CLYDESDALE LIMITED
KEMPSTON SAHLINS CLYDESDALE LIMITED

Hellopages » Bedfordshire » Bedford » MK42 7BZ

Company number 01487710
Status Active
Incorporation Date 26 March 1980
Company Type Private Limited Company
Address INSTAL HOUSE, 3 SUNBEAM ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORDSHIRE, MK42 7BZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 70 . The most likely internet sites of CLYDESDALE LIMITED are www.clydesdale.co.uk, and www.clydesdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Bedford St Johns Rail Station is 2 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.2 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydesdale Limited is a Private Limited Company. The company registration number is 01487710. Clydesdale Limited has been working since 26 March 1980. The present status of the company is Active. The registered address of Clydesdale Limited is Instal House 3 Sunbeam Road Woburn Road Industrial Estate Kempston Bedfordshire Mk42 7bz. . SAMPLE, Rachel Clare is a Secretary of the company. SAMPLE, David Snaith is a Director of the company. Secretary SAMPLE, Sandra Carrol has been resigned. Director SAHLIN, Anniitki Lisa has been resigned. Director SAHLIN, Gunnar has been resigned. Director SAMPLE, Sandra Carrol has been resigned. Director SAMPLE, Walter Snaith has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
SAMPLE, Rachel Clare
Appointed Date: 01 October 2009

Director
SAMPLE, David Snaith
Appointed Date: 01 July 1998
55 years old

Resigned Directors

Secretary
SAMPLE, Sandra Carrol
Resigned: 01 October 2009

Director
SAHLIN, Anniitki Lisa
Resigned: 30 December 1996
81 years old

Director
SAHLIN, Gunnar
Resigned: 30 December 1996
80 years old

Director
SAMPLE, Sandra Carrol
Resigned: 21 February 2005
81 years old

Director
SAMPLE, Walter Snaith
Resigned: 21 February 2005
86 years old

Persons With Significant Control

Sample Holdings Limited
Notified on: 24 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDESDALE LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 70

09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 70

...
... and 77 more events
10 Jun 1987
Accounts for a small company made up to 31 July 1986

12 Mar 1987
Particulars of mortgage/charge

22 Dec 1986
Return made up to 03/09/86; full list of members
22 Dec 1986
Registered office changed on 22/12/86 from: unit 6 fenlake industrial estate fenlake road bedford MK42 0HB

26 Mar 1980
Incorporation

CLYDESDALE LIMITED Charges

30 December 1996
Debenture
Delivered: 14 January 1997
Status: Satisfied on 2 March 2005
Persons entitled: Sandra Caroll Sample Walter Snaith Sample
Description: .. fixed and floating charges over the undertaking and all…
16 June 1992
Mortgage debenture
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 sunbeam road woburn industrial estate kempston…
23 February 1987
Legal & equitable charge
Delivered: 12 March 1987
Status: Satisfied on 17 February 1990
Persons entitled: Fennoscandia Limited
Description: F/H property k/a motal house 3 sunbeam road t/n bd 116340.
9 October 1981
Charge
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…