Company NameC.L.M. Services Limited
Company StatusActive
Company Number03214324
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Kendrick Hayes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQuarry House Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Secretary NameMrs Carol Hayes
NationalityBritish
StatusCurrent
Appointed27 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceGb-England
Correspondence AddressQuarry House Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director NameMr Christopher Hayes
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address24 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
Director NameMr Matthew Hayes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address24 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteclmltd.co.uk
Email address[email protected]
Telephone0151 6373600
Telephone regionLiverpool

Location

Registered Address24 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

499 at £1Carol Hayes
50.00%
Ordinary
499 at £1Stephen Kendrick Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£116,644
Current Liabilities£211,617

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

21 January 2011Delivered on: 27 January 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2007Delivered on: 5 January 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and benefits and interests in and to all rent from units a & c 24 kelvin road seacombe wallasey wirral merseyside.
Outstanding
21 December 2007Delivered on: 9 January 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a & c 24 kelvin road seacombe wallasey wirrel. See the mortgage charge document for full details.
Outstanding
5 May 1999Delivered on: 6 May 1999
Satisfied on: 13 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land adjacent to 22 kelvin road and alfred road wallasey merseyside t/n ms 360077. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 April 1999Delivered on: 7 April 1999
Satisfied on: 13 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
2 July 2019Statement of capital following an allotment of shares on 20 June 2018
  • GBP 999
(3 pages)
2 July 2019Statement of capital following an allotment of shares on 20 June 2018
  • GBP 1,000
(3 pages)
30 April 2019Appointment of Mr Matthew Hayes as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Christopher Hayes as a director on 30 April 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
10 May 2018Registered office address changed from C/O Elpizo Limited 13 Village Road Bebington Wirral Merseyside CH63 8PP to 24 Kelvin Road Wallasey Merseyside CH44 7JW on 10 May 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 September 2016Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages)
1 September 2016Secretary's details changed for Carol Hayes on 1 September 2016 (1 page)
1 September 2016Secretary's details changed for Carol Hayes on 1 September 2016 (1 page)
1 September 2016Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 998
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 998
(4 pages)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 998
(4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 998
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 998
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 998
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside L44 3BN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside L44 3BN (1 page)
9 July 2008Return made up to 19/06/08; full list of members (3 pages)
9 July 2008Return made up to 19/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 19/06/07; no change of members (6 pages)
10 July 2007Return made up to 19/06/07; no change of members (6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 19/06/06; full list of members (6 pages)
18 July 2006Return made up to 19/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 August 2005Return made up to 19/06/05; full list of members (6 pages)
12 August 2005Return made up to 19/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 August 2004Return made up to 19/06/04; full list of members (6 pages)
3 August 2004Return made up to 19/06/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
21 June 2003Return made up to 19/06/03; full list of members (6 pages)
21 June 2003Return made up to 19/06/03; full list of members (6 pages)
9 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 July 2002Return made up to 19/06/02; full list of members (6 pages)
21 July 2002Return made up to 19/06/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 19/06/99; no change of members (4 pages)
30 June 1999Return made up to 19/06/99; no change of members (4 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 June 1998Return made up to 19/06/98; no change of members (4 pages)
18 June 1998Return made up to 19/06/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 19/06/97; full list of members (6 pages)
16 July 1997Return made up to 19/06/97; full list of members (6 pages)
27 November 1996Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1996Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
19 June 1996Incorporation (12 pages)
19 June 1996Incorporation (12 pages)