CLEARDAYS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN10 9TB

Company number 04710059
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 155 WELLINGBOROUGH ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 9TB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLEARDAYS LIMITED are www.cleardays.co.uk, and www.cleardays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Kettering Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleardays Limited is a Private Limited Company. The company registration number is 04710059. Cleardays Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Cleardays Limited is 155 Wellingborough Road Rushden Northamptonshire Nn10 9tb. The company`s financial liabilities are £10.11k. It is £-12k against last year. The cash in hand is £1.45k. It is £0.92k against last year. And the total assets are £7.41k, which is £0.93k against last year. CRAIG, Caroline is a Director of the company. Secretary KEARNS, David Alan has been resigned. Secretary STRUTHARS DYKES, Pamela has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CRAIG, Christopher Frank has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Public houses and bars".


cleardays Key Finiance

LIABILITIES £10.11k
-55%
CASH £1.45k
+175%
TOTAL ASSETS £7.41k
+14%
All Financial Figures

Current Directors

Director
CRAIG, Caroline
Appointed Date: 26 October 2009
58 years old

Resigned Directors

Secretary
KEARNS, David Alan
Resigned: 09 September 2009
Appointed Date: 04 October 2006

Secretary
STRUTHARS DYKES, Pamela
Resigned: 06 December 2005
Appointed Date: 14 October 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 June 2004
Appointed Date: 25 March 2003

Director
CRAIG, Christopher Frank
Resigned: 26 October 2009
Appointed Date: 25 June 2003
61 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 25 June 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Mrs Caroline Craig
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLEARDAYS LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
05 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

22 Oct 2015
Total exemption small company accounts made up to 31 August 2015
22 Apr 2015
Registration of charge 047100590005, created on 10 April 2015
27 Mar 2015
Registration of charge 047100590004, created on 24 March 2015
...
... and 38 more events
02 Jul 2003
Nc inc already adjusted 25/06/03
02 Jul 2003
Ad 25/06/03--------- £ si 98@1=98 £ ic 1/99
02 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2003
Incorporation

CLEARDAYS LIMITED Charges

10 April 2015
Charge code 0471 0059 0005
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: United services club meeting lane kettering title number…
24 March 2015
Charge code 0471 0059 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a the crispin club, meeting lane, kettering…
12 March 2007
Mortgage debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of legal mortgage being all…
12 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Legal mortgage being all that freehold/leasehold/heritable…