Company NameCLC Utilities Limited
DirectorPaul Thomas Cook
Company StatusActive
Company Number11242548
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Thomas Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ
Director NameMr Gary Paul Cook
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ
Director NameMr John Philip Cook
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ
Director NameMr Gary Paul Cook
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(3 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 November 2021)
RoleOperation Director
Country of ResidenceEngland
Correspondence AddressDavy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ

Location

Registered AddressClc Utilities
Davy Bank
Wallsend
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

14 February 2019Delivered on: 14 February 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

9 June 2020Cessation of Gary Paul Cook as a person with significant control on 30 April 2020 (1 page)
9 June 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
9 June 2020Notification of Paul Thomas Cook as a person with significant control on 30 April 2020 (2 pages)
9 June 2020Cessation of John Philip Cook as a person with significant control on 30 April 2020 (1 page)
22 May 2020Director's details changed for Mr Paul Siddle Cook on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of John Philip Cook as a director on 30 April 2020 (1 page)
7 May 2020Appointment of Mr Paul Siddle Cook as a director on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of Gary Paul Cook as a director on 30 April 2020 (1 page)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 July 2019Registered office address changed from Impetus Waste Management Davy Bank Wallsend NE28 6UZ England to Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ on 12 July 2019 (2 pages)
5 July 2019Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to Impetus Waste Management Davy Bank Wallsend NE28 6UZ on 5 July 2019 (1 page)
14 February 2019Registration of charge 112425480001, created on 14 February 2019 (13 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)