About

Registered Number: 01701385
Date of Incorporation: 22/02/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: 7 St John's Hill, Shrewsbury, Shropshire, SY1 1JD

 

Having been setup in 1983, Clockwork Organisation Ltd have registered office in Shropshire, it's status is listed as "Active". We don't know the number of employees at this business. The companies director is Marsden, Amanda Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Amanda Rose N/A 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
MR01 - N/A 03 July 2014
MISC - Miscellaneous document 03 February 2014
AR01 - Annual Return 28 January 2014
RESOLUTIONS - N/A 26 July 2013
MEM/ARTS - N/A 26 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2013
SH08 - Notice of name or other designation of class of shares 26 July 2013
AA - Annual Accounts 29 May 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
SH01 - Return of Allotment of shares 18 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 19 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 29 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
363s - Annual Return 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2002
123 - Notice of increase in nominal capital 08 July 2002
MEM/ARTS - N/A 08 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 08 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
363s - Annual Return 12 January 2000
363s - Annual Return 18 December 1998
AA - Annual Accounts 09 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 20 July 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 February 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 06 February 1992
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
CERTNM - Change of name certificate 17 July 1989
CERTNM - Change of name certificate 17 July 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 29 March 1989
287 - Change in situation or address of Registered Office 25 May 1988
288 - N/A 25 May 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
363 - Annual Return 02 April 1987
AA - Annual Accounts 19 February 1987
NEWINC - New incorporation documents 22 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Mortgage deed 26 March 2013 Outstanding

N/A

Mortgage deed 26 March 2013 Fully Satisfied

N/A

Debenture 17 January 2005 Fully Satisfied

N/A

All assets debenture 26 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.