About

Registered Number: 01718800
Date of Incorporation: 27/04/1983 (41 years ago)
Company Status: Active
Registered Address: Unit 650 The Hub Skyline 120, Great Notley, Braintree, Essex, CM77 7AA

 

David Clouting Ltd was founded on 27 April 1983 and has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Ives, Timothy John, Clouting, Catherine Teresa, Quant, Edward, Clouting, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUTING, Catherine Teresa 01 May 2013 - 1
QUANT, Edward 01 May 2013 - 1
CLOUTING, Michael John N/A 01 February 1993 1
Secretary Name Appointed Resigned Total Appointments
IVES, Timothy John 01 July 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2017
PSC04 - N/A 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AP03 - Appointment of secretary 02 July 2015
AA - Annual Accounts 11 January 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR01 - N/A 05 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 03 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 02 September 2009
353 - Register of members 02 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 31 August 2007
353 - Register of members 31 August 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 18 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 13 December 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 05 September 1997
287 - Change in situation or address of Registered Office 15 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 03 September 1996
395 - Particulars of a mortgage or charge 27 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 13 September 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 21 September 1993
288 - N/A 01 March 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 24 September 1992
363b - Annual Return 15 October 1991
363(287) - N/A 15 October 1991
AA - Annual Accounts 19 September 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 22 October 1990
287 - Change in situation or address of Registered Office 28 March 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 19 December 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
PUC 2 - N/A 11 August 1988
287 - Change in situation or address of Registered Office 26 July 1988
288 - N/A 30 June 1988
288 - N/A 06 April 1988
395 - Particulars of a mortgage or charge 04 March 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986
CERTNM - Change of name certificate 12 August 1985
CERTNM - Change of name certificate 17 July 1985
NEWINC - New incorporation documents 27 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

All assets debenture 30 August 2012 Fully Satisfied

N/A

Debenture 23 August 2010 Outstanding

N/A

Debenture 11 June 2003 Fully Satisfied

N/A

Debenture 03 December 2001 Fully Satisfied

N/A

Debenture 25 October 1995 Fully Satisfied

N/A

Debenture 16 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.