Check the

CLAMCLEATS LIMITED

Company
CLAMCLEATS LIMITED (00863439)

CLAMCLEATS

Phone: +44 (0)1707 330 101
A⁺ rating

ABOUT CLAMCLEATS LIMITED

Cleats.co.uk is the online sales division of Clamcleats Ltd.

Since 1965, Clamcleats Ltd has been manufacturing and marketing the range of Clamcleat® rope holding devices. A trade moulding division was added in 2003.

We are family business, now in the third generation. With an emphasis on good design, engineering and efficient administration, we are dedicated to offering quality and personal service. From our modern factory we supply cleats and other products around the world.

KEY FINANCES

Year
2016
Assets
£2277.54k ▲ £41.02k (1.83 %)
Cash
£1038.58k ▼ £-63.62k (-5.77 %)
Liabilities
£407.93k ▼ £-132.53k (-24.52 %)
Net Worth
£1869.61k ▲ £173.54k (10.23 %)

REGISTRATION INFO

Company name
CLAMCLEATS LIMITED
Company number
00863439
VAT
GB196248723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 1965
Age - 59 years
Home Country
United Kingdom

CONTACTS

Website
www.cleats.co.uk
Phones
+44 (0)1707 330 101
01707 330 101
+44 (0)1707 321 269
01707 321 269
Registered Address
WATCHMEAD,
WELWYN GARDEN CITY,,
HERTS.,
AL7 1AP

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products
25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

03 May 2017
Total exemption small company accounts made up to 31 August 2016
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Jun 2016
Amended total exemption small company accounts made up to 31 August 2015

CHARGES

24 May 1985
Status
Outstanding
Delivered
4 June 1985
Persons entitled
Midland Bank PLC
Description
F/H property situate at watchmead, welwyn garden city…

18 April 1985
Status
Outstanding
Delivered
23 April 1985
Persons entitled
Midland Bank PLC
Description
All book & other debts due owing or incurred to the company.

18 September 1974
Status
Outstanding
Delivered
2 October 1974
Persons entitled
Midland Bank LTD
Description
Plot no L5101 watchmead welwyn garden city herts with all…

4 June 1973
Status
Outstanding
Delivered
12 June 1973
Persons entitled
Midland Bank LTD
Description
Land adjoing watchmead, welwyn garden city, herts together…

2 April 1973
Status
Outstanding
Delivered
11 April 1973
Persons entitled
Midland Bank LTD
Description
Floating charge on for details see doc 14. undertaking and…

See Also


Last update 2018

CLAMCLEATS LIMITED DIRECTORS

Fiona Elizabeth Mary Emery

  Acting PSC
Appointed
21 February 2012
Role
Secretary
Address
Watchmead, Welwyn Garden City,, Herts., AL7 1AP
Name
EMERY, Fiona Elizabeth Mary
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Dale Emery

  Acting PSC
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
Watchmead, Welwyn Garden City,, Herts., AL7 1AP
Country Of Residence
England
Name
EMERY, Dale
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fiona Elizabeth Mary Emery

  Acting
Appointed
26 October 2009
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
Watchmead, Welwyn Garden City,, Herts., AL7 1AP
Country Of Residence
England
Name
EMERY, Fiona Elizabeth Mary

Julian Rupert Emery

  Acting PSC
Appointed
26 October 2009
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
Watchmead, Welwyn Garden City,, Herts., AL7 1AP
Country Of Residence
England
Name
EMERY, Julian Rupert
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Sarah Lucy Walker

  Acting PSC
Appointed
26 October 2009
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
Watchmead, Welwyn Garden City,, Herts., AL7 1AP
Country Of Residence
England
Name
WALKER, Sarah Lucy
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Lynne Emery

  Resigned
Resigned
21 February 2012
Role
Secretary
Address
30 Valley Road, Welwyn Garden City, Hertfordshire, AL8 7DN
Name
EMERY, Lynne

Howard Emery

  Resigned PSC
Resigned
04 April 2015
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
6 The Green, Letty Green, Hertford, Hertfordshire, SG14 2NZ
Country Of Residence
England
Name
EMERY, Howard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lynne Emery

  Resigned
Resigned
21 February 2012
Occupation
Company Secretary
Role
Director
Age
79
Nationality
British
Address
30 Valley Road, Welwyn Garden City, Hertfordshire, AL8 7DN
Country Of Residence
England
Name
EMERY, Lynne

Marion Honorine Emery

  Resigned
Resigned
11 January 1994
Occupation
Company Director
Role
Director
Age
107
Nationality
British
Address
23 Digswell Park Road, Welwyn Garden City, Hertfordshire, AL8 7NW
Name
EMERY, Marion Honorine

Reginald John Emery

  Resigned
Resigned
28 November 2009
Occupation
Company Director
Role
Director
Age
107
Nationality
British
Address
23 Digswell Park Road, Welwyn Garden City, Hertfordshire, AL8 7NW
Name
EMERY, Reginald John

REVIEWS


Check The Company
Excellent according to the company’s financial health.