CLIPPER HOMES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 04867343
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLIPPER HOMES LIMITED are www.clipperhomes.co.uk, and www.clipper-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Clipper Homes Limited is a Private Limited Company. The company registration number is 04867343. Clipper Homes Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Clipper Homes Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . HOLDEN, Susan is a Secretary of the company. HOLDEN, Ian is a Director of the company. HOLDEN, Michelle is a Director of the company. HOLDEN, Peter is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLDEN, Susan
Appointed Date: 12 December 2003

Director
HOLDEN, Ian
Appointed Date: 12 December 2003
68 years old

Director
HOLDEN, Michelle
Appointed Date: 02 April 2012
54 years old

Director
HOLDEN, Peter
Appointed Date: 02 April 2012
54 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 December 2003
Appointed Date: 14 August 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 December 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Ian Holden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Holden
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CLIPPER HOMES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
20 Jan 2004
New director appointed
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
17 Dec 2003
Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF
14 Aug 2003
Incorporation

CLIPPER HOMES LIMITED Charges

29 May 2014
Charge code 0486 7343 0008
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of wingates lane, westhoughton…
6 July 2011
Legal charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former police station, 15 wigan road, westhoughton, bolton.
13 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75-77 market street westhoughton bolton.
13 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 newbrook road westhoughton bolton.
27 May 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 194 park road westhoughton bolton.
1 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartments 1, 2, 5 and 6 at the meadows, 419 chorley road…
27 February 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rear of moorfield farm st john's road lostock…
25 February 2004
Debenture
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…