DEAN CLOUGH LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5AX
Company number 01635454
Status Active
Incorporation Date 14 May 1982
Company Type Private Limited Company
Address OFFICE SUITE E345, DEAN CLOUGH, HALIFAX, HX3 5AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Anne Moffat as a secretary on 3 January 2017; Termination of appointment of Maurice Miller as a secretary on 3 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of DEAN CLOUGH LIMITED are www.deanclough.co.uk, and www.dean-clough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Dean Clough Limited is a Private Limited Company. The company registration number is 01635454. Dean Clough Limited has been working since 14 May 1982. The present status of the company is Active. The registered address of Dean Clough Limited is Office Suite E345 Dean Clough Halifax Hx3 5ax. . MOFFAT, Anne is a Secretary of the company. HALL, Jeremy is a Director of the company. MILLER, Maurice is a Director of the company. Secretary BULLOCK, Stephen Robert has been resigned. Secretary HALL, Ernest, Sir has been resigned. Secretary HALL, Sarah Louise Sinclair Tetley has been resigned. Secretary HOOD, Brian has been resigned. Secretary MILLER, Maurice has been resigned. Secretary MILLER, Maurice has been resigned. Director HALL, Ernest, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOFFAT, Anne
Appointed Date: 03 January 2017

Director
HALL, Jeremy

63 years old

Director
MILLER, Maurice

78 years old

Resigned Directors

Secretary
BULLOCK, Stephen Robert
Resigned: 01 November 2016
Appointed Date: 01 May 2013

Secretary
HALL, Ernest, Sir
Resigned: 01 January 2006

Secretary
HALL, Sarah Louise Sinclair Tetley
Resigned: 01 January 2006

Secretary
HOOD, Brian
Resigned: 30 April 2013
Appointed Date: 04 October 2007

Secretary
MILLER, Maurice
Resigned: 03 January 2017
Appointed Date: 01 November 2016

Secretary
MILLER, Maurice
Resigned: 04 October 2007
Appointed Date: 01 January 2006

Director
HALL, Ernest, Sir
Resigned: 04 September 2007
95 years old

Persons With Significant Control

Mr Jeremy Hall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEAN CLOUGH LIMITED Events

11 Jan 2017
Appointment of Anne Moffat as a secretary on 3 January 2017
11 Jan 2017
Termination of appointment of Maurice Miller as a secretary on 3 January 2017
29 Dec 2016
Full accounts made up to 31 March 2016
22 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
...
... and 128 more events
02 Mar 1988
Return made up to 03/12/87; full list of members

12 Mar 1987
Return made up to 03/12/86; full list of members

29 Jan 1987
Group of companies' accounts made up to 31 March 1986

04 Jan 1987
Declaration of satisfaction of mortgage/charge

14 May 1982
Incorporation

DEAN CLOUGH LIMITED Charges

17 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land and buildings on the west side of old lane west…
17 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 October 2000
Mortgage debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the west side of old lane t/n…
31 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north west o burdock way halifax…
31 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of haley hill…
31 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of old lane halifax…
31 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Crossley's mill dean clough industrial park halifax west…
31 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of lee bank halifax…
25 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of denholme gate…
25 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of denholme gate road…
11 June 1990
Legal charge
Delivered: 20 June 1990
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Land at akroyd place halifax west yorkshire.
9 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Piece of land on the easterly side of the lee bank at…
20 November 1989
Legal charge
Delivered: 1 December 1989
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Car park at corporation st. Halifax, W. yorkshire.
20 November 1989
Floating charge
Delivered: 27 November 1989
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
22 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of burnley road hebden bridge west…
22 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at hawksclough hebden bridge west yorkshire…
1 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 8 July 2010
Persons entitled: Barclays Bank PLC
Description: Part of field house and brick farm, sowerby, west yorkshire…
8 June 1984
Legal charge
Delivered: 19 June 1984
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: F/H dean clough mills, halifax, west yorkshire. T/n wyk…
6 April 1983
Legal mortgage
Delivered: 12 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at lee bank lee bridge and dean clough…