DAVID CLOUTING LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 7AA
Company number 01718800
Status Active
Incorporation Date 27 April 1983
Company Type Private Limited Company
Address UNIT 650 THE HUB SKYLINE 120, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 500 . The most likely internet sites of DAVID CLOUTING LIMITED are www.davidclouting.co.uk, and www.david-clouting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to White Notley Rail Station is 3.7 miles; to Witham (Essex) Rail Station is 6.5 miles; to Hatfield Peverel Rail Station is 6.7 miles; to Chelmsford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Clouting Limited is a Private Limited Company. The company registration number is 01718800. David Clouting Limited has been working since 27 April 1983. The present status of the company is Active. The registered address of David Clouting Limited is Unit 650 The Hub Skyline 120 Great Notley Braintree Essex Cm77 7aa. . IVES, Timothy John is a Secretary of the company. CLOUTING, Catherine Teresa is a Director of the company. CLOUTING, Michael John is a Director of the company. IVES, Timothy John is a Director of the company. QUANT, Edward is a Director of the company. Secretary LEECH, Diane Margaret has been resigned. Director CLOUTING, David has been resigned. Director CLOUTING, Michael John has been resigned. Director CLOUTING, Paul Andrew has been resigned. Director LEECH, Diane Margaret has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
IVES, Timothy John
Appointed Date: 01 July 2015

Director
CLOUTING, Catherine Teresa
Appointed Date: 01 May 2013
63 years old

Director
CLOUTING, Michael John
Appointed Date: 02 October 2006
69 years old

Director
IVES, Timothy John
Appointed Date: 01 July 2015
59 years old

Director
QUANT, Edward
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
LEECH, Diane Margaret
Resigned: 30 June 2015

Director
CLOUTING, David
Resigned: 12 November 2009
93 years old

Director
CLOUTING, Michael John
Resigned: 01 February 1993
69 years old

Director
CLOUTING, Paul Andrew
Resigned: 30 August 2012
66 years old

Director
LEECH, Diane Margaret
Resigned: 30 June 2015
Appointed Date: 01 February 1993
75 years old

Persons With Significant Control

Mr Michael John Clouting
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVID CLOUTING LIMITED Events

01 Sep 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
15 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500

24 Aug 2015
Group of companies' accounts made up to 31 March 2015
02 Jul 2015
Appointment of Mr Timothy John Ives as a director on 1 July 2015
...
... and 92 more events
19 Dec 1986
Return made up to 29/09/86; full list of members

19 Dec 1986
Return made up to 29/09/86; full list of members

12 Aug 1985
Company name changed\certificate issued on 12/08/85
17 Jul 1985
Company name changed\certificate issued on 17/07/85
27 Apr 1983
Incorporation

DAVID CLOUTING LIMITED Charges

27 November 2014
Charge code 0171 8800 0007
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 August 2012
All assets debenture
Delivered: 1 September 2012
Status: Satisfied on 17 December 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 17 December 2014
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
25 October 1995
Debenture
Delivered: 27 October 1995
Status: Satisfied on 4 November 2010
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All book & other debts.
16 February 1988
Debenture
Delivered: 4 March 1988
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…