MINI CLIPPER LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4AJ
Company number 02112488
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address CLIPPER HOUSE LEIGHTON INDUSTRIAL BUSINESS PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Statement of capital on 9 September 2016 GBP 20,080 ; Purchase of own shares.; Full accounts made up to 31 May 2016. The most likely internet sites of MINI CLIPPER LIMITED are www.miniclipper.co.uk, and www.mini-clipper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Mini Clipper Limited is a Private Limited Company. The company registration number is 02112488. Mini Clipper Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Mini Clipper Limited is Clipper House Leighton Industrial Business Park Billington Road Leighton Buzzard Bedfordshire Lu7 4aj. . CLARKE, Alan is a Secretary of the company. CLARKE, Alan is a Director of the company. LIGHTFOOT, David is a Director of the company. MASTERS, Jayne Alison is a Director of the company. MASTERS, Peter John is a Director of the company. SIMPSON, Paul is a Director of the company. Secretary HICKMOTT, Anna has been resigned. Secretary MASTERS, Michael Alfred John has been resigned. Director BAILEY, Kenneth John has been resigned. Director BAILEY, Kenneth John has been resigned. Director HICKMOTT, Anna has been resigned. Director MASTERS, Andrew Robert has been resigned. Director MASTERS, Janet Mary has been resigned. Director MASTERS, Michael Alfred John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Alan
Appointed Date: 09 September 2016

Director
CLARKE, Alan
Appointed Date: 04 July 2016
64 years old

Director
LIGHTFOOT, David
Appointed Date: 14 July 1999
64 years old

Director
MASTERS, Jayne Alison
Appointed Date: 01 August 2004
62 years old

Director
MASTERS, Peter John

63 years old

Director
SIMPSON, Paul
Appointed Date: 20 March 2014
59 years old

Resigned Directors

Secretary
HICKMOTT, Anna
Resigned: 09 September 2016
Appointed Date: 05 April 2004

Secretary
MASTERS, Michael Alfred John
Resigned: 05 April 2004

Director
BAILEY, Kenneth John
Resigned: 09 September 2016
Appointed Date: 14 July 1999
79 years old

Director
BAILEY, Kenneth John
Resigned: 28 October 1996
79 years old

Director
HICKMOTT, Anna
Resigned: 09 September 2016
Appointed Date: 01 September 1995
73 years old

Director
MASTERS, Andrew Robert
Resigned: 28 October 1991
85 years old

Director
MASTERS, Janet Mary
Resigned: 05 April 2004
Appointed Date: 28 October 1991
85 years old

Director
MASTERS, Michael Alfred John
Resigned: 05 April 2004
87 years old

Persons With Significant Control

Mr Peter Masters
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MINI CLIPPER LIMITED Events

29 Oct 2016
Statement of capital on 9 September 2016
  • GBP 20,080

24 Oct 2016
Purchase of own shares.
08 Oct 2016
Full accounts made up to 31 May 2016
04 Oct 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of agreement 09/09/2016

26 Sep 2016
Appointment of Mr Alan Clarke as a secretary on 9 September 2016
...
... and 132 more events
16 Oct 1987
Particulars of mortgage/charge

04 Sep 1987
Secretary resigned;new director appointed

20 Mar 1987
Secretary's particulars changed;secretary resigned

19 Mar 1987
Certificate of Incorporation

19 Mar 1987
Incorporation

MINI CLIPPER LIMITED Charges

12 December 2014
Charge code 0211 2488 0015
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit a-c townsend industrial estate houghton regis…
9 November 2012
An omnibus guarantee and set-off agreement
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
5 November 2012
Debenture deed
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2012
All assets debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2005
Rent security deposit deed
Delivered: 16 March 2005
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: £25,500.00.
15 March 2005
Rent security deposit deed
Delivered: 16 March 2005
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: £19,605.38.
15 March 2005
Further charge
Delivered: 16 March 2005
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: £3,750.00.
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Rent security deposit deed
Delivered: 11 January 2000
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: 7 chartmoor road chartwell business park leighton buzzard…
21 December 1999
Rent security deposit deed
Delivered: 11 January 2000
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: Land at the junction of chartmoor road and firbank way…
21 December 1999
Rent security deposit deed
Delivered: 5 January 2000
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: £25,500.
21 December 1999
Rent security deposit deed
Delivered: 5 January 2000
Status: Satisfied on 9 December 2011
Persons entitled: Chartmoor Estates Limited
Description: £3,750.
27 August 1996
Fixed equitable charge
Delivered: 6 September 1996
Status: Satisfied on 13 November 2012
Persons entitled: Barclays Commercial Services Limited
Description: All book and other debts which fail to vest absoluteley and…
25 May 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Clipper house billington road leighton buzzard LU7 8TN.
8 October 1987
Guarantee & debenture
Delivered: 16 October 1987
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…