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

CPI WILLIAM CLOWES LTD

110 BEDDINGTON LANE, CROYDON, CR0 4TD,
Company Registration Number
03369829
Private Limited Company
Active

Company Overview

About Cpi William Clowes Ltd
CPI WILLIAM CLOWES LTD was founded on 1997-05-13 and has its registered office in Croydon. The organisation's status is listed as "Active". Cpi William Clowes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPI WILLIAM CLOWES LTD
 
Legal Registered Office
110 BEDDINGTON LANE
CROYDON
CR0 4TD
Other companies in DH1
 
Previous Names
WILLIAM CLOWES LIMITED02/03/2010
Filing Information
Company Number 03369829
Company ID Number 03369829
Date formed 1997-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688802583  
Last Datalog update: 2024-01-09 00:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPI WILLIAM CLOWES 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 CPI WILLIAM CLOWES LTD

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ROBSON
Company Secretary 2007-05-17
MATTHEW WILLIAM ROBSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JACQUES PIERRE GOLICHEFF
Director 2009-10-01 2015-04-20
MICHAEL OWEN WILLIAMS
Director 2010-05-25 2011-08-31
DAVID CHARLES BROWNE
Director 1997-06-19 2010-05-25
IAN FOYSTER
Director 2002-05-23 2010-05-25
DEREK JOHN HARRIS
Director 2007-05-17 2010-05-25
PETER DAVID MILTON
Director 1997-06-19 2010-05-25
PETER DAVID MILTON
Company Secretary 1997-06-19 2010-05-20
PIERRE FRANCOIS CATTE
Director 2008-10-07 2010-04-01
MATTHEW WILLIAM ROBSON
Director 2007-05-17 2010-04-01
MICHAEL EDWARD TAYLOR
Director 2007-05-17 2009-10-23
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2006-05-24 2007-05-17
ANTHONY LINDSAY CAPLIN
Director 1997-07-21 2003-01-19
ALEX EVANS
Director 1997-06-19 2002-11-28
MICHAEL JOHN BICKERS
Director 1997-06-19 2002-05-14
JOHN STEWART LAWRENCE
Director 1997-06-19 1999-03-03
ADRIAN CHARLES SEAGERS
Company Secretary 1997-05-29 1997-06-19
DIANA JANE MARSHALL
Director 1997-05-13 1997-06-19
ADRIAN CHARLES SEAGERS
Director 1997-05-29 1997-06-19
MAUREEN POOLEY
Company Secretary 1997-05-13 1997-05-29
MAUREEN POOLEY
Director 1997-05-13 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM ROBSON TEMPORE 12B LIMITED Company Secretary 2008-02-01 CURRENT 1888-12-18 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON WHITE QUILL REPRO LIMITED Company Secretary 2008-02-01 CURRENT 1997-10-10 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON MASTERLITH LIMITED Company Secretary 2008-02-01 CURRENT 1970-04-30 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON W. R. ROYLE GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1932-12-22 Active
MATTHEW WILLIAM ROBSON CPI COMMERCIAL PRINT LTD Company Secretary 2008-02-01 CURRENT 1988-05-25 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON ROYLE FINANCIAL PRINT LIMITED Company Secretary 2008-02-01 CURRENT 1997-02-26 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI WHITE QUILL PRESS LTD Company Secretary 2008-02-01 CURRENT 1958-10-03 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI BOOKMARQUE LTD Company Secretary 2008-02-01 CURRENT 1999-06-01 Dissolved 2017-06-03
MATTHEW WILLIAM ROBSON ORION LAMINATING LIMITED Company Secretary 2008-02-01 CURRENT 1993-02-19 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ORION PRINT FINISHERS LIMITED Company Secretary 2008-02-01 CURRENT 1989-04-18 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON OSIER GRAPHICS LIMITED Company Secretary 2008-02-01 CURRENT 1985-10-04 Dissolved 2017-01-31
MATTHEW WILLIAM ROBSON PEGASUS COLOURPRINT LIMITED Company Secretary 2008-02-01 CURRENT 1987-03-02 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON QUADRACOLOR LIMITED Company Secretary 2008-02-01 CURRENT 1978-08-15 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE DESIGN ASSOCIATES LIMITED Company Secretary 2008-02-01 CURRENT 1997-03-17 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE PRINT LIMITED Company Secretary 2008-02-01 CURRENT 1976-02-13 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON CPI COLOUR LTD Company Secretary 2008-02-01 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON TEMPORE 12A LIMITED Company Secretary 2007-06-06 CURRENT 2000-04-03 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BIDEAWHILE 454 LIMITED Company Secretary 2007-05-17 CURRENT 2004-11-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON TEMPORE UK HOLDINGS LTD. Company Secretary 2007-05-11 CURRENT 2007-01-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI PUBLISHING SOLUTIONS LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI GROUP (UK) LTD Company Secretary 2006-07-15 CURRENT 2005-09-19 Active
