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 FINANCE
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
-
Check the company
-
UK
-
Welwyn Hatfield
- Company name
- CLAMCLEATS LIMITED
- Company number
- 00863439
- VAT
- GB196248723
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Nov 1965
Age - 60 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
- 79
- 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
- 54
- 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
- 53
- 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
- 53
- 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
- 75
- 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
- 80
- 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
- 108
- 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
- 108
- 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.