CLEMATIS CLOTHING LIMITED
EAST YORKSHIRE DEWHIRST CORPORATE CLOTHING (DCC) LIMITED DEWHIRST LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6TH

Company number 00362223
Status Active
Incorporation Date 6 July 1940
Company Type Private Limited Company
Address DEWHIRST HOUSE, WESTGATE, DRIFFIELD, EAST YORKSHIRE, YO25 6TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 16 January 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 55,860 ; Full accounts made up to 10 January 2015. The most likely internet sites of CLEMATIS CLOTHING LIMITED are www.clematisclothing.co.uk, and www.clematis-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clematis Clothing Limited is a Private Limited Company. The company registration number is 00362223. Clematis Clothing Limited has been working since 06 July 1940. The present status of the company is Active. The registered address of Clematis Clothing Limited is Dewhirst House Westgate Driffield East Yorkshire Yo25 6th. . WILDE, Christopher John is a Secretary of the company. WITT, David is a Director of the company. WOOD, Anthony James Mark is a Director of the company. Secretary BEATTIE, Scott Stanford has been resigned. Secretary BEATTIE, Scott Stanford has been resigned. Secretary MONAGHAN, Yvonne May has been resigned. Director ALBON, Barry John has been resigned. Director BEATTIE, Scott Stanford has been resigned. Director BEATTIE, Scott Stanford has been resigned. Director BROWN, Trevor Graham has been resigned. Director CHAMBERS, George Richard has been resigned. Director DEWHIRST, Ian Roberts has been resigned. Director DEWHIRST, Timothy Charles has been resigned. Director EDWARDS, Dean Anthony has been resigned. Director HALEY, Christopher Paul has been resigned. Director KINGSLEY, Diana Mary has been resigned. Director KINGSLEY, Gareth Quaey, Dr has been resigned. Director MONAGHAN, Yvonne May has been resigned. Director PICKLES, Philip David has been resigned. Director ROBERTS, Alan Frank has been resigned. Director SEVILLE, Brian Frederick has been resigned. Director TRAYNOR, Kieron Bartholemew has been resigned. Director WILKINSON, James Henry has been resigned. Director WITT, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILDE, Christopher John
Appointed Date: 01 February 2009

Director
WITT, David
Appointed Date: 01 August 2005
72 years old

Director
WOOD, Anthony James Mark
Appointed Date: 01 February 2009
65 years old

Resigned Directors

Secretary
BEATTIE, Scott Stanford
Resigned: 31 January 2009
Appointed Date: 01 August 2005

Secretary
BEATTIE, Scott Stanford
Resigned: 31 December 2004

Secretary
MONAGHAN, Yvonne May
Resigned: 01 August 2005
Appointed Date: 31 December 2004

Director
ALBON, Barry John
Resigned: 01 December 1999
80 years old

Director
BEATTIE, Scott Stanford
Resigned: 31 January 2009
Appointed Date: 01 August 2005
76 years old

Director
BEATTIE, Scott Stanford
Resigned: 31 December 2004
76 years old

Director
BROWN, Trevor Graham
Resigned: 21 September 1992
74 years old

Director
CHAMBERS, George Richard
Resigned: 25 March 1993
90 years old

Director
DEWHIRST, Ian Roberts
Resigned: 10 January 2004
77 years old

Director
DEWHIRST, Timothy Charles
Resigned: 10 January 2004
72 years old

Director
EDWARDS, Dean Anthony
Resigned: 13 January 1995
68 years old

Director
HALEY, Christopher Paul
Resigned: 16 June 2000
67 years old

Director
KINGSLEY, Diana Mary
Resigned: 28 January 1994
67 years old

Director
KINGSLEY, Gareth Quaey, Dr
Resigned: 17 October 2001
69 years old

Director
MONAGHAN, Yvonne May
Resigned: 01 August 2005
Appointed Date: 31 December 2004
67 years old

Director
PICKLES, Philip David
Resigned: 06 April 1997
77 years old

Director
ROBERTS, Alan Frank
Resigned: 13 September 1993
72 years old

Director
SEVILLE, Brian Frederick
Resigned: 07 July 1993
82 years old

Director
TRAYNOR, Kieron Bartholemew
Resigned: 31 December 2013
Appointed Date: 01 February 2009
65 years old

Director
WILKINSON, James Henry
Resigned: 01 August 2005
Appointed Date: 31 December 2004
59 years old

Director
WITT, David
Resigned: 31 December 2004
Appointed Date: 19 December 2003
72 years old

CLEMATIS CLOTHING LIMITED Events

13 Sep 2016
Full accounts made up to 16 January 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 55,860

25 Sep 2015
Full accounts made up to 10 January 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 55,860

26 Sep 2014
Full accounts made up to 11 January 2014
...
... and 137 more events
02 Oct 1986
Return made up to 09/04/86; full list of members

05 Jul 1983
Accounts made up to 14 January 1983
12 May 1976
Accounts made up to 23 April 1975
06 Jul 1940
Incorporation
06 Jul 1940
Certificate of incorporation

CLEMATIS CLOTHING LIMITED Charges

19 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
18 December 2001
Debenture accession deed to a debenture dated 19 july 2001
Delivered: 31 December 2001
Status: Satisfied on 6 January 2004
Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
5 March 1975
Legal charge
Delivered: 10 March 1975
Status: Satisfied on 11 May 2001
Persons entitled: Secretary of State for Industry
Description: The l/h site no bt 77/9 pennywell industrial estate…
14 June 1973
Debenture
Delivered: 21 June 1973
Status: Satisfied on 11 May 2001
Persons entitled: The Secretary of State for Trade and Industry
Description: The benefit of an agreement dated 7TH june 1973 between…
24 March 1972
Further charge
Delivered: 10 April 1972
Status: Satisfied on 11 May 2001
Persons entitled: The Mayor Alderman and Burgess of Teeside
Description: Approx, 1.64 acres land on the trunk rd industrial estate…
6 April 1970
Legal charge
Delivered: 23 April 1970
Status: Satisfied on 11 May 2001
Persons entitled: The Mayor Alderman and Burgess of Teeside
Description: Approx. 1.64 acres land on the trunk rd industrial estate…