CLOHAM LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RE

Company number 00861996
Status Active
Incorporation Date 21 October 1965
Company Type Private Limited Company
Address UNIT5B HEOL PARC MAWR, CROSSHANDS BUSINESS PARK, LLANELLI, CARMARTHENSHIRE, SA14 6RE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 2 April 2016; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 48 . The most likely internet sites of CLOHAM LIMITED are www.cloham.co.uk, and www.cloham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.6 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloham Limited is a Private Limited Company. The company registration number is 00861996. Cloham Limited has been working since 21 October 1965. The present status of the company is Active. The registered address of Cloham Limited is Unit5b Heol Parc Mawr Crosshands Business Park Llanelli Carmarthenshire Sa14 6re. . SEMMENS, Karen is a Secretary of the company. SEMMENS, David Michael is a Director of the company. SEMMENS, Michael Paul is a Director of the company. SEMMENS, Wayne is a Director of the company. VINNICOMBE, Huw is a Director of the company. Director JONES, Douglas has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary

Director

Director
SEMMENS, Michael Paul
Appointed Date: 06 August 2007
43 years old

Director
SEMMENS, Wayne
Appointed Date: 29 April 1996
61 years old

Director
VINNICOMBE, Huw
Appointed Date: 21 July 1992
67 years old

Resigned Directors

Director
JONES, Douglas
Resigned: 01 August 1995
96 years old

Persons With Significant Control

Mr David Michael Semmens
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CLOHAM LIMITED Events

15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 2 April 2016
17 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 48

08 Jul 2015
Total exemption small company accounts made up to 29 March 2015
20 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 48

...
... and 82 more events
10 Aug 1988
Full accounts made up to 2 April 1988

29 Oct 1987
Return made up to 24/08/87; full list of members

29 Oct 1987
Accounts for a small company made up to 28 March 1987

08 Apr 1987
Return made up to 20/11/86; full list of members

18 Dec 1986
Full accounts made up to 31 March 1986

CLOHAM LIMITED Charges

31 May 2013
Charge code 0086 1996 0010
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 1990
Legal charge
Delivered: 15 September 1990
Status: Satisfied on 11 October 2012
Persons entitled: Barclays Bank PLC
Description: Plot 5 cross hands business park, cross hands, llanelli…
28 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of afan way, port talbot…
27 October 1983
Legal charge
Delivered: 2 November 1983
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H 83 station road port talbot, west glam. Title no wa…
30 September 1983
Debenture
Delivered: 7 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M32). Fixed and floating charges over the…
6 January 1983
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 11 October 2012
Persons entitled: Barclays Bank PLC
Description: L/H ground and first floor of 831 station road port talbot…
22 October 1981
Legal charge
Delivered: 9 November 1981
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H 20 forge road, port talbot, west glamorgan title no wa…
22 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings lying to south west of holland street…
25 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied on 29 May 2012
Persons entitled: Midland Bank PLC
Description: 20 forge road, port talbot, west glamorgan. Title no:- wa…