CLAMPCO (UK) LIMITED
LEEDS TERMINAL ADAPT LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5XS
Company number 04315443
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address UNIT 1, WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5XS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of CLAMPCO (UK) LIMITED are www.clampcouk.co.uk, and www.clampco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clampco Uk Limited is a Private Limited Company. The company registration number is 04315443. Clampco Uk Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Clampco Uk Limited is Unit 1 Westland Square Leeds West Yorkshire Ls11 5xs. . MANGHAM, Garry is a Secretary of the company. INSLEY, Mark Brian is a Director of the company. Secretary HUGHES, Margaret Isabella has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVIES, Nicholas Martin has been resigned. Director EATON, Mark has been resigned. Director HUBBLE, Stuart has been resigned. Director HUGHES, David John has been resigned. Director HUGHES, Margaret Isabella has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MANGHAM, Garry
Appointed Date: 04 December 2012

Director
INSLEY, Mark Brian
Appointed Date: 04 December 2012
66 years old

Resigned Directors

Secretary
HUGHES, Margaret Isabella
Resigned: 01 October 2008
Appointed Date: 06 February 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 01 November 2001

Director
DAVIES, Nicholas Martin
Resigned: 04 December 2012
Appointed Date: 01 October 2008
60 years old

Director
EATON, Mark
Resigned: 04 December 2012
Appointed Date: 01 March 2002
57 years old

Director
HUBBLE, Stuart
Resigned: 04 December 2012
Appointed Date: 01 October 2008
46 years old

Director
HUGHES, David John
Resigned: 01 October 2008
Appointed Date: 06 February 2002
84 years old

Director
HUGHES, Margaret Isabella
Resigned: 01 January 2003
Appointed Date: 06 February 2002
91 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 01 November 2001

Persons With Significant Control

Rema Tip Top Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAMPCO (UK) LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

28 Sep 2015
Full accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 54 more events
22 Feb 2002
Director resigned
22 Feb 2002
New director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS
29 Jan 2002
Company name changed terminal adapt LIMITED\certificate issued on 29/01/02
01 Nov 2001
Incorporation

CLAMPCO (UK) LIMITED Charges

11 February 2013
Debenture
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 6 October 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…