CLAPRO LIMITED
BILLERICAY

Hellopages » Essex » Chelmsford » CM11 1NN

Company number 00640003
Status Active
Incorporation Date 20 October 1959
Company Type Private Limited Company
Address SUNDOWN PARK LANE, RAMSDEN HEATH, BILLERICAY, ESSEX, CM11 1NN
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CLAPRO LIMITED are www.clapro.co.uk, and www.clapro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Battlesbridge Rail Station is 4 miles; to Basildon Rail Station is 4.3 miles; to Laindon Rail Station is 4.7 miles; to Rayleigh Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clapro Limited is a Private Limited Company. The company registration number is 00640003. Clapro Limited has been working since 20 October 1959. The present status of the company is Active. The registered address of Clapro Limited is Sundown Park Lane Ramsden Heath Billericay Essex Cm11 1nn. . CAVE, Ian Roy is a Director of the company. Secretary BERRY, Rodney John has been resigned. Secretary FISHER, Patricia Ann has been resigned. Director BERRY, Rodney John has been resigned. Director FISHER, Anthony Maurice has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Director
CAVE, Ian Roy
Appointed Date: 01 May 2010
60 years old

Resigned Directors

Secretary
BERRY, Rodney John
Resigned: 30 April 1993

Secretary
FISHER, Patricia Ann
Resigned: 01 May 2010
Appointed Date: 30 April 1993

Director
BERRY, Rodney John
Resigned: 30 April 1993
92 years old

Director
FISHER, Anthony Maurice
Resigned: 01 May 2010
82 years old

Persons With Significant Control

Clapro Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAPRO LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Aug 2016
Confirmation statement made on 7 August 2016 with updates
14 Nov 2015
Total exemption full accounts made up to 30 April 2015
13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101

09 Jul 2015
Statement of capital following an allotment of shares on 15 September 2014
  • GBP 101

...
... and 70 more events
23 Nov 1987
Return made up to 25/09/87; full list of members
23 Nov 1987
Full accounts made up to 31 March 1987

12 Dec 1986
Return made up to 11/11/86; full list of members
24 Nov 1986
Accounts for a small company made up to 31 March 1986
16 May 1986
Director resigned

CLAPRO LIMITED Charges

7 June 2010
Legal assignment
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
4 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
3 June 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 1994
Charge
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
9 January 1990
Fixed and floating charge
Delivered: 17 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…