Company NameThose Engineers Limited
DirectorsCharles John Timothy Clarke and Catherine Marie Clarke
Company StatusActive
Company Number01700671
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Previous NamesCoulterton Limited and Seasim Engineering Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Charles John Timothy Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birkbeck Road
Mill Hill
London
NW7 4BP
Secretary NameMrs Catherine Marie Clarke
NationalityBritish
StatusCurrent
Appointed24 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address31 Birkbeck Road
Mill Hill
London
NW7 4BP
Director NameMrs Catherine Marie Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(40 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Birkbeck Road
London
NW7 4BP
Director NameMr William Brian Hark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Pentrobin
Hawarden
Deeside
Clwyd
CH5 3NG
Wales

Contact

Websitethose-engineers.co.uk

Location

Registered AddressGround Floor, Nautica House
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr Charles John Timothy Clarke
90.00%
Ordinary
10 at £1Mrs Cathrine Marion Clarke
10.00%
Ordinary

Financials

Year2014
Turnover£69,998
Gross Profit£53,299
Net Worth£72,502
Cash£109,257
Current Liabilities£49,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

12 December 2023Appointment of Mrs Catherine Marie Clarke as a director on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 12 December 2023 (1 page)
12 December 2023Secretary's details changed for Mrs Cathrine Marion Clarke on 12 December 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Charles John Timothy Clarke as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Charles John Timothy Clarke as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Charles John Timothy Clarke as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Charles John Timothy Clarke as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Mrs Cathrine Marion Clarke on 4 July 2011 (2 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Charles John Timothy Clarke on 4 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Cathrine Marion Clarke on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Charles John Timothy Clarke on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Charles John Timothy Clarke on 4 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Cathrine Marion Clarke on 4 July 2011 (2 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 24 June 2010 (8 pages)
18 August 2010Annual return made up to 24 June 2010 (8 pages)
24 August 2009Return made up to 24/06/09; full list of members (5 pages)
24 August 2009Return made up to 24/06/09; full list of members (5 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 July 2008Return made up to 24/06/08; no change of members (6 pages)
10 July 2008Return made up to 24/06/08; no change of members (6 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Return made up to 24/06/07; no change of members (6 pages)
11 July 2007Return made up to 24/06/07; no change of members (6 pages)
11 December 2006Registered office changed on 11/12/06 from: 'sandringham' guildford road woking surrey GU22 7QL (1 page)
11 December 2006Registered office changed on 11/12/06 from: 'sandringham' guildford road woking surrey GU22 7QL (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Return made up to 24/06/06; full list of members (6 pages)
4 July 2006Return made up to 24/06/06; full list of members (6 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Return made up to 24/06/05; full list of members (7 pages)
23 June 2005Return made up to 24/06/05; full list of members (7 pages)
19 July 2004Full accounts made up to 31 March 2004 (9 pages)
19 July 2004Full accounts made up to 31 March 2004 (9 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 June 2003Return made up to 24/06/03; full list of members (7 pages)
20 June 2003Return made up to 24/06/03; full list of members (7 pages)
10 July 2002Return made up to 24/06/02; full list of members (7 pages)
10 July 2002Return made up to 24/06/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
24 September 1999Full accounts made up to 31 March 1999 (8 pages)
24 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
30 July 1997Return made up to 24/06/97; no change of members (4 pages)
30 July 1997Return made up to 24/06/97; no change of members (4 pages)
21 June 1996Full accounts made up to 31 March 1996 (11 pages)
21 June 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Return made up to 24/06/96; no change of members (4 pages)
18 June 1996Return made up to 24/06/96; no change of members (4 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)