Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEWS ARCHITECTS LTD
Company Information for

CLEWS ARCHITECTS LTD

ACANTHUS HOUSE, 57 HIGHTOWN ROAD, BANBURY, OXFORDSHIRE, OX16 9BE,
Company Registration Number
02978854
Private Limited Company
Active

Company Overview

About Clews Architects Ltd
CLEWS ARCHITECTS LTD was founded on 1994-10-13 and has its registered office in Banbury. The organisation's status is listed as "Active". Clews Architects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEWS ARCHITECTS LTD
 
Legal Registered Office
ACANTHUS HOUSE
57 HIGHTOWN ROAD
BANBURY
OXFORDSHIRE
OX16 9BE
Other companies in OX16
 
 
Previous Names
ACANTHUS CLEWS ARCHITECTS LIMITED15/01/2024
Filing Information
Company Number 02978854
Company ID Number 02978854
Date formed 1994-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB119837738  
Last Datalog update: 2024-03-07 00:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEWS ARCHITECTS LTD
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 CLEWS ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
STEVEN ERIC MYHILL
Company Secretary 2007-11-01
CAMILLA JANE FINLAY
Director 2008-05-01
DAVID FINLAY
Director 2008-05-01
STEVEN ERIC MYHILL
Director 1999-07-01
MARK STUART SMITH
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JANE CLEWS
Director 1994-10-13 2008-05-01
MICHAEL GRAHAM CLEWS
Director 1994-10-13 2008-05-01
MICHAEL GRAHAM CLEWS
Company Secretary 1994-10-13 2007-11-01
SIMON MARK HAYWARD
Director 2005-07-01 2006-03-17
MARTIN ANTHONY SMART
Director 1996-04-01 2006-03-17
ANDREW PHILIP SALTER
Director 1994-11-01 2002-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-13 1994-10-13
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-13 1994-10-13

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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-04-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-06-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17TM02Termination of appointment of Steven Eric Myhill on 2022-03-31
2022-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAIRD FINLAY
2022-06-17PSC07CESSATION OF STEVEN ERIC MYHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ERIC MYHILL
2022-05-18SH03Purchase of own shares
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-12-14CH01Director's details changed for Mrs Camilla Jane Finlay on 2020-12-14
2020-06-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-05-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-03-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ERIC MYHILL on 2016-09-01
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ERIC MYHILL / 01/09/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART SMITH / 01/09/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINLAY / 01/09/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JANE FINLAY / 01/09/2016
2016-06-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JANE FINLAY / 01/10/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINLAY / 01/10/2015
2015-04-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-31AR0113/10/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-04AR0113/10/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0113/10/12 ANNUAL RETURN FULL LIST
2012-02-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0113/10/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0113/10/10 ANNUAL RETURN FULL LIST
2010-08-27SH03Purchase of own shares
2010-08-16SH1916/08/10 STATEMENT OF CAPITAL GBP 50000
2010-08-16SH0616/08/10 STATEMENT OF CAPITAL GBP 50000
2010-08-16CAP-SSSOLVENCY STATEMENT DATED 16/07/10
2010-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH1912/05/10 STATEMENT OF CAPITAL GBP 61056
2010-05-12SH0612/05/10 STATEMENT OF CAPITAL GBP 61056
2010-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-12CAP-SSSOLVENCY STATEMENT DATED 30/04/10
2010-03-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-19AR0113/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART SMITH / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ERIC MYHILL / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINLAY / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA FINLAY / 01/11/2009
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-01169GBP IC 116390/115723 01/11/07 GBP SR 667@1=667
2008-07-29288aDIRECTOR APPOINTED MRS CAMILLA FINLAY
2008-07-29288aDIRECTOR APPOINTED MR DAVID FINLAY
2008-07-2988(2)AD 01/05/08 GBP SI 4390@1=4390 GBP IC 112000/116390
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLEWS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR HEATHER CLEWS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-06-07169£ IC 119151/113333 17/03/06 £ SR 5818@1=5818
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-01363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-1588(2)RAD 01/07/05--------- £ SI 5818@1=5818 £ IC 113333/119151
2005-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-27363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: THE OLD SWAN, SWAN LANE GREAT BOURTON BANBURY OXON OX17 1QR
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-3088(2)OAD 27/03/03--------- £ SI 3333@1
2003-05-0488(2)RAD 27/03/03--------- £ SI 3333@.01=33 £ IC 110000/110033
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS
2002-11-08288bDIRECTOR RESIGNED
2002-10-24123£ NC 200000/210000 01/10/02
2002-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-24RES04NC INC ALREADY ADJUSTED 01/10/02
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-14363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEWS ARCHITECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEWS ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-04-05 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 7,867
Creditors Due Within One Year 2013-10-31 £ 182,177
Creditors Due Within One Year 2012-10-31 £ 157,762
Creditors Due Within One Year 2012-10-31 £ 157,762
Creditors Due Within One Year 2011-10-31 £ 214,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CLEWS ARCHITECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 50,000
Called Up Share Capital 2012-10-31 £ 50,000
Called Up Share Capital 2012-10-31 £ 50,000
Called Up Share Capital 2011-10-31 £ 50,000
Cash Bank In Hand 2013-10-31 £ 171,981
Cash Bank In Hand 2012-10-31 £ 106,929
Cash Bank In Hand 2012-10-31 £ 106,929
Cash Bank In Hand 2011-10-31 £ 36,223
Current Assets 2013-10-31 £ 432,003
Current Assets 2012-10-31 £ 372,605
Current Assets 2012-10-31 £ 372,605
Current Assets 2011-10-31 £ 372,255
Debtors 2013-10-31 £ 240,325
Debtors 2012-10-31 £ 252,286
Debtors 2012-10-31 £ 252,286
Debtors 2011-10-31 £ 322,979
Fixed Assets 2013-10-31 £ 54,453
Fixed Assets 2012-10-31 £ 54,313
Fixed Assets 2012-10-31 £ 54,313
Fixed Assets 2011-10-31 £ 77,164
Shareholder Funds 2013-10-31 £ 296,412
Shareholder Funds 2012-10-31 £ 269,156
Shareholder Funds 2012-10-31 £ 269,156
Shareholder Funds 2011-10-31 £ 235,332
Tangible Fixed Assets 2013-10-31 £ 48,453
Tangible Fixed Assets 2012-10-31 £ 42,313
Tangible Fixed Assets 2012-10-31 £ 42,313
Tangible Fixed Assets 2011-10-31 £ 59,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEWS ARCHITECTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLEWS ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLEWS ARCHITECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2013-02-20 GBP £3,650 Services - Consultants
Lancaster City Council 2012-11-20 GBP £9,500 Services - Consultants
Coventry City Council 2012-06-08 GBP £1,525 Professional Consultancy Fees - General
Coventry City Council 2011-07-21 GBP £1,950 Professional Consultancy Fees - General
Coventry City Council 2011-03-21 GBP £5,320 Professional Consultancy Fees - General
Coventry City Council 2010-12-20 GBP £4,650 Professional Consultancy Fees - General
Coventry City Council 2010-05-12 GBP £5,640 Professional Consultancy Fees - General
Coventry City Council 2010-05-12 GBP £17,996 Professional Consultancy Fees - General

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.

Outgoings
Business Rates/Property Tax
No properties were found where CLEWS ARCHITECTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEWS ARCHITECTS LTD 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 CLEWS ARCHITECTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1