CLOUGH HEY DEVELOPMENTS LTD.
OAKWORTH

Hellopages » West Yorkshire » Bradford » BD22 0QN

Company number 05304377
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address CLOUGH HEY, BROADHEAD LANE, OAKWORTH, KEIGHLEY, BD22 0QN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of CLOUGH HEY DEVELOPMENTS LTD. are www.cloughheydevelopments.co.uk, and www.clough-hey-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Crossflatts Rail Station is 5.8 miles; to Skipton Rail Station is 7.6 miles; to Sowerby Bridge Rail Station is 10.4 miles; to Todmorden Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clough Hey Developments Ltd is a Private Limited Company. The company registration number is 05304377. Clough Hey Developments Ltd has been working since 03 December 2004. The present status of the company is Active. The registered address of Clough Hey Developments Ltd is Clough Hey Broadhead Lane Oakworth Keighley Bd22 0qn. . CLARK, Margaret Josephine is a Secretary of the company. COCKS, Michael John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CLARK, Margaret Josephine has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CLARK, Margaret Josephine
Appointed Date: 03 December 2004

Director
COCKS, Michael John
Appointed Date: 03 December 2004
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Director
CLARK, Margaret Josephine
Resigned: 01 December 2007
Appointed Date: 10 November 2006
76 years old

Persons With Significant Control

Mr Michael John Cocks
Notified on: 27 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

CLOUGH HEY DEVELOPMENTS LTD. Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 38 more events
21 Nov 2006
New director appointed
15 Sep 2006
Accounts for a dormant company made up to 31 December 2005
08 Feb 2006
Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

13 Dec 2004
Secretary resigned
03 Dec 2004
Incorporation

CLOUGH HEY DEVELOPMENTS LTD. Charges

17 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Winifred Paynter and Christine Ann Antonie
Description: F/H land adjacent to 26 old hollings hill guiseley leeds.
5 November 2010
Mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 minnie drive haworth keighley west…
24 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 84 glen lee lane keighley together with…
2 November 2009
Mortgage
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 woodlands mill lane oakworth keighley t/n WYK895790…
25 June 2009
Mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 30 st johns way, fell lane, keighley t/n WYK346282…
7 May 2009
Mortgage
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 30 st johns way fell lane keighley west yorkshire t/no…
21 April 2009
Mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 primrose grove thwaites keighley t/no:WYK22352…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 4 arcadia street, keighley, west yorkshire…
11 July 2008
Mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lyndale brow rd howarth w yorks together…
4 July 2008
Mortgage deed
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a high cliffe cliffe street howorth keighley…
3 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 royd house road, long lee, keighley, w yorks t/no…
16 February 2007
Mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the back of 9 and 11 prospect mount fell lane…
21 December 2006
Mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 glen road bingley. Together with all buildings and…
14 December 2006
Debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…