Company NameClockhouse Furniture Limited
Company StatusActive
Company NumberSC281686
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameNicholas Philip Parry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleFurniture Manufacturer
Country of ResidenceScotland
Correspondence AddressThe Clock House Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Secretary NameMrs Priscilla Mary Parry
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Clock House
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMrs Priscilla Mary Parry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrem Airfield Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
Director NameMr Robert Edward Parry
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51b Garfield Road
London
Middlesex
SW11 5PL
Director NameMr Thomas Peter Parry
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address51b Garfield Road
London
SW11 5PL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclockhouse-furniture.com
Telephone01620 842870
Telephone regionNorth Berwick

Location

Registered AddressDrem Airfield
Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Nicholas Philip Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£41,908
Cash£2,265
Current Liabilities£345,663

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

13 October 2010Delivered on: 29 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at fenton barns drem north berwick eln 16402.
Outstanding
6 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 April 2024Confirmation statement made on 17 March 2024 with updates (4 pages)
2 April 2024Director's details changed for Nicholas Philip Parry on 17 March 2024 (2 pages)
2 April 2024Director's details changed for Nicholas Philip Parry on 17 March 2024 (2 pages)
27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
17 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 30 June 2021 (11 pages)
28 April 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mrs Pricilla Mary Parry on 18 January 2020 (2 pages)
18 January 2021Appointment of Mr Thomas Peter Parry as a director on 18 January 2021 (2 pages)
18 January 2021Appointment of Mr Robert Edward Parry as a director on 18 January 2021 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 June 2019 (11 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(5 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Registered office address changed from the Old Stables Overhailes Haddington EH41 3SB on 13 November 2012 (1 page)
13 November 2012Registered office address changed from the Old Stables Overhailes Haddington EH41 3SB on 13 November 2012 (1 page)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Appointment of Mrs Pricilla Mary Parry as a director (2 pages)
19 August 2010Appointment of Mrs Pricilla Mary Parry as a director (2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/06/2010
(16 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/06/2010
(16 pages)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 5,000.00
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 5,000.00
(5 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
27 April 2010Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Return made up to 17/03/09; full list of members (3 pages)
23 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 May 2008Return made up to 17/03/08; no change of members (6 pages)
20 May 2008Return made up to 17/03/08; no change of members (6 pages)
28 August 2007Return made up to 17/03/07; full list of members (2 pages)
28 August 2007Return made up to 17/03/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
27 July 2006Return made up to 17/03/06; full list of members (2 pages)
27 July 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2005Incorporation (17 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (17 pages)