE BR THORNTON LIMITED Director 2018-04-13 CURRENT 2018-03-22 In Administration
NEIL TWEDDLE PROFORM FURNITURE LIMITED Director 2018-02-26 CURRENT 2017-03-08 Active - Proposal to Strike off
NEIL TWEDDLE LILYVALLEY LIMITED Director 2018-02-26 CURRENT 2015-06-11 Active - Proposal to Strike off
NEIL TWEDDLE BRITISH THORNTON ESF LIMITED Director 2018-02-26 CURRENT 1969-01-01 In Administration/Administrative Receiver
NEIL TWEDDLE TWEDDLE INVESTMENTS 2018 LIMITED Director 2018-02-09 CURRENT 2018-02-09 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
2020-04-24AM23Liquidation. Administration move to dissolve company
2019-11-02AM10Administrator's progress report
2019-05-13AM10Administrator's progress report
2019-02-07AM19liquidation-in-administration-extension-of-period
2018-11-09AM10Administrator's progress report
2018-06-22AM06Notice of deemed approval of proposals
2018-06-08AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-08AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS
2018-04-19AM01Appointment of an administrator
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2018-03-02AP01DIRECTOR APPOINTED MR DAVID JAMES TWEDDLE
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAUGHTON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELTON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHISHOLM
2018-03-02AP01DIRECTOR APPOINTED MR ELLIOT MARK CAPLAN
2018-03-02AP01DIRECTOR APPOINTED MR NEIL TWEDDLE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANDREW LINDLEY TOPLASS
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008508140008
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008508140007
2017-07-28TM02Termination of appointment of Andrew Wright on 2017-07-15
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 176195.999005
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-05AA01Previous accounting period shortened from 31/08/16 TO 31/12/15
2016-08-04AA26/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CRAWFORD
2016-05-06AA01Previous accounting period shortened from 31/10/15 TO 31/08/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 176195.999005
2016-02-01AR0131/12/15 FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANDREW LINDLEY TOPLASS / 31/12/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW ELTON / 31/12/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CRAWFORD / 31/12/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CLAUGHTON / 31/12/2015
2015-09-16RES12VARYING SHARE RIGHTS AND NAMES
2015-09-16AP03SECRETARY APPOINTED ANDREW WRIGHT
2015-09-16RES13SHARE TRANSFERS 27/08/2015
2015-09-16RES12VARYING SHARE RIGHTS AND NAMES
2015-09-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 176196
2015-09-15SH0127/08/15 STATEMENT OF CAPITAL GBP 176196.00
2015-09-15AP01DIRECTOR APPOINTED COLIN ARCHIBALD CHISHOLM
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HART
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY GERARD TOPLASS
2015-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-10SH0624/09/14 STATEMENT OF CAPITAL GBP 58927
2015-09-09RP04SECOND FILING WITH MUD 31/12/14 FOR FORM AR01
2015-09-09ANNOTATIONClarification
2015-08-19RES13ISSUE AND CONVERT SHARES 30/09/2014
2015-08-19RES01ADOPT ARTICLES 30/09/2014
2015-08-19SH0130/09/14 STATEMENT OF CAPITAL GBP 100461
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 79692
2015-01-12AR0131/12/14 FULL LIST
2015-01-12AR0131/12/14 FULL LIST
2014-12-11AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-08AA01CURREXT FROM 31/05/2015 TO 31/10/2015
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HART / 01/11/2014
2014-12-01AP01DIRECTOR APPOINTED MR DAVID MARTIN BEST
2014-12-01AP01DIRECTOR APPOINTED MR COLIN HART
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008508140007
2014-09-18SH0107/07/14 STATEMENT OF CAPITAL GBP 53928
2014-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-23AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-06AR0126/10/13 FULL LIST
2013-01-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-07AR0126/10/12 FULL LIST
2012-02-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-09AR0126/10/11 FULL LIST
2011-03-23SH0121/02/11 STATEMENT OF CAPITAL GBP 2004
2011-03-11RES01ADOPT ARTICLES 21/02/2011
2011-03-11RES13CREATE NEW ORD B SHARES 21/02/2011
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-28AR0126/10/10 FULL LIST
2010-03-05AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ELTON
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAUGHTON
2009-12-09AR0126/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH CLAUGHTON / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUSSELL CLAUGHTON / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CRAWFORD / 07/12/2009
2009-06-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM UNIT 6 UPTON STREET HULL EAST YORKSHIRE HU8 7DA
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM, UNIT 6 UPTON STREET, HULL, EAST YORKSHIRE, HU8 7DA
2009-02-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-09RES13BANK CHARGE 02/03/2008
2008-05-09RES01ADOPT ARTICLES 02/03/2008
2008-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-08RES13SHARE APPROVAL 02/05/2008
2008-05-08288aDIRECTOR APPOINTED SIMON PETER CRAWFORD
2008-05-08288aDIRECTOR AND SECRETARY APPOINTED GERARD ANDREW LINDLEY TOPLASS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN CLAUGHTON
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES CLAUGHTON
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 53 BEVERLEY ROAD HULL YORKS HU3 1XL
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-06363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-15363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-30363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-21363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-27363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-30363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-08-06288bDIRECTOR RESIGNED
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-17363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0216684 Active Licenced property: REDCLIFF ROAD UNIT 10 MELTON ENTERPRISE PARK MELTON NORTH FERRIBY MELTON ENTERPRISE PARK GB HU14 3RS.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0216684 Active Licenced property: REDCLIFF ROAD UNIT 10 MELTON ENTERPRISE PARK MELTON NORTH FERRIBY MELTON ENTERPRISE PARK GB HU14 3RS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-05-25
Appointmen2018-04-10
Fines / Sanctions
No fines or sanctions have been issued against CLAUGHTON OFFICE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding PRAETURA COMMERCIAL FINANCE LIMITED
2014-10-03 Satisfied FINANCE YORKSHIRE SEEDCORN LP
DEBENTURE 2008-05-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-03-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 131,548
Creditors Due After One Year 2012-05-31 £ 120,883
Creditors Due After One Year 2012-05-31 £ 120,883
Creditors Due After One Year 2011-05-31 £ 141,788
Creditors Due Within One Year 2013-05-31 £ 1,018,055
Creditors Due Within One Year 2012-05-31 £ 992,245
Creditors Due Within One Year 2012-05-31 £ 992,245
Creditors Due Within One Year 2011-05-31 £ 934,712

