CLOUGH MILL LIMITED
GLOS

Hellopages » Gloucestershire » Cotswold » GL7 2AF

Company number 00384815
Status Active
Incorporation Date 7 January 1944
Company Type Private Limited Company
Address 5 TALL TREES, BAUNTON LANE, CIRENCESTER, GLOS, GL7 2AF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CLOUGH MILL LIMITED are www.cloughmill.co.uk, and www.clough-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and nine months. Clough Mill Limited is a Private Limited Company. The company registration number is 00384815. Clough Mill Limited has been working since 07 January 1944. The present status of the company is Active. The registered address of Clough Mill Limited is 5 Tall Trees Baunton Lane Cirencester Glos Gl7 2af. . COOK, Angela Ruth is a Secretary of the company. FUCHS, Paul Richard is a Director of the company. Secretary BEESLEY, Royston William has been resigned. Secretary KENNEDY, Karen Lee has been resigned. Secretary WILSON, Allan Robert has been resigned. Director FUCHS, Amalie has been resigned. Director FUCHS, Ivo has been resigned. Director FUCHS, Miro has been resigned. Director FUCHS, Sarah Jocelyn has been resigned. Director FUCHS, Sarah Jocelyn has been resigned. Director KOHN, Steven Nicholas has been resigned. Director SHORROCK, George has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
COOK, Angela Ruth
Appointed Date: 27 August 2005

Director
FUCHS, Paul Richard

62 years old

Resigned Directors

Secretary
BEESLEY, Royston William
Resigned: 23 April 1999

Secretary
KENNEDY, Karen Lee
Resigned: 22 June 2005
Appointed Date: 27 October 2000

Secretary
WILSON, Allan Robert
Resigned: 27 October 2000
Appointed Date: 24 April 1999

Director
FUCHS, Amalie
Resigned: 11 May 1998
121 years old

Director
FUCHS, Ivo
Resigned: 17 January 1993
97 years old

Director
FUCHS, Miro
Resigned: 26 October 1995
100 years old

Director
FUCHS, Sarah Jocelyn
Resigned: 22 June 2005
Appointed Date: 24 October 2000
63 years old

Director
FUCHS, Sarah Jocelyn
Resigned: 09 December 1997
Appointed Date: 16 November 1994
63 years old

Director
KOHN, Steven Nicholas
Resigned: 30 June 1994
76 years old

Director
SHORROCK, George
Resigned: 24 October 2000
95 years old

Persons With Significant Control

Mr Paul Richard Fuchs
Notified on: 22 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLOUGH MILL LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 November 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 41,526

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 87 more events
05 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
New director appointed

06 Mar 1987
New director appointed

09 Jan 1987
Return made up to 23/12/86; full list of members

26 Nov 1986
Group of companies' accounts made up to 30 November 1985

CLOUGH MILL LIMITED Charges

8 September 1995
Memorandum relating to credit balances,shares and other securities
Delivered: 21 September 1995
Status: Satisfied on 21 May 2013
Persons entitled: Credit Suisse
Description: First fixed charge,all assets at any time in the chargee's…