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

SINGLETON CLAMP & PARTNERS LIMITED

SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
03728935
Private Limited Company
Active

Company Overview

About Singleton Clamp & Partners Ltd
SINGLETON CLAMP & PARTNERS LIMITED was founded on 1999-03-09 and has its registered office in Frodsham. The organisation's status is listed as "Active". Singleton Clamp & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SINGLETON CLAMP & PARTNERS LIMITED
 
Legal Registered Office
SPRING LODGE CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINGLETON CLAMP & PARTNERS 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 SINGLETON CLAMP & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERTS
Company Secretary 1999-03-11
WILLIAM CHARLES PAUL BOOKER
Director 1999-03-11
JAMES RICHARD BUDD
Director 2010-12-01
STEVEN DENNIS CARMODY
Director 2015-05-09
DAVID ROBERTS
Director 1999-03-11
DAVID ANTHONY CRAIG YOUNG
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ALFRED CLAMP
Director 1999-03-11 2005-09-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-03-09 1999-03-11
L & A REGISTRARS LIMITED
Nominated Director 1999-03-09 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY CRAIG YOUNG DAVID YOUNG TRANSPORT & MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2016-09-06

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-12-05Notification of Rsk Environment Limited as a person with significant control on 2023-11-20
2023-12-01CESSATION OF THUS CONSULTANTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23Director's details changed for James William Chillcott on 2023-03-23
2023-03-23Director's details changed for James William Chillcott on 2023-03-23
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-09DIRECTOR APPOINTED MR SIMON PRATT
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-05SH08Change of share class name or designation
2022-12-05SH10Particulars of variation of rights attached to shares
2022-11-24PSC05Change of details for Thus Consultants Ltd as a person with significant control on 2019-11-29
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CRAIG YOUNG
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES13Resolutions passed:
  • Company business 27/05/2022
  • ADOPT ARTICLES
2022-06-01RP04AP01Second filing of director appointment of Sarah Anne Louise Mogford
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037289350003
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-08Current accounting period shortened from 31/03/23 TO 31/03/22
2022-02-08AA01Current accounting period shortened from 31/03/23 TO 31/03/22
2022-01-28Termination of appointment of David Roberts on 2022-01-18
2022-01-28DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2022-01-28DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2022-01-28DIRECTOR APPOINTED SARAH ANNE MOGFORD
2022-01-28DIRECTOR APPOINTED PETER FREDERICK WHIPP
2022-01-28DIRECTOR APPOINTED JAMES WILLIAM CHILLCOTT
2022-01-28Appointment of Sally Evans as company secretary on 2022-01-18
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Colwyn Chambers 19 York Street Manchester M2 3BA England
2022-01-28Current accounting period extended from 30/09/22 TO 31/03/23
2022-01-28AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Colwyn Chambers 19 York Street Manchester M2 3BA England
2022-01-28AP03Appointment of Sally Evans as company secretary on 2022-01-18
2022-01-28AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2022-01-28TM02Termination of appointment of David Roberts on 2022-01-18
2021-11-05RP04CS01
2021-11-02RP04CS01
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 05/11/21
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-25PSC02Notification of Thus Consultants Ltd as a person with significant control on 2019-11-29
2020-02-25PSC07CESSATION OF WILLIAM CHARLES BOOKER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES PAUL BOOKER
2019-10-28CH01Director's details changed for Mr James Richard Budd on 2019-10-28
2019-10-28MR05
2019-05-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY CRAIG YOUNG
2016-06-08AP01DIRECTOR APPOINTED MR STEVEN DENNIS CARMODY
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 MOUNT STREET ALBERT SQUARE MANCHESTER M2 5WQ
2016-03-14CH01Director's details changed for Mr William Charles Paul Booker on 2016-03-14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17CH01Director's details changed for Mr David Roberts on 2014-08-08
2014-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERTS on 2014-08-08
2014-11-14CH01Director's details changed for Mr David Roberts on 2014-08-08
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-02RES01ADOPT ARTICLES 02/12/13
2013-12-02SH0126/11/13 STATEMENT OF CAPITAL GBP 2.00
2013-05-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0109/03/13 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0109/03/12 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-09AR0109/03/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR JAMES RICHARD BUDD
2010-04-01AR0109/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES PAUL BOOKER / 01/10/2009
2010-02-03AA30/09/09 TOTAL EXEMPTION FULL
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-25363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2008-06-25AA30/09/07 TOTAL EXEMPTION FULL
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF
2006-04-10363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-19169£ IC 3/3 15/09/05 £ SR 1@.01
2005-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28288bDIRECTOR RESIGNED
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-23363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-26363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-22363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-04363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-15225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99
2000-04-05363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-01-27225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-04-2088(2)RAD 31/03/99--------- £ SI 1@.01 £ IC 2/2
1999-04-07288bSECRETARY RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SINGLETON CLAMP & PARTNERS 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 SINGLETON CLAMP & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 116,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SINGLETON CLAMP & PARTNERS LIMITED

Financial Assets
Balance Sheet
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

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

Government spend with SINGLETON CLAMP & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-25 GBP £2,046
Telford and Wrekin Council 2012-10-23 GBP £1,175
Newcastle-under-Lyme Borough Council 2010-11-24 GBP £750 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SINGLETON CLAMP & PARTNERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Unit 135 Cornwallis Business Centre Howard Chase Basildon Essex SS14 3BB 2,5002014-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINGLETON CLAMP & PARTNERS 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 SINGLETON CLAMP & PARTNERS 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.