MATTHEW WILLIAM ROBSON ROBSON & CO (SECRETARIES & NOMINEES) LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MATTHEW WILLIAM ROBSON EARMON LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BOOKCRAFT (BATH) LIMITED Company Secretary 2003-10-21 CURRENT 1984-03-13 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON LIBERFABRICA LIMITED Company Secretary 2003-10-21 CURRENT 1994-06-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON B.P. LITHOGRAPHICS LIMITED Company Secretary 2003-10-21 CURRENT 1990-03-06 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON REDWOOD BOOKS LIMITED Company Secretary 2003-10-21 CURRENT 1990-11-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BPMG (OVERSEAS) LIMITED Company Secretary 2003-10-21 CURRENT 1996-06-21 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI COX & WYMAN LTD Company Secretary 2003-10-21 CURRENT 1999-02-02 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON BATH PRESS LIMITED Company Secretary 2003-10-21 CURRENT 1943-03-24 Active
MATTHEW WILLIAM ROBSON CPI BOOKS LTD Company Secretary 2003-10-21 CURRENT 1987-11-20 Active
MATTHEW WILLIAM ROBSON CPI UK MANAGEMENT COMPANY LTD Company Secretary 2003-10-21 CURRENT 1993-10-06 Active
MATTHEW WILLIAM ROBSON PITMAN PRESS LIMITED Company Secretary 2003-10-21 CURRENT 1984-03-08 Active
MATTHEW WILLIAM ROBSON TEMPORE 12B LIMITED Director 2011-08-31 CURRENT 1888-12-18 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON WHITE QUILL REPRO LIMITED Director 2011-08-31 CURRENT 1997-10-10 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON MASTERLITH LIMITED Director 2011-08-31 CURRENT 1970-04-30 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON TEMPORE 12A LIMITED Director 2011-08-31 CURRENT 2000-04-03 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON W. R. ROYLE GROUP LIMITED Director 2011-08-31 CURRENT 1932-12-22 Active
MATTHEW WILLIAM ROBSON CPI COMMERCIAL PRINT LTD Director 2011-08-31 CURRENT 1988-05-25 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON CPI COX & WYMAN LTD Director 2011-08-31 CURRENT 1999-02-02 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON ROYLE FINANCIAL PRINT LIMITED Director 2011-08-31 CURRENT 1997-02-26 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI WHITE QUILL PRESS LTD Director 2011-08-31 CURRENT 1958-10-03 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI BOOKMARQUE LTD Director 2011-08-31 CURRENT 1999-06-01 Dissolved 2017-06-03
MATTHEW WILLIAM ROBSON ORION LAMINATING LIMITED Director 2011-08-31 CURRENT 1993-02-19 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ORION PRINT FINISHERS LIMITED Director 2011-08-31 CURRENT 1989-04-18 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON OSIER GRAPHICS LIMITED Director 2011-08-31 CURRENT 1985-10-04 Dissolved 2017-01-31
MATTHEW WILLIAM ROBSON PEGASUS COLOURPRINT LIMITED Director 2011-08-31 CURRENT 1987-03-02 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON QUADRACOLOR LIMITED Director 2011-08-31 CURRENT 1978-08-15 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE DESIGN ASSOCIATES LIMITED Director 2011-08-31 CURRENT 1997-03-17 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE PRINT LIMITED Director 2011-08-31 CURRENT 1976-02-13 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON CPI BOOKS LTD Director 2011-08-31 CURRENT 1987-11-20 Active
MATTHEW WILLIAM ROBSON CPI ANTONY ROWE LTD Director 2011-08-31 CURRENT 1993-06-02 Active
MATTHEW WILLIAM ROBSON CPI UK MANAGEMENT COMPANY LTD Director 2011-08-31 CURRENT 1993-10-06 Active
MATTHEW WILLIAM ROBSON CPI COLOUR LTD Director 2011-08-31 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON ACL PREMIUM FINANCE LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-08-30
MATTHEW WILLIAM ROBSON DAVENPORT HOLDINGS (UK) LTD Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2016-08-02
MATTHEW WILLIAM ROBSON CPI GROUP (UK) LTD Director 2010-08-31 CURRENT 2005-09-19 Active
MATTHEW WILLIAM ROBSON BATH PRESS LIMITED Director 2009-10-26 CURRENT 1943-03-24 Active
MATTHEW WILLIAM ROBSON BIDEAWHILE 454 LIMITED Director 2007-05-17 CURRENT 2004-11-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON TEMPORE UK HOLDINGS LTD. Director 2007-05-11 CURRENT 2007-01-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI PUBLISHING SOLUTIONS LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PLANET THREE PUBLISHING NETWORK LIMITED Director 2006-05-10 CURRENT 1995-07-12 Dissolved 2014-03-12
MATTHEW WILLIAM ROBSON ROBSON & CO (SECRETARIES & NOMINEES) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MATTHEW WILLIAM ROBSON BOOKCRAFT (BATH) LIMITED Director 2005-03-18 CURRENT 1984-03-13 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON LIBERFABRICA LIMITED Director 2005-03-18 CURRENT 1994-06-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON B.P. LITHOGRAPHICS LIMITED Director 2005-03-18 CURRENT 1990-03-06 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON REDWOOD BOOKS LIMITED Director 2005-03-18 CURRENT 1990-11-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BPMG (OVERSEAS) LIMITED Director 2005-03-18 CURRENT 1996-06-21 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PITMAN PRESS LIMITED Director 2005-03-18 CURRENT 1984-03-08 Active

