About

Registered Number: 03369829
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: CPI LEGAL SERVICES, Portland House, Belmont Business Park, Durham, DH1 1TW

 

Having been setup in 1997, Cpi William Clowes Ltd are based in Durham, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Bickers, Michael John, Browne, David Charles, Lawrence, John Stewart, Milton, Peter David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERS, Michael John 19 June 1997 14 May 2002 1
BROWNE, David Charles 19 June 1997 25 May 2010 1
LAWRENCE, John Stewart 19 June 1997 03 March 1999 1
MILTON, Peter David 19 June 1997 25 May 2010 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 17 May 2018
MR04 - N/A 09 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 19 June 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 01 August 2014
MR04 - N/A 03 July 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 12 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
CERTNM - Change of name certificate 02 March 2010
RESOLUTIONS - N/A 05 February 2010
AA - Annual Accounts 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
RESOLUTIONS - N/A 03 December 2009
CC04 - Statement of companies objects 03 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 18 October 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 24 July 2008
AUD - Auditor's letter of resignation 30 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
RESOLUTIONS - N/A 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 April 2006
395 - Particulars of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AA - Annual Accounts 10 February 2003
RESOLUTIONS - N/A 14 January 2003
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 24 May 2000
169 - Return by a company purchasing its own shares 12 November 1999
169 - Return by a company purchasing its own shares 13 July 1999
RESOLUTIONS - N/A 21 June 1999
MEM/ARTS - N/A 21 June 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 28 May 1999
169 - Return by a company purchasing its own shares 29 April 1999
RESOLUTIONS - N/A 19 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AUD - Auditor's letter of resignation 14 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
MEM/ARTS - N/A 26 October 1997
395 - Particulars of a mortgage or charge 23 October 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
287 - Change in situation or address of Registered Office 27 August 1997
225 - Change of Accounting Reference Date 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
395 - Particulars of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 31 July 1997
MEM/ARTS - N/A 28 July 1997
RESOLUTIONS - N/A 25 July 1997
395 - Particulars of a mortgage or charge 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1997
123 - Notice of increase in nominal capital 25 July 1997
CERTNM - Change of name certificate 24 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
MEM/ARTS - N/A 23 June 1997
RESOLUTIONS - N/A 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

All assets debenture 23 November 2007 Fully Satisfied

N/A

All assets debenture 27 June 2005 Fully Satisfied

N/A

Chattels mortgage 27 May 2005 Fully Satisfied

N/A

Legal assignment of control monies 28 April 2004 Fully Satisfied

N/A

Fixed and floating charge 15 April 2004 Fully Satisfied

N/A

Debenture 25 March 2004 Fully Satisfied

N/A

Deed of charge over credit balances 12 February 2004 Fully Satisfied

N/A

Deed of security assignment 12 December 2003 Fully Satisfied

N/A

Fixed and floating charge 15 October 1997 Fully Satisfied

N/A

Mortgage of life policy 21 July 1997 Fully Satisfied

N/A

Guarantee & debenture 21 July 1997 Fully Satisfied

N/A

Mortgage 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.