CLEVERBOXES LTD
BURNLEY

Hellopages » Lancashire » Burnley » BB11 5PY

Company number 04584786
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address FORMER HIPPO BUILDING NETWORK 65 BUSINESS PARK, HAPTON, BURNLEY, LANCASHIRE, BB11 5PY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 045847860005, created on 17 March 2017; Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 800 . The most likely internet sites of CLEVERBOXES LTD are www.cleverboxes.co.uk, and www.cleverboxes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Burnley Manchester Road Rail Station is 1.9 miles; to Burnley Central Rail Station is 2.2 miles; to Church & Oswaldtwistle Rail Station is 4.5 miles; to Clitheroe Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleverboxes Ltd is a Private Limited Company. The company registration number is 04584786. Cleverboxes Ltd has been working since 07 November 2002. The present status of the company is Active. The registered address of Cleverboxes Ltd is Former Hippo Building Network 65 Business Park Hapton Burnley Lancashire Bb11 5py. . YERKESS, Teresa is a Secretary of the company. YERKESS, Vernon Charles is a Director of the company. Secretary YERKESS, Vernon Charles has been resigned. Director ROSE, Darryl has been resigned. Director YERKESS, Teresa has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
YERKESS, Teresa
Appointed Date: 01 March 2003

Director
YERKESS, Vernon Charles
Appointed Date: 07 November 2002
52 years old

Resigned Directors

Secretary
YERKESS, Vernon Charles
Resigned: 01 March 2003
Appointed Date: 07 November 2002

Director
ROSE, Darryl
Resigned: 28 February 2003
Appointed Date: 07 November 2002
58 years old

Director
YERKESS, Teresa
Resigned: 16 July 2010
Appointed Date: 01 March 2003
52 years old

Persons With Significant Control

Mr Vernon Charles Yerkess
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CLEVERBOXES LTD Events

05 Apr 2017
Registration of charge 045847860005, created on 17 March 2017
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 800

17 Mar 2016
Total exemption small company accounts made up to 30 November 2015
23 Feb 2016
Satisfaction of charge 3 in full
...
... and 43 more events
06 May 2004
Return made up to 07/11/03; full list of members
22 Apr 2003
Director resigned
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Registered office changed on 01/04/03 from: daiseyfield mill appleby street blackburn BB1 3BL
07 Nov 2002
Incorporation

CLEVERBOXES LTD Charges

17 March 2017
Charge code 0458 4786 0005
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
29 July 2015
Charge code 0458 4786 0004
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
All assets debenture
Delivered: 8 June 2007
Status: Satisfied on 21 March 2012
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 2006
Rent deposit deed
Delivered: 19 October 2006
Status: Satisfied on 6 December 2012
Persons entitled: Gertrud Ilsen
Description: A cash deposit of £3,750.00.