CLYST HOLDINGS LIMITED
CLYST ST MARY EXETER BASHELFCO 2564 LIMITED

Hellopages » Devon » East Devon » EX5 1SA

Company number 03502552
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address CLYST COURT, HILL BARTON BUSINESS PARK, CLYST ST MARY EXETER, DEVON, EX5 1SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CLYST HOLDINGS LIMITED are www.clystholdings.co.uk, and www.clyst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Clyst Holdings Limited is a Private Limited Company. The company registration number is 03502552. Clyst Holdings Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Clyst Holdings Limited is Clyst Court Hill Barton Business Park Clyst St Mary Exeter Devon Ex5 1sa. . BENNINGTON, Shaun Okey is a Secretary of the company. BUCKLAND, Ian Trevor is a Director of the company. HILSON, Peter John is a Director of the company. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director MURRIN, Graham Douglas has been resigned. Director CURZON DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNINGTON, Shaun Okey
Appointed Date: 31 May 1998

Director
BUCKLAND, Ian Trevor
Appointed Date: 31 May 1998
78 years old

Director
HILSON, Peter John
Appointed Date: 31 May 1998
76 years old

Resigned Directors

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 31 May 1998
Appointed Date: 02 February 1998

Director
MURRIN, Graham Douglas
Resigned: 31 October 2003
Appointed Date: 31 May 1998
84 years old

Director
CURZON DIRECTORS LIMITED
Resigned: 31 May 1998
Appointed Date: 02 February 1998

Persons With Significant Control

Mr Ian Trevor Buckland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Hilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYST HOLDINGS LIMITED Events

10 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
07 Mar 2016
Full accounts made up to 31 May 2015
23 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 321,429

...
... and 67 more events
27 Nov 1998
New secretary appointed
27 Nov 1998
New director appointed
27 Nov 1998
New director appointed
23 Apr 1998
Company name changed bashelfco 2564 LIMITED\certificate issued on 24/04/98
02 Feb 1998
Incorporation

CLYST HOLDINGS LIMITED Charges

16 August 2013
Charge code 0350 2552 0011
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being broadley park road…
16 August 2013
Charge code 0350 2552 0010
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being unit C3/C4…
16 August 2013
Charge code 0350 2552 0009
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being units G1/G2…
16 August 2013
Charge code 0350 2552 0008
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being unit b westfield business…
10 June 2013
Charge code 0350 2552 0007
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0350 2552 0006
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H loribon house aspen way paignton devon. By way of fixed…
7 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: Unit b sanderling court osprey road sowton industrial…
7 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a forde court, newton abbot, devon t/no…
5 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land at broadley park industrial estate roborough devon…
5 December 2002
Debenture
Delivered: 13 December 2002
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…