Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLHM MIDLANDS LIMITED
Company Information for

CLHM MIDLANDS LIMITED

41 HIGH STREET, ORPINGTON, BR6 0JE,
Company Registration Number
03667208
Private Limited Company
Active

Company Overview

About Clhm Midlands Ltd
CLHM MIDLANDS LIMITED was founded on 1998-11-13 and has its registered office in Orpington. The organisation's status is listed as "Active". Clhm Midlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLHM MIDLANDS LIMITED
 
Legal Registered Office
41 HIGH STREET
ORPINGTON
BR6 0JE
Other companies in B46
 
Telephone01217731272
 
Previous Names
CONTRACT LABOUR HIRE LIMITED22/02/2024
Filing Information
Company Number 03667208
Company ID Number 03667208
Date formed 1998-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715487910  
Last Datalog update: 2024-03-07 01:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLHM MIDLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLHM MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
HAZEL HARRIS
Company Secretary 2003-02-24
CHERYL JANE HARRIS
Director 1998-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CARLTON
Director 2008-04-24 2009-01-26
NIGEL ALLAN LE MARECHAL
Director 2001-01-01 2005-06-09
MANDY ANNE BAILEY
Company Secretary 2001-05-18 2003-02-14
HAZEL ANN WYE
Company Secretary 1998-11-13 2001-05-18
RWL REGISTRARS LIMITED
Nominated Secretary 1998-11-13 1998-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CESSATION OF CLH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY
2024-02-05DIRECTOR APPOINTED MR DUNCAN GRIEVE
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Unit 16 the Courtyard, Gorsey Lane, Coleshill Birmingham B46 1JA
2024-01-23Previous accounting period extended from 30/09/23 TO 31/12/23
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036672080005
2023-12-13CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRIEVE
2023-09-06DIRECTOR APPOINTED MR DUNCAN GRIEVE
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30Current accounting period shortened from 31/12/23 TO 30/09/23
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCNAB GRIEVE
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS CARTER
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL GRIEVE
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL GRIEVE
2021-12-16DIRECTOR APPOINTED MR DUNCAN MCNAB GRIEVE
2021-12-16AP01DIRECTOR APPOINTED MR DUNCAN MCNAB GRIEVE
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCNAB GRIEVE
2021-12-15CESSATION OF CHERYL GRIEVE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15DIRECTOR APPOINTED MR DAVID LOUIS CARTER
2021-12-15AP01DIRECTOR APPOINTED MR DAVID LOUIS CARTER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCNAB GRIEVE
2021-12-15PSC07CESSATION OF CHERYL GRIEVE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-27TM02Termination of appointment of Hazel Harris on 2020-10-27
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-15AP01DIRECTOR APPOINTED MR DUNCAN GRIEVE
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CH01Director's details changed for Cheryl Jane Harris on 2018-08-18
2019-03-27PSC04Change of details for Mrs Cheryl Harris as a person with significant control on 2018-08-18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24CH01Director's details changed for Cheryl Jane Walker on 2016-09-15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672080005
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-06AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-15AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22CH03SECRETARY'S DETAILS CHNAGED FOR HAZEL HARRIS on 2011-12-21
2011-11-15AR0113/11/11 ANNUAL RETURN FULL LIST
2011-11-11CH01Director's details changed for Cheryl Jane Walker on 2011-11-10
2011-06-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0113/11/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-13AR0113/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE WALKER / 01/10/2009
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CARLTON
2009-01-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED ALISTAIR ROY CARLTON
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CANALSIDE BUILDINGS 61 SOUTH ROAD SPARKBROOK, BIRMINGHAM WEST MIDLANDS B11 1EX
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-07-15169£ IC 200/50 09/06/05 £ SR 150@1=150
2005-06-21288bDIRECTOR RESIGNED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13RES13AGREEMENT 20/04/05
2005-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS; AMEND
2003-03-10288aNEW SECRETARY APPOINTED
2003-02-20288bSECRETARY RESIGNED
2002-11-25363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-24363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-07-11288bSECRETARY RESIGNED
2001-06-28288aNEW SECRETARY APPOINTED
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-01363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 16 WESSONS ROAD BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4DR
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-09-10225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-0188(2)RAD 23/11/98--------- £ SI 199@1=199 £ IC 1/200
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-24288bSECRETARY RESIGNED
1998-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CLHM MIDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLHM MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-28 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2005-06-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2000-01-05 Satisfied MICHAEL NICHOLAS RICE, GERALDINE RICE, THOMAS KAMARA AND KAREN KAMARA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLHM MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of CLHM MIDLANDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLHM MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLHM MIDLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CLHM MIDLANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLHM MIDLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLHM MIDLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLHM MIDLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4