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
2024-01-22DIRECTOR APPOINTED MR GARY MARTIN URMSTON
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033698290013
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET KAYE
2023-07-14DIRECTOR APPOINTED MISS TANYA CLARE DUNBAR
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033698290014
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698290016
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-03Termination of appointment of John Evans on 2022-04-20
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2022-05-03TM02Termination of appointment of John Evans on 2022-04-20
2022-01-04DIRECTOR APPOINTED MR JONATHAN OWEN
2022-01-04AP01DIRECTOR APPOINTED MR JONATHAN OWEN
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM ROBSON
2021-08-18TM02Termination of appointment of Matthew William Robson on 2021-08-17
2021-08-03AP03Appointment of Mr John Evans as company secretary on 2021-08-01
2021-08-02AP01DIRECTOR APPOINTED MR JOHN EVANS
2021-07-19EH03Elect to keep the company secretary residential address information on the public register
2021-07-19EH01Elect to keep the directors register information on the public register
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698290014
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MS ALISON MARGARET KAYE
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 25630.5
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033698290013
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1215630.5
2016-07-07AR0113/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1215630.5
2015-06-09AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JACQUES PIERRE GOLICHEFF
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1215630.5
2014-06-12AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-11AD02Register inspection address has been changed
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM , Cox & Wyman House, Cardiff Road, Reading, RG1 8EX
2014-03-11AD03Register(s) moved to registered inspection location
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0113/05/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0113/05/12 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-05-18AR0113/05/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0113/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MILTON / 01/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FOYSTER / 01/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BROWNE / 01/05/2010
2010-05-25AP01DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY PETER MILTON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILTON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOYSTER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBSON
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02CERTNMCOMPANY NAME CHANGED WILLIAM CLOWES LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-02-05RES15CHANGE OF NAME 28/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-03RES01ADOPT ARTICLES 19/11/2009
2009-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2009-10-18AP01DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF
2009-05-13363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED PIERRE FRANCOIS CATTE
2008-08-01363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30AUDAUDITOR'S RESIGNATION
2008-04-02AAFULL ACCOUNTS MADE UP TO 01/07/07
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: COPLAND WAY ELLOUGH BECCLES SUFFOLK NR34 7TL
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27RES13CHANGE ARD TO 31/03 23/11/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-28363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 02/07/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-30363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 03/07/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPI WILLIAM CLOWES 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 CPI WILLIAM CLOWES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding AGFA GRAPHICS NV
ALL ASSETS DEBENTURE 2007-11-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-06-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTELS MORTGAGE 2005-05-27 Satisfied HITACHI CAPITAL (UK) PLC
LEGAL ASSIGNMENT OF CONTROL MONIES 2004-04-28 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2004-04-15 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-03-31 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-02-12 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT 2003-12-12 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1997-10-15 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
MORTGAGE 1997-07-21 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE & DEBENTURE 1997-07-21 Satisfied BARCLAYS BANK PLC
MORTGAGE OF LIFE POLICY 1997-07-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CPI WILLIAM CLOWES LTD

Intangible Assets
Patents
We have not found any records of CPI WILLIAM CLOWES LTD registering or being granted any patents
Domain Names

CPI WILLIAM CLOWES LTD owns 1 domain names.

clowes.co.uk  

Trademarks
We have not found any records of CPI WILLIAM CLOWES LTD registering or being granted any trademarks
Income
Government Income

Government spend with CPI WILLIAM CLOWES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2013-08-30 GBP £4,837

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 CPI WILLIAM CLOWES 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.
Import/Export of Goods
Goods imported/exported by CPI WILLIAM CLOWES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-12-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-12-0049111010Commercial catalogues
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049111010Commercial catalogues
2018-10-0049119900Printed matter, n.e.s.
2018-09-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049111010Commercial catalogues
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-07-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-07-0049119900Printed matter, n.e.s.
2018-06-0049111010Commercial catalogues
2018-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-05-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2017-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-04-0049111010Commercial catalogues
2017-04-0049119900Printed matter, n.e.s.
2017-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-03-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-03-0049119900Printed matter, n.e.s.
2017-02-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-10-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-09-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-09-0049111010Commercial catalogues
2016-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-08-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-07-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-05-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-04-0049111010Commercial catalogues
2016-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-02-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-02-0049111010Commercial catalogues
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPI WILLIAM CLOWES 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 CPI WILLIAM CLOWES 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.