Company Information for SINGLETON CLAMP & PARTNERS LIMITED
SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
|
Company Registration Number
03728935
Private Limited Company
Active |
Company Name | |
---|---|
SINGLETON CLAMP & PARTNERS LIMITED | |
Legal Registered Office | |
SPRING LODGE CHESTER ROAD HELSBY FRODSHAM WA6 0AR Other companies in M2 | |
Company Number | 03728935 | |
---|---|---|
Company ID Number | 03728935 | |
Date formed | 1999-03-09 | |
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 | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 04:30:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERTS |
||
WILLIAM CHARLES PAUL BOOKER |
||
JAMES RICHARD BUDD |
||
STEVEN DENNIS CARMODY |
||
DAVID ROBERTS |
||
DAVID ANTHONY CRAIG YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ALFRED CLAMP |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID YOUNG TRANSPORT & MANAGEMENT LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
Notification of Rsk Environment Limited as a person with significant control on 2023-11-20 | ||
CESSATION OF THUS CONSULTANTS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for James William Chillcott on 2023-03-23 | ||
Director's details changed for James William Chillcott on 2023-03-23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR SIMON PRATT | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC05 | Change of details for Thus Consultants Ltd as a person with significant control on 2019-11-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CRAIG YOUNG | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RP04AP01 | Second filing of director appointment of Sarah Anne Louise Mogford | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037289350003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
Current accounting period shortened from 31/03/23 TO 31/03/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/03/22 | |
Termination of appointment of David Roberts on 2022-01-18 | ||
DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | ||
DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER | ||
DIRECTOR APPOINTED SARAH ANNE MOGFORD | ||
DIRECTOR APPOINTED PETER FREDERICK WHIPP | ||
DIRECTOR APPOINTED JAMES WILLIAM CHILLCOTT | ||
Appointment of Sally Evans as company secretary on 2022-01-18 | ||
REGISTERED OFFICE CHANGED ON 28/01/22 FROM Colwyn Chambers 19 York Street Manchester M2 3BA England | ||
Current accounting period extended from 30/09/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 30/09/22 TO 31/03/23 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/22 FROM Colwyn Chambers 19 York Street Manchester M2 3BA England | |
AP03 | Appointment of Sally Evans as company secretary on 2022-01-18 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | |
TM02 | Termination of appointment of David Roberts on 2022-01-18 | |
RP04CS01 | ||
RP04CS01 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 05/11/21 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
PSC02 | Notification of Thus Consultants Ltd as a person with significant control on 2019-11-29 | |
PSC07 | CESSATION OF WILLIAM CHARLES BOOKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES PAUL BOOKER | |
CH01 | Director's details changed for Mr James Richard Budd on 2019-10-28 | |
MR05 | ||
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY CRAIG YOUNG | |
AP01 | DIRECTOR APPOINTED MR STEVEN DENNIS CARMODY | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 MOUNT STREET ALBERT SQUARE MANCHESTER M2 5WQ | |
CH01 | Director's details changed for Mr William Charles Paul Booker on 2016-03-14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Roberts on 2014-08-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERTS on 2014-08-08 | |
CH01 | Director's details changed for Mr David Roberts on 2014-08-08 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 02/12/13 | |
SH01 | 26/11/13 STATEMENT OF CAPITAL GBP 2.00 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD BUDD | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES PAUL BOOKER / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
169 | £ IC 3/3 15/09/05 £ SR 1@.01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/03/99--------- £ SI 1@.01 £ IC 2/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 116,739 |
---|
Creditors and other liabilities
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 SINGLETON CLAMP & PARTNERS LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 491,860 |
Current Assets | 2011-10-01 | £ 842,455 |
Debtors | 2011-10-01 | £ 261,918 |
Fixed Assets | 2011-10-01 | £ 80,281 |
Stocks Inventory | 2011-10-01 | £ 88,677 |
Tangible Fixed Assets | 2011-10-01 | £ 7,156 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Telford and Wrekin Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | Unit 135 Cornwallis Business Centre Howard Chase Basildon Essex SS14 3BB | 2,500 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |