CLOWES DEVELOPMENTS (UK) LIMITED
DERBY

Hellopages » Derbyshire » Derbyshire Dales » DE6 3BU

Company number 00819793
Status Active
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address BRAILSFORD HALL HALL LANE, BRAILSFORD, DERBY, DERBYSHIRE, DE6 3BU
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 forty-one events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Registration of charge 008197930041, created on 21 February 2017; Director's details changed for Mr James David Andrew Richards on 17 November 2016. The most likely internet sites of CLOWES DEVELOPMENTS (UK) LIMITED are www.clowesdevelopmentsuk.co.uk, and www.clowes-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Clowes Developments Uk Limited is a Private Limited Company. The company registration number is 00819793. Clowes Developments Uk Limited has been working since 17 September 1964. The present status of the company is Active. The registered address of Clowes Developments Uk Limited is Brailsford Hall Hall Lane Brailsford Derby Derbyshire De6 3bu. . BOCK, Andrew Michael is a Secretary of the company. ARTHUR, Gordon Robert is a Director of the company. BOCK, Andrew Michael is a Director of the company. CLOWES, David Charles is a Director of the company. DICKINSON, Ian David is a Director of the company. FREEMAN, Marc Peter is a Director of the company. JONES, Ralph Charles is a Director of the company. RICHARDS, James David Andrew is a Director of the company. SHANLEY, Paul is a Director of the company. Secretary CLOWES, Muriel Elizabeth has been resigned. Director CLOWES, Charles William has been resigned. Director CLOWES, Muriel Elizabeth has been resigned. Director HARRIS, Bryan Lyndsey has been resigned. Director MCMAHON, Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOCK, Andrew Michael
Appointed Date: 04 August 1993

Director
ARTHUR, Gordon Robert
Appointed Date: 01 December 2014
67 years old

Director
BOCK, Andrew Michael
Appointed Date: 23 March 1993
61 years old

Director
CLOWES, David Charles
Appointed Date: 04 May 1991
56 years old

Director
DICKINSON, Ian David
Appointed Date: 29 June 2007
60 years old

Director
FREEMAN, Marc Peter
Appointed Date: 29 September 2016
53 years old

Director
JONES, Ralph Charles
Appointed Date: 22 January 2014
75 years old

Director
RICHARDS, James David Andrew
Appointed Date: 22 January 2014
45 years old

Director
SHANLEY, Paul
Appointed Date: 12 October 2007
69 years old

Resigned Directors

Secretary
CLOWES, Muriel Elizabeth
Resigned: 04 August 1993

Director
CLOWES, Charles William
Resigned: 22 February 2015
85 years old

Director
CLOWES, Muriel Elizabeth
Resigned: 04 August 1993
85 years old

Director
HARRIS, Bryan Lyndsey
Resigned: 12 October 2005
Appointed Date: 07 October 1998
78 years old

Director
MCMAHON, Edward
Resigned: 18 February 2014
Appointed Date: 07 March 1994
91 years old

Persons With Significant Control

The Clowes Trust 2014
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CLOWES DEVELOPMENTS (UK) LIMITED Events

09 May 2017
Confirmation statement made on 3 May 2017 with updates
27 Feb 2017
Registration of charge 008197930041, created on 21 February 2017
11 Jan 2017
Director's details changed for Mr James David Andrew Richards on 17 November 2016
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Nov 2016
Appointment of Mr Marc Peter Freeman as a director on 29 September 2016
...
... and 131 more events
11 Apr 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

26 Feb 1974
Particulars of mortgage/charge
17 Sep 1964
Certificate of incorporation
17 Sep 1964
Incorporation

CLOWES DEVELOPMENTS (UK) LIMITED Charges

21 February 2017
Charge code 0081 9793 0041
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Tritax Acquisition 37 Limited
Description: None…
23 February 2015
Charge code 0081 9793 0040
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Dorothy Winter Irene Shenton
Description: Moor farm, field lane, alvaston, derby…
15 December 2014
Charge code 0081 9793 0039
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Rwe Generation UK PLC
Description: Land forming part of didcot a power station, didcot…
21 December 2012
Legal charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: C.I. Property and Investments Limited
Description: F/H property k/a land on the north west side of ponton road…
18 April 2011
Legal charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 the access roads and other common parts east…
18 April 2011
Charge of deposit
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
29 March 2011
Assignment agreement
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: As continuing security for the discharge of the company's…
29 March 2011
Assignment agreement
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: As continuing security for the discharge of the company's…
29 March 2011
Charge of securities
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Name of company: east midlands distribution centre limited…
16 July 2009
A supplemental security agreement
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gateway 28 sutton in ashfield nottinghamshire (t/nos…
16 January 2009
Security agreement
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Hill top farm castle donnington t/no's LT387467,LT239398…
16 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Denley George Allen
Description: Land at birchwood way somercotes derbyshire t/nos dy 309165…
9 April 2001
Legal charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land k/a 177-193…
14 January 1992
Legal charge
Delivered: 17 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings lying to the north of victoria st…
21 October 1991
Legal charge
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Land and buildings south of nottingham road, derby t/n dy…
14 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 14 May 2003
Persons entitled: David Edward Reed Margaret Rose Ann Reed
Description: Land fronting to high st castle donington leics.
14 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 20 October 1992
Persons entitled: Maurice Edward Howe
Description: Land fronting to high st castle donington leics.
14 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 20 October 1992
Persons entitled: James Robin Armett
Description: Land fronting to high st castle domington leices.
12 October 1990
Legal charge
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) f/hold land on the northern boundary of 102 high street…
23 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 22 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage firstly l/h land and building k/a…
25 June 1984
Legal charge
Delivered: 3 July 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Land k/a laurie house, colyear street, derby, derbyshire…
29 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land k/a 1/11 (inclusive) dover court horninglow road…
23 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 14 May 2003
Persons entitled: Halifax Building Society
Description: Plot 44 on the meadows vale estate of C.W. clares…
16 November 1982
Legal charge
Delivered: 22 November 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H & l/h land containing 15 acres 2178 square yards or…
4 August 1982
Legal charge
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land at chellaston derby in the county of derbyshire…
3 December 1981
Legal charge
Delivered: 15 December 1981
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land fronting nw side of john o'gaunts way, whitemoor…
12 March 1979
Legal charge
Delivered: 20 March 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land on south of nottingham road, long eaton…
31 August 1978
Legal charge
Delivered: 8 September 1978
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank LTD
Description: Farmhouse & buildings part of ivy farm donisthorpe…
31 August 1978
Legal charge
Delivered: 8 September 1978
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land on south side of main street horsley woodhouse…
8 August 1977
Legal charge
Delivered: 23 August 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H 50 & 51 friar gate, derby. Together with fixed and…
26 March 1976
Legal charge
Delivered: 6 April 1976
Status: Outstanding
Persons entitled: Williams & Glyns Bank Td
Description: F/H land with industrial premises erected thereon known as…
21 November 1974
Legal charge
Delivered: 26 November 1974
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land & premises at draycott, derbyshire together with…
22 February 1974
Legal charge
Delivered: 5 March 1974
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land, part of common farm, waingroves codnor derbyshire…
17 December 1973
Legal charge
Delivered: 2 January 1974
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: Plot f/h land north west of back lane chellaston derby with…
11 June 1973
Legal charge
Delivered: 13 June 1973
Status: Satisfied on 14 May 2003
Persons entitled: Lloyds and Scottish Trust LTD
Description: Land in main street, woodhouse eaves, leices.
10 October 1972
Memo of deposit
Delivered: 16 October 1972
Status: Satisfied on 14 May 2003
Persons entitled: Lombard North Central Bankers
Description: Premises at the land at alwalton cambridge including all…
30 May 1972
Charge by deposit of deeds of documents
Delivered: 5 June 1972
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank LTD
Description: Land at hulland in derbyshire approx: 17.915 acres.
1 December 1970
Legal charge
Delivered: 8 December 1970
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyn's Bank Limited
Description: 127 blenheim drive allestree derbyshire title no;- dy 15305…
15 June 1970
Second legal charge
Delivered: 23 June 1970
Status: Satisfied on 14 May 2003
Persons entitled: Williams Deacons Bank LTD
Description: 206 & 208, london road, derby together with the right to…
8 May 1970
Legal charge
Delivered: 14 May 1970
Status: Satisfied on 14 May 2003
Persons entitled: Williams Deacons Bank LTD
Description: F/H plot of land known as 35 bass street, derby including…
7 July 1969
Legal charge
Delivered: 11 July 1969
Status: Satisfied on 14 May 2003
Persons entitled: Williams Deacons Bank LTD
Description: Land and buildings on s/e side of dover road, burton on…