Company number 00723706
Status Active
Incorporation Date 11 May 1962
Company Type Private Limited Company
Address TAYLORS RESTAURANT, 3 MARKET HALL STREET, CANNOCK, STAFFS, WS11 1EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 59,850
. The most likely internet sites of CLEVECOLNE LIMITED are www.clevecolne.co.uk, and www.clevecolne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clevecolne Limited is a Private Limited Company.
The company registration number is 00723706. Clevecolne Limited has been working since 11 May 1962.
The present status of the company is Active. The registered address of Clevecolne Limited is Taylors Restaurant 3 Market Hall Street Cannock Staffs Ws11 1eb. . TAYLOR, Anthony Samuel is a Secretary of the company. TAYLOR, Anthony Samuel is a Director of the company. TAYLOR, Christopher John is a Director of the company. TAYLOR, Roger Herbert is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Anthony Samuel Taylor
Notified on: 29 November 2016
90 years old
Nature of control: Right to appoint and remove directors
Mr Roger Herbert Taylor
Notified on: 29 November 2016
88 years old
Nature of control: Right to appoint and remove directors
CLEVECOLNE LIMITED Events
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
...
... and 72 more events
30 Jan 1987
Return made up to 31/07/86; full list of members
07 Jan 1987
Particulars of mortgage/charge
31 Dec 1986
Particulars of mortgage/charge
11 May 1962
Certificate of incorporation
11 May 1962
Incorporation
14 January 2000
Legal mortgage
Delivered: 18 January 2000
Status: Satisfied
on 4 July 2006
Persons entitled: Hsbc Bank PLC
Description: 37-45 brownhills road norton canes cannock staffordshire…
14 January 2000
Legal mortgage
Delivered: 18 January 2000
Status: Satisfied
on 4 July 2006
Persons entitled: Hsbc Bank PLC
Description: Units 1, 2, 3, 4, 5 & 6 hednesford road heath hayes cannock…
14 January 2000
Legal mortgage
Delivered: 18 January 2000
Status: Satisfied
on 4 July 2006
Persons entitled: Hsbc Bank PLC
Description: 14 market square wellington shropshire. With the benefit of…
5 February 1987
Fixed and floating charge
Delivered: 11 February 1987
Status: Satisfied
on 4 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge. Undertaking and all property and…
5 January 1987
Legal charge
Delivered: 7 January 1987
Status: Satisfied
on 4 July 2006
Persons entitled: Midland Bank PLC
Description: Shop maisonette garage & premises known as 8 high street…
12 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied
on 4 July 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a shop & dwelling house k/a 179 wednesfield…