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-08-26
Annual Accounts
2016-12-31

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 CLAUGHTON OFFICE EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 2,004
Called Up Share Capital 2012-05-31 £ 2,004
Called Up Share Capital 2012-05-31 £ 2,004
Called Up Share Capital 2011-05-31 £ 2,004
Current Assets 2013-05-31 £ 1,212,365
Current Assets 2012-05-31 £ 1,183,194
Current Assets 2012-05-31 £ 1,183,194
Current Assets 2011-05-31 £ 1,104,754
Debtors 2013-05-31 £ 1,130,815
Debtors 2012-05-31 £ 1,048,628
Debtors 2012-05-31 £ 1,048,628
Debtors 2011-05-31 £ 1,024,857
Fixed Assets 2013-05-31 £ 349,691
Fixed Assets 2012-05-31 £ 336,463
Fixed Assets 2012-05-31 £ 336,463
Fixed Assets 2011-05-31 £ 373,189
Secured Debts 2013-05-31 £ 83,571
Secured Debts 2012-05-31 £ 64,849
Secured Debts 2012-05-31 £ 64,849
Secured Debts 2011-05-31 £ 64,849
Shareholder Funds 2013-05-31 £ 412,453
Shareholder Funds 2012-05-31 £ 406,529
Shareholder Funds 2012-05-31 £ 406,529
Shareholder Funds 2011-05-31 £ 401,443
Stocks Inventory 2013-05-31 £ 81,550
Stocks Inventory 2012-05-31 £ 134,566
Stocks Inventory 2012-05-31 £ 134,566
Stocks Inventory 2011-05-31 £ 79,532
Tangible Fixed Assets 2013-05-31 £ 345,507
Tangible Fixed Assets 2012-05-31 £ 328,103
Tangible Fixed Assets 2012-05-31 £ 328,103
Tangible Fixed Assets 2011-05-31 £ 360,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAUGHTON OFFICE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAUGHTON OFFICE EQUIPMENT LIMITED
Trademarks
We have not found any records of CLAUGHTON OFFICE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAUGHTON OFFICE EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-12 GBP £70,806 Grants Pd Over To Third Party
Hull City Council 2015-9 GBP £540 CAPITAL
North East Lincolnshire Council 2015-2 GBP £24,884 Grants Pd Over To Third Party
Hull City Council 2015-1 GBP £3,000 CYPS - Learning & Skills
Hull City Council 2014-11 GBP £927 CAPITAL
Wakefield Metropolitan District Council 2014-11 GBP £8,634 Building Materials
Birmingham City Council 2014-10 GBP £985
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Furniture
Hull City Council 2013-8 GBP £4,289 CAPITAL
Hull City Council 2013-7 GBP £153 School Standards and Achievement
Hull City Council 2013-6 GBP £198 Capital
Hull City Council 2013-4 GBP £7,006 Capital
Hull City Council 2013-3 GBP £68 School Standards and Achievement
Hull City Council 2013-2 GBP £1,895 Capital
Doncaster Council 2013-2 GBP £21,705
Hull City Council 2012-11 GBP £508 School Standards and Achievement
Hull City Council 2012-9 GBP £259 School Standards and Achievement
Hull City Council 2012-6 GBP £14 School Standards and Achievement
Barnsley Metropolitan Borough Council 0-0 GBP £10,446 Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NEUPC Ltd furniture (incl. office furniture), furnishings, domestic appliances (excl. lighting) and cleaning products 2012/05/08 GBP 52,000,000

The supply and installation of Office, Catering, Residential, Bespoke Teaching Space, and IT security furniture.

Yorkshire Purchasing Organisation school furniture 2012/02/01 GBP 7,000,000

A Framework Agreement for the supply, fitting and after sales service of specialist fitted furniture, library furniture and dining furniture to create for example, science laboratories, libraries, design and technology classrooms, IT suites, art and textiles rooms, food technology rooms, dining areas, reception counters, bespoke fitted storage, etc. within the public sector (primarily in the education sector).

Outgoings
Business Rates/Property Tax
No properties were found where CLAUGHTON OFFICE EQUIPMENT 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyCLAUGHTON OFFICE EQUIPMENT LIMITEDEvent Date2018-05-25
 
Initiating party Event TypeAppointmen
Defending partyCLAUGHTON OFFICE EQUIPMENT LIMITEDEvent Date2018-04-10
In the High Court of Justice Business & Property Courts Court Number: CR-2018-2780 CLAUGHTON OFFICE EQUIPMENT LIMITED (Company Number 00850814 ) Nature of Business: Manufacture of office and shop furn…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAUGHTON OFFICE EQUIPMENT 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 CLAUGHTON OFFICE EQUIPMENT 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.