CLARKSON WAYMAN BALL LIMITED
MARKET HARBOROUGH CWB (CLARKSON WAYMAN BALL) LIMITED NELSONS NOMINEE 1 LIMITED CLARKSON WAYMAN BALL LIMITED

Hellopages » Leicestershire » Harborough » LE16 7QU

Company number 03916451
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address SOVEREIGN HOUSE 20 THE POINT BUSINESS PARK, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7QU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 039164510002, created on 9 March 2017; Satisfaction of charge 1 in full. The most likely internet sites of CLARKSON WAYMAN BALL LIMITED are www.clarksonwaymanball.co.uk, and www.clarkson-wayman-ball.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. Clarkson Wayman Ball Limited is a Private Limited Company. The company registration number is 03916451. Clarkson Wayman Ball Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Clarkson Wayman Ball Limited is Sovereign House 20 The Point Business Park Rockingham Road Market Harborough Leicestershire Le16 7qu. The company`s financial liabilities are £209.56k. It is £-167.7k against last year. The cash in hand is £183.46k. It is £-245.49k against last year. And the total assets are £469.37k, which is £-192.14k against last year. SIBSON, Paul Christopher is a Secretary of the company. CLARKSON, Graham John is a Director of the company. HELLIER, Simon Mark is a Director of the company. Secretary CAWDRON, Robert John has been resigned. Secretary WALKER, Elaine Lesley has been resigned. Secretary WAYMAN, Kathleen Ann has been resigned. Secretary WAYMAN, Richard Geoffrey has been resigned. Secretary WOODS, Mark Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALL, Edward Charles has been resigned. Director CARTER, James Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WAYMAN, Richard Geoffrey has been resigned. Director WOODS, Mark Anthony has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


clarkson wayman ball Key Finiance

LIABILITIES £209.56k
-45%
CASH £183.46k
-58%
TOTAL ASSETS £469.37k
-30%
All Financial Figures

Current Directors

Secretary
SIBSON, Paul Christopher
Appointed Date: 20 April 2016

Director
CLARKSON, Graham John
Appointed Date: 01 November 2000
62 years old

Director
HELLIER, Simon Mark
Appointed Date: 22 May 2015
62 years old

Resigned Directors

Secretary
CAWDRON, Robert John
Resigned: 21 March 2000
Appointed Date: 31 January 2000

Secretary
WALKER, Elaine Lesley
Resigned: 20 April 2016
Appointed Date: 09 February 2011

Secretary
WAYMAN, Kathleen Ann
Resigned: 01 August 2000
Appointed Date: 21 March 2000

Secretary
WAYMAN, Richard Geoffrey
Resigned: 26 March 2002
Appointed Date: 01 August 2000

Secretary
WOODS, Mark Anthony
Resigned: 29 May 2009
Appointed Date: 01 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
BALL, Edward Charles
Resigned: 27 April 2007
Appointed Date: 21 March 2000
68 years old

Director
CARTER, James Andrew
Resigned: 21 March 2000
Appointed Date: 31 January 2000
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
WAYMAN, Richard Geoffrey
Resigned: 31 December 2001
Appointed Date: 01 August 2000
68 years old

Director
WOODS, Mark Anthony
Resigned: 29 May 2009
Appointed Date: 01 December 2001
62 years old

Persons With Significant Control

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

CLARKSON WAYMAN BALL LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Mar 2017
Registration of charge 039164510002, created on 9 March 2017
28 Feb 2017
Satisfaction of charge 1 in full
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Apr 2016
Appointment of Mr Paul Christopher Sibson as a secretary on 20 April 2016
...
... and 79 more events
17 Feb 2000
New director appointed
17 Feb 2000
New secretary appointed
17 Feb 2000
Secretary resigned
17 Feb 2000
Director resigned
31 Jan 2000
Incorporation

CLARKSON WAYMAN BALL LIMITED Charges

9 March 2017
Charge code 0391 6451 0002
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
13 September 2011
Debenture
Delivered: 21 September 2011
Status: Satisfied on 28 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…