Clear Line Holdings Ltd SHEFFIELD


Clear Line Holdings started in year 2012 as Private Limited Company with registration number 08149507. The Clear Line Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Sheffield at 1 Rawson Spring Way. Postal code: S6 1PG. Since March 6, 2013 Clear Line Holdings Ltd is no longer carrying the name C M & I (UK).

The company has 6 directors, namely David H., Ian H. and Jodi G. and others. Of them, Stephen W. has been with the company the longest, being appointed on 19 July 2012 and David H. and Ian H. have been with the company for the least time - from 29 November 2023. As of 17 May 2024, there were 3 ex directors - Joy B., John M. and others listed below. There were no ex secretaries.

Clear Line Holdings Ltd Address / Contact

Office Address 1 Rawson Spring Way
Town Sheffield
Post code S6 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08149507
Date of Incorporation Thu, 19th Jul 2012
Industry Activities of construction holding companies
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

David H.

Position: Director

Appointed: 29 November 2023

Ian H.

Position: Director

Appointed: 29 November 2023

Jodi G.

Position: Director

Appointed: 16 June 2021

John M.

Position: Director

Appointed: 02 March 2021

Peter H.

Position: Director

Appointed: 27 February 2013

Stephen W.

Position: Director

Appointed: 19 July 2012

Joy B.

Position: Director

Appointed: 27 February 2013

Resigned: 30 October 2013

John M.

Position: Director

Appointed: 27 February 2013

Resigned: 17 May 2019

Stephen W.

Position: Director

Appointed: 19 July 2012

Resigned: 19 July 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Gallows Pole Ltd from Sheffield, United Kingdom. This PSC is classified as "a private company limited by guarantee", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gallows Pole Ltd

1 Rawson Spring Way, Sheffield, South Yorkshire, S1 2JE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 13208809
Notified on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen W.

Notified on 30 June 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C M & I (UK) March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth50 00050 000    
Balance Sheet
Cash Bank On Hand  674 050674 073674 043674 043
Current Assets50 10150 1012 032 9352 032 9581 156 9301 156 938
Debtors49 99949 6991 358 8851 358 885482 887482 895
Other Debtors    212220
Cash Bank In Hand 188    
Reserves/Capital
Called Up Share Capital50 00050 000    
Shareholder Funds50 00050 000    
Other
Amounts Owed By Group Undertakings  1 358 6751 358 675  
Amounts Owed By Related Parties    482 675482 675
Amounts Owed To Group Undertakings  1 300 2041 300 5321 273 863982 232
Average Number Employees During Period  3333
Comprehensive Income Expense  349 2826 666 470  
Creditors  1 310 2041 310 5321 283 863992 232
Dividends Paid   6 666 775  
Investments Fixed Assets49 999 1 2521 252202202
Investments In Group Undertakings Participating Interests    202202
Investments In Subsidiaries  1 2521 252  
Net Current Assets Liabilities50 00050 000722 731722 426-126 933164 706
Other Creditors  10 00010 00010 00010 000
Prepayments Accrued Income  210210  
Profit Loss  349 2826 666 470  
Total Assets Less Current Liabilities50 00050 000723 983723 678-126 731164 908
Creditors Due Within One Year101101    
Current Asset Investments102102    
Number Shares Allotted50 00050 000    
Par Value Share11    
Prepayments Accrued Income Current Asset 112    
Share Capital Allotted Called Up Paid50 00050 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 5th, January 2024
Free Download (37 pages)

Company search

Advertisements