CLUTTERBUCK & LEWIS LTD
EAST BRENT

Hellopages » Somerset » Sedgemoor » TA9 4HZ

Company number 02497661
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address ACORN HOUSE, CHURCH ROAD, EAST BRENT, SOMERSET, TA9 4HZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of CLUTTERBUCK & LEWIS LTD are www.clutterbucklewis.co.uk, and www.clutterbuck-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Clutterbuck Lewis Ltd is a Private Limited Company. The company registration number is 02497661. Clutterbuck Lewis Ltd has been working since 01 May 1990. The present status of the company is Active. The registered address of Clutterbuck Lewis Ltd is Acorn House Church Road East Brent Somerset Ta9 4hz. The company`s financial liabilities are £14.72k. It is £-0.25k against last year. The cash in hand is £3.75k. It is £-0.02k against last year. And the total assets are £154.58k, which is £-25.6k against last year. JONES, Samuel Levi David is a Director of the company. Secretary JONES, Alana has been resigned. Secretary LEWIS, David Gareth has been resigned. Director JONES, Alana has been resigned. Director JONES, Robert has been resigned. Director LEWIS, David Gareth has been resigned. Director LEWIS, Tracey has been resigned. The company operates in "Non-life insurance".


clutterbuck & lewis Key Finiance

LIABILITIES £14.72k
-2%
CASH £3.75k
-1%
TOTAL ASSETS £154.58k
-15%
All Financial Figures

Current Directors

Director
JONES, Samuel Levi David
Appointed Date: 25 August 2009
42 years old

Resigned Directors

Secretary
JONES, Alana
Resigned: 25 August 2009
Appointed Date: 25 August 2000

Secretary
LEWIS, David Gareth
Resigned: 25 August 2000
Appointed Date: 01 May 1991

Director
JONES, Alana
Resigned: 25 August 2009
Appointed Date: 25 August 2000
70 years old

Director
JONES, Robert
Resigned: 25 August 2009
Appointed Date: 25 August 2000
75 years old

Director
LEWIS, David Gareth
Resigned: 25 August 2000
Appointed Date: 01 May 1991
66 years old

Director
LEWIS, Tracey
Resigned: 25 August 2000
Appointed Date: 01 May 1991
62 years old

Persons With Significant Control

Mr Samuel Levi David Jones
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

CLUTTERBUCK & LEWIS LTD Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 73 more events
31 May 1990
Secretary resigned;new secretary appointed

31 May 1990
Director resigned;new director appointed

25 May 1990
Company name changed claimbid LIMITED\certificate issued on 29/05/90

22 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1990
Incorporation

CLUTTERBUCK & LEWIS LTD Charges

13 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2004
Debenture
Delivered: 26 June 2004
Status: Satisfied on 16 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1993
Debenture
Delivered: 22 June 1993
Status: Satisfied on 1 April 2010
Persons entitled: Eagle Star Life Assurance Company Limited
Description: (Including trade fixtures). Fixed and floating charges over…