CLAREDALE WAREHOUSING LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT17 3BY

Company number 01314886
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address THE DOWNS FARM, REIGATE ROAD, EPSOM, SURREY, KT17 3BY
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 eighty-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of CLAREDALE WAREHOUSING LIMITED are www.claredalewarehousing.co.uk, and www.claredale-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Balham Rail Station is 8.6 miles; to Clapham Junction Rail Station is 9.7 miles; to Barnes Bridge Rail Station is 9.8 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claredale Warehousing Limited is a Private Limited Company. The company registration number is 01314886. Claredale Warehousing Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Claredale Warehousing Limited is The Downs Farm Reigate Road Epsom Surrey Kt17 3by. . HILLIARD, Jeffrey Thomas is a Secretary of the company. HILLIARD, Jeffrey Thomas is a Director of the company. HILLIARD, Thomas Albert is a Director of the company. TURNBULL, Steven John is a Director of the company. Secretary TYTHERLEIGH, Nicholas Charles has been resigned. Director HILLIARD, Rita Jessie Christina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILLIARD, Jeffrey Thomas
Appointed Date: 01 December 1993

Director

Director

Director
TURNBULL, Steven John
Appointed Date: 01 February 2011
49 years old

Resigned Directors

Secretary
TYTHERLEIGH, Nicholas Charles
Resigned: 01 December 1993

Director
HILLIARD, Rita Jessie Christina
Resigned: 31 July 2001
83 years old

Persons With Significant Control

Dwellcourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CLAREDALE WAREHOUSING LIMITED Events

09 Mar 2017
Accounts for a small company made up to 31 May 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Feb 2016
Accounts for a small company made up to 31 May 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

25 Feb 2015
Accounts for a small company made up to 31 May 2014
...
... and 74 more events
24 Mar 1988
Return made up to 14/06/87; full list of members

27 Mar 1987
Full accounts made up to 31 May 1986

27 Mar 1987
Return made up to 31/12/86; full list of members
27 Mar 1987
Return made up to 31/12/86; full list of members

27 Sep 1979
Annual return made up to 09/12/78

CLAREDALE WAREHOUSING LIMITED Charges

31 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chalk pit the downs farm college road ewell surrey t/n…
22 December 2006
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of college road epsom surrey…
20 December 2006
Debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1996
Legal mortgage
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a hazelwood golf centre croysdale…
2 April 1996
Mortgage debenture
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 10 April 1996
Persons entitled: Barclays Bank PLC
Description: 51 church st leatherhead surrey T.no sy 432865.