CLEARMID LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DH9 8DT

Company number 02361570
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address MOOR PIT LODGE, HARELAW, STANLEY, COUNTY DURHAM, DH9 8DT
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 3 . The most likely internet sites of CLEARMID LIMITED are www.clearmid.co.uk, and www.clearmid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Clearmid Limited is a Private Limited Company. The company registration number is 02361570. Clearmid Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of Clearmid Limited is Moor Pit Lodge Harelaw Stanley County Durham Dh9 8dt. . BEATTIE, Tracey Ann is a Secretary of the company. BEATTIE, Tracey Ann is a Director of the company. THOMPSON, Glen is a Director of the company. Secretary MULHOLLAND, Gail Mary has been resigned. Secretary THOMPSON, Robert William has been resigned. Director THOMPSON, Patricia has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BEATTIE, Tracey Ann
Appointed Date: 01 March 2007

Director
BEATTIE, Tracey Ann
Appointed Date: 30 October 2007
56 years old

Director
THOMPSON, Glen

68 years old

Resigned Directors

Secretary
MULHOLLAND, Gail Mary
Resigned: 01 March 2007
Appointed Date: 30 March 2005

Secretary
THOMPSON, Robert William
Resigned: 29 March 2005

Director
THOMPSON, Patricia
Resigned: 31 August 2003
Appointed Date: 01 April 1996
69 years old

CLEARMID LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3

...
... and 84 more events
14 Jun 1989
Secretary resigned;new secretary appointed

14 Jun 1989
Registered office changed on 14/06/89 from: 2 baches st londonans N1 6UB

08 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1989
Memorandum and Articles of Association

15 Mar 1989
Incorporation

CLEARMID LIMITED Charges

11 December 2014
Charge code 0236 1570 0016
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 119 fines park annfield plain stanley…
11 December 2014
Charge code 0236 1570 0015
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 4 taylor street annfield plain stanley…
8 September 2014
Charge code 0236 1570 0014
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 118 balmoral gardens catchgate stanley co durham; together…
9 October 2008
Mortgage
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 117 balmoral gardens catchgate stanley co…
23 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 elm terrace catchgate stanley. Together with all…
23 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 oakwood catchgate stanley county durh. Together with all…
9 March 2007
Mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 the crescent tanfield lea stanley. Together with all…
8 March 2007
Mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 asquith terrace catchgate. Together with all buildings…
8 March 2007
Mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 beverley terrace catchgate. Together with all buildings…
5 March 2007
Mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 york street catchgate durham t/n DU170937,. Together with…
31 January 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Legal charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 asquith terrace catchgate stanley durham t/no DU141379.
24 August 1998
Legal charge
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 north road catchgate stanley durham t/no;-DU147281.
29 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: 79 acton dene east stanley stanley durham t/no;-DU177433.
25 April 1996
Mortgage debenture
Delivered: 9 October 1996
Status: Satisfied on 13 March 2002
Persons entitled: Northern Rock Building Society
Description: 1 beverley terrace catchgate stanley county durham, assigns…