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

CLINGCOURT LIMITED

4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
Company Registration Number
03167402
Private Limited Company
Active

Company Overview

About Clingcourt Ltd
CLINGCOURT LIMITED was founded on 1996-03-04 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Clingcourt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLINGCOURT LIMITED
 
Legal Registered Office
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF
Other companies in TA6
 
Filing Information
Company Number 03167402
Company ID Number 03167402
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB666988946  
Last Datalog update: 2024-04-06 20:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINGCOURT 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 CLINGCOURT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE LILLEY
Director 1996-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNALEE EVANS
Company Secretary 2003-03-07 2017-06-07
ROBERT WILLIAM LILLEY
Director 1996-04-24 2005-09-09
GILLIAN MARGARUITE ANN LILLEY
Company Secretary 1996-04-24 2003-03-07
COURT SECRETARIES LTD
Nominated Secretary 1996-03-04 1996-04-24
COURT BUSINESS SERVICES LTD
Nominated Director 1996-03-04 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE LILLEY HOWARD LILLEY HOMES LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
CLIVE LILLEY FINCHCOURT LIMITED Director 1999-03-11 CURRENT 1999-02-18 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
2024-03-27Unaudited abridged accounts made up to 2023-06-30
2024-03-07CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-07-18DIRECTOR APPOINTED MRS RACHAEL HELEN LILLEY
2023-03-09Unaudited abridged accounts made up to 2022-06-30
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-02-24PSC04Change of details for Mr Clive Lilley as a person with significant control on 2022-02-24
2022-02-24CH01Director's details changed for Mr Clive Lilley on 2022-02-24
2022-01-24Unaudited abridged accounts made up to 2021-06-30
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-01-28CH01Director's details changed for Mr Clive Lilley on 2020-01-28
2020-01-28PSC04Change of details for Mr Clive Lilley as a person with significant control on 2020-01-28
2019-07-05PSC04Change of details for Mr Clive Lilley as a person with significant control on 2019-07-03
2019-07-05CH01Director's details changed for Mr Clive Lilley on 2019-07-03
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 62
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-06-13TM02Termination of appointment of Annalee Evans on 2017-06-07
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 62
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-04-19CH01Director's details changed for Clive Lilley on 2016-04-05
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 62
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 62
2015-03-11AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 62
2014-04-09AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21MG01Particulars of a mortgage or charge / charge no: 9
2012-03-27AR0104/03/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0104/03/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for Clive Lilley on 2009-10-01
2009-04-09363aReturn made up to 04/03/09; full list of members
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE LILLEY / 01/02/2009
2009-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG
2008-03-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-11363(288)DIRECTOR RESIGNED
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-16363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-05-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-23288aNEW SECRETARY APPOINTED
2003-03-23288bSECRETARY RESIGNED
2003-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-2188(2)RAD 21/06/01--------- £ SI 10@1
2002-05-2188(2)RAD 21/06/01--------- £ SI 50@1
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-21363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-15363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-26363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-23395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-08-17395PARTICULARS OF MORTGAGE/CHARGE
1998-07-25225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-06-12363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 2NW
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-08ORES03EXEMPTION FROM APPOINTING AUDITORS 07/07/97
1997-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-14363aRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 4 KING SQUARE BRIDGWATER TA6 3DG
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to CLINGCOURT LIMITED 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 CLINGCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-16 Outstanding BARCLAYS BANK PLC
GUARANTEE AND LEGAL CHARGE 2000-01-07 Satisfied WHITBREAD PLC
LEGAL CHARGE 1998-11-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-11-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-12-03 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 1997-10-30 Satisfied HAMPSHIRE TRUST PLC
LEGAL MORTGAGE 1996-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 580,299
Creditors Due After One Year 2012-06-30 £ 596,191
Creditors Due After One Year 2012-06-30 £ 596,191
Creditors Due After One Year 2011-06-30 £ 472,119
Creditors Due Within One Year 2013-06-30 £ 245,552
Creditors Due Within One Year 2012-06-30 £ 176,284
Creditors Due Within One Year 2012-06-30 £ 176,284
Creditors Due Within One Year 2011-06-30 £ 182,436
Provisions For Liabilities Charges 2013-06-30 £ 13,696
Provisions For Liabilities Charges 2012-06-30 £ 8,103
Provisions For Liabilities Charges 2012-06-30 £ 8,103
Provisions For Liabilities Charges 2011-06-30 £ 8,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLINGCOURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 17,633
Cash Bank In Hand 2012-06-30 £ 204,878
Cash Bank In Hand 2012-06-30 £ 204,878
Cash Bank In Hand 2011-06-30 £ 95,325
Current Assets 2013-06-30 £ 57,289
Current Assets 2012-06-30 £ 285,667
Current Assets 2012-06-30 £ 285,667
Current Assets 2011-06-30 £ 191,072
Debtors 2013-06-30 £ 11,660
Debtors 2012-06-30 £ 69,399
Debtors 2012-06-30 £ 69,399
Debtors 2011-06-30 £ 78,276
Fixed Assets 2013-06-30 £ 1,102,875
Fixed Assets 2012-06-30 £ 767,433
Fixed Assets 2012-06-30 £ 767,433
Fixed Assets 2011-06-30 £ 642,242
Secured Debts 2013-06-30 £ 643,099
Secured Debts 2012-06-30 £ 652,941
Secured Debts 2012-06-30 £ 652,941
Secured Debts 2011-06-30 £ 520,719
Shareholder Funds 2013-06-30 £ 320,617
Shareholder Funds 2012-06-30 £ 272,522
Shareholder Funds 2012-06-30 £ 272,522
Shareholder Funds 2011-06-30 £ 170,221
Stocks Inventory 2013-06-30 £ 27,996
Stocks Inventory 2012-06-30 £ 11,390
Stocks Inventory 2012-06-30 £ 11,390
Stocks Inventory 2011-06-30 £ 17,471
Tangible Fixed Assets 2013-06-30 £ 1,092,875
Tangible Fixed Assets 2012-06-30 £ 757,433
Tangible Fixed Assets 2012-06-30 £ 757,433
Tangible Fixed Assets 2011-06-30 £ 632,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLINGCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINGCOURT LIMITED
Trademarks
We have not found any records of CLINGCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINGCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as CLINGCOURT LIMITED are:

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