Company NameCloncrest Motors Limited
Company StatusActive
Company Number01004635
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Moira Davison
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(20 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Tweed Close
East Ord
Berwick Upon Tweed
Northumberland
TD15 2LU
Scotland
Secretary NameMrs Moira Davison
NationalityBritish
StatusCurrent
Appointed13 March 1991(20 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tweed Close
East Ord
Berwick Upon Tweed
Northumberland
TD15 2LU
Scotland
Director NameRichard Stuart Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(40 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Meadows
Berwick Upon Tweed
Northumberland
TD15 1NY
Scotland
Director NameFraser Bruce Davison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(40 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleManager Of Parts Components Firm
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HB
Scotland
Director NameAlistair Bruce Davison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(20 years after company formation)
Appointment Duration20 years, 8 months (resigned 20 November 2011)
RoleEngineer
Correspondence Address7 Tweed Close
East Ord
Berwick Upon Tweed
Northumberland
TD15 2LU
Scotland

Contact

Telephone01289 305186
Telephone regionBerwick-on-Tweed

Location

Registered AddressEast Ord Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

7.5k at £1Moira Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£605
Cash£7,755
Current Liabilities£119,427

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

28 November 1991Delivered on: 6 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site DC92/1 east ord industrial estate berwick upon tweed fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1991Delivered on: 29 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1979Delivered on: 5 June 1979
Satisfied on: 11 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
3 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
10 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
1 February 2017Micro company accounts made up to 30 April 2016 (4 pages)
1 February 2017Micro company accounts made up to 30 April 2016 (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,500
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,500
(7 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 7,500
(7 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 7,500
(7 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,500
(7 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,500
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Fraser Bruce Davison as a director (3 pages)
21 February 2012Appointment of Richard Stuart Davison as a director (3 pages)
21 February 2012Appointment of Fraser Bruce Davison as a director (3 pages)
21 February 2012Appointment of Richard Stuart Davison as a director (3 pages)
6 February 2012Termination of appointment of Alistair Davison as a director (2 pages)
6 February 2012Termination of appointment of Alistair Davison as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 February 2009Return made up to 13/02/09; full list of members (5 pages)
26 February 2009Return made up to 13/02/09; full list of members (5 pages)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 April 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
28 April 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
15 March 2007Return made up to 13/02/07; full list of members (5 pages)
15 March 2007Return made up to 13/02/07; full list of members (5 pages)
18 April 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
18 April 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 March 2005Return made up to 13/02/05; full list of members (5 pages)
3 March 2005Return made up to 13/02/05; full list of members (5 pages)
28 February 2004Return made up to 13/02/04; full list of members (5 pages)
28 February 2004Return made up to 13/02/04; full list of members (5 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
28 February 2003Return made up to 13/02/03; full list of members (5 pages)
28 February 2003Return made up to 13/02/03; full list of members (5 pages)
12 April 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
12 April 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
25 February 2002Return made up to 13/02/02; full list of members (5 pages)
25 February 2002Return made up to 13/02/02; full list of members (5 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 March 1997Return made up to 13/03/97; no change of members (4 pages)
25 March 1997Return made up to 13/03/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
22 March 1996Return made up to 13/03/96; full list of members (6 pages)
22 March 1996Return made up to 13/03/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
12 March 1971Incorporation (13 pages)
12 March 1971Incorporation (13 pages)