CLARION DEVELOPMENTS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02912364
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 15 in full; Confirmation statement made on 24 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLARION DEVELOPMENTS LIMITED are www.clariondevelopments.co.uk, and www.clarion-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarion Developments Limited is a Private Limited Company. The company registration number is 02912364. Clarion Developments Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Clarion Developments Limited is Argent House 5 Goldington Road Bedford Bedfordshire Mk40 3jy. The company`s financial liabilities are £229.04k. It is £-36.81k against last year. The cash in hand is £146.71k. It is £-10.42k against last year. And the total assets are £317.97k, which is £36.3k against last year. CAMERON, Patricia Marianne is a Secretary of the company. HOWELL, John Murray Thomas is a Director of the company. Secretary HOWELL, John Murray Thomas has been resigned. Secretary PETTIPIECE, Catherine Mary has been resigned. Secretary PETTIPIECE, Catherine Mary has been resigned. Secretary THOMPSON, Mark has been resigned. Secretary TOWNSHEND, Jean Ann has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director TOWNSHEND, Donald William has been resigned. The company operates in "Other service activities n.e.c.".


clarion developments Key Finiance

LIABILITIES £229.04k
-14%
CASH £146.71k
-7%
TOTAL ASSETS £317.97k
+12%
All Financial Figures

Current Directors

Secretary
CAMERON, Patricia Marianne
Appointed Date: 31 July 2000

Director
HOWELL, John Murray Thomas
Appointed Date: 24 June 1996
76 years old

Resigned Directors

Secretary
HOWELL, John Murray Thomas
Resigned: 31 July 2000
Appointed Date: 24 June 1996

Secretary
PETTIPIECE, Catherine Mary
Resigned: 15 July 2014
Appointed Date: 24 April 2008

Secretary
PETTIPIECE, Catherine Mary
Resigned: 14 March 2008
Appointed Date: 14 March 2008

Secretary
THOMPSON, Mark
Resigned: 23 April 2008
Appointed Date: 24 February 2006

Secretary
TOWNSHEND, Jean Ann
Resigned: 24 June 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Director
TOWNSHEND, Donald William
Resigned: 31 July 2000
95 years old

Persons With Significant Control

Mr John Murray Thomas Howell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLARION DEVELOPMENTS LIMITED Events

13 Apr 2017
Satisfaction of charge 15 in full
29 Mar 2017
Confirmation statement made on 24 March 2017 with updates
24 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 85 more events
29 Jun 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1995
Return made up to 24/03/95; full list of members
19 Apr 1994
Director resigned

19 Apr 1994
Secretary resigned

24 Mar 1994
Incorporation

CLARION DEVELOPMENTS LIMITED Charges

17 January 2008
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106-118 smithdown road liverpool. By way of fixed charge…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 weston street swadlincote. By way of fixed charge the…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3B aston road bedford. By way of fixed charge the benefit…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 13 April 2017
Persons entitled: National Westminster Bank PLC
Description: 19 agincourt square monmouth. By way of fixed charge the…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 market street ulverston. By way of fixed charge the…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 north street swadlincote derbyshire. By way of fixed…
28 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 20 May 2010
Persons entitled: National Westminster Bank PLC
Description: 1 north street swadlincote derbyshire. By way of fixed…
22 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 32 college street rotherham. With the benefit of all…
24 October 2003
Legal mortgage
Delivered: 25 October 2003
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 3B aston road bedford. With…
24 October 2003
Legal mortgage
Delivered: 25 October 2003
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 25 market street ulverstone…
15 September 2003
Debenture
Delivered: 17 September 2003
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Floating charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charge to the company (woolwich…
18 January 2001
Mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property at 96 green lane derby DE1 1RT which includes…
5 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H unit 3B cambridge road bedford - BD114440. And all…
5 September 2000
Debenture
Delivered: 19 September 2000
Status: Satisfied on 4 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Floating charge -. undertaking and all property and assets.
19 June 1997
Floating charge
Delivered: 26 June 1997
Status: Satisfied on 11 January 2001
Persons entitled: Granville Bank Limited
Description: Including uncalled capital. Undertaking and all property…
19 June 1997
Legal charge
Delivered: 26 June 1997
Status: Satisfied on 11 January 2001
Persons entitled: Granville Bank Limited
Description: The f/h property k/a woodlands old beer road seaton t/n…