CLARUS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4EY

Company number 00730368
Status Active
Incorporation Date 20 July 1962
Company Type Private Limited Company
Address 17 LINDEN ROAD, GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 4EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 007303680013, created on 9 May 2017 This document is being processed and will be available in 5 days. ; Registration of charge 007303680014, created on 9 May 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CLARUS LIMITED are www.clarus.co.uk, and www.clarus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Clarus Limited is a Private Limited Company. The company registration number is 00730368. Clarus Limited has been working since 20 July 1962. The present status of the company is Active. The registered address of Clarus Limited is 17 Linden Road Gosforth Newcastle Upon Tyne Tyne and Wear Ne3 4ey. The company`s financial liabilities are £295.71k. It is £5.48k against last year. The cash in hand is £212.66k. It is £-48.42k against last year. And the total assets are £252.91k, which is £-30.7k against last year. TERNENT, Karen Jane is a Secretary of the company. SEERY, Joseph Boustead is a Director of the company. SEERY, Vivien is a Director of the company. TERNENT, Karen Jane is a Director of the company. TERNENT, Philip Richard is a Director of the company. Secretary SEERY, Joseph Boustead has been resigned. Director SEERY, Vivien has been resigned. The company operates in "Other business support service activities n.e.c.".


clarus Key Finiance

LIABILITIES £295.71k
+1%
CASH £212.66k
-19%
TOTAL ASSETS £252.91k
-11%
All Financial Figures

Current Directors

Secretary
TERNENT, Karen Jane
Appointed Date: 03 February 2001

Director

Director
SEERY, Vivien
Appointed Date: 03 February 2001
87 years old

Director
TERNENT, Karen Jane
Appointed Date: 03 February 2001
62 years old

Director
TERNENT, Philip Richard
Appointed Date: 01 May 1996
67 years old

Resigned Directors

Secretary
SEERY, Joseph Boustead
Resigned: 03 February 2001

Director
SEERY, Vivien
Resigned: 10 February 1998
87 years old

Persons With Significant Control

Mr Philip Richard Ternent
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARUS LIMITED Events

24 May 2017
Registration of charge 007303680013, created on 9 May 2017
This document is being processed and will be available in 5 days.

24 May 2017
Registration of charge 007303680014, created on 9 May 2017
22 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Mar 2017
Satisfaction of charge 4 in full
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
...
... and 90 more events
05 Nov 1986
Declaration of satisfaction of mortgage/charge

14 Oct 1986
Registered office changed on 14/10/86 from: 3 hawthorne road gosforth newcastle upon tyne 3

27 Sep 1986
Declaration of satisfaction of mortgage/charge

18 Aug 1981
Company name changed\certificate issued on 18/08/81
20 Jul 1962
Certificate of incorporation

CLARUS LIMITED Charges

9 May 2017
Charge code 0073 0368 0014
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or. Leasehold…
9 May 2017
Charge code 0073 0368 0013
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 16 harrison place newcastle upon tyne…
17 October 2007
Charge deed
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1A claremont street, 6 gladstone terrace and 20 mayfair…
15 May 2007
Mortgage deed
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 3 gladstone terrace shieldfield newcastle upon tyne.
16 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 1 claremont road, jesmond, newcastle upon…
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 22 springbank road sandyford newcastle upon tyne.
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 39 brandon grove sandyford newcastle upon tyne.
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC Northern Rock PLC
Description: 54 chester street sandyford newcastle upon tyne.
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 20 mayfair road jesmond newcastle upon tyne.
21 October 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at team valley trading estate gateshead gateshead tyne…
21 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1996
Legal charge
Delivered: 30 July 1996
Status: Satisfied on 20 March 2003
Persons entitled: Tsb Bank PLC
Description: L/H property situate and k/a site no bt.1/F170 kingsway…
12 February 1982
Charge
Delivered: 17 February 1982
Status: Satisfied on 5 November 1986
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 April 1979
Mortgage
Delivered: 23 April 1979
Status: Satisfied on 20 March 2003
Persons entitled: Midland Bank LTD
Description: F/H rear high street, gosforth, newcastle-upon-tyne…