CLEE HILL PLANT LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S41 0JW

Company number 00839629
Status Active
Incorporation Date 3 March 1965
Company Type Private Limited Company
Address MANSFIELD ROAD, HASLAND, CHESTERFIELD, DERBYSHIRE, S41 0JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Auditor's resignation This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of CLEE HILL PLANT LIMITED are www.cleehillplant.co.uk, and www.clee-hill-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Clee Hill Plant Limited is a Private Limited Company. The company registration number is 00839629. Clee Hill Plant Limited has been working since 03 March 1965. The present status of the company is Active. The registered address of Clee Hill Plant Limited is Mansfield Road Hasland Chesterfield Derbyshire S41 0jw. . HARGREAVES, Rhonda Julie is a Secretary of the company. HARGREAVES, David Anthony is a Director of the company. HUNT, Melvyn William Benoit is a Director of the company. WOOLMER, Terence Charles is a Director of the company. Secretary HARGREAVES, David Anthony has been resigned. Secretary SANDLAND, Alan Wallace has been resigned. Director APPLETON, Ian has been resigned. Director BROADHEAD, Brian William has been resigned. Director BROOKES, Graham Edward has been resigned. Director DODD, Alan has been resigned. Director DOWNTON, Christopher Hurst has been resigned. Director HARGREAVES, David Anthony has been resigned. Director MCSWINEY, Derek has been resigned. Director PHOENIX, Christopher John has been resigned. Director ROBINSON, Peter Arthur has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HARGREAVES, Rhonda Julie
Appointed Date: 07 January 2008

Director
HARGREAVES, David Anthony
Appointed Date: 30 May 1997
64 years old

Director
HUNT, Melvyn William Benoit
Appointed Date: 19 January 2008
78 years old

Director
WOOLMER, Terence Charles
Appointed Date: 01 April 2011
70 years old

Resigned Directors

Secretary
HARGREAVES, David Anthony
Resigned: 07 January 2008
Appointed Date: 30 May 1997

Secretary
SANDLAND, Alan Wallace
Resigned: 30 May 1997

Director
APPLETON, Ian
Resigned: 06 October 2014
Appointed Date: 01 June 2005
71 years old

Director
BROADHEAD, Brian William
Resigned: 16 April 1996
89 years old

Director
BROOKES, Graham Edward
Resigned: 09 December 1996
91 years old

Director
DODD, Alan
Resigned: 31 January 1997
88 years old

Director
DOWNTON, Christopher Hurst
Resigned: 31 December 1992

Director
HARGREAVES, David Anthony
Resigned: 06 August 1996
64 years old

Director
MCSWINEY, Derek
Resigned: 22 December 2006
78 years old

Director
PHOENIX, Christopher John
Resigned: 30 May 1997
Appointed Date: 31 December 1992
75 years old

Director
ROBINSON, Peter Arthur
Resigned: 07 August 1993
92 years old

Persons With Significant Control

Mr David Anthony Hargreaves
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CLEE HILL PLANT LIMITED Events

25 May 2017
Auditor's resignation
This document is being processed and will be available in 5 days.

30 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
01 Aug 2016
Registration of charge 008396290029, created on 26 July 2016
02 Nov 2015
Registration of charge 008396290028, created on 30 October 2015
...
... and 139 more events
15 Mar 1988
Return made up to 25/02/88; full list of members

05 Mar 1987
Accounts for a medium company made up to 31 December 1986

05 Mar 1987
Return made up to 24/02/87; full list of members

03 Mar 1965
Incorporation
03 Mar 1965
Incorporation

CLEE HILL PLANT LIMITED Charges

26 July 2016
Charge code 0083 9629 0029
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
30 October 2015
Charge code 0083 9629 0028
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
13 August 2015
Charge code 0083 9629 0027
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
22 July 2014
Charge code 0083 9629 0026
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
22 July 2014
Charge code 0083 9629 0025
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
18 October 2012
Standard security executed on 23 august 2012
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1B clydesmill investment park, westburn drive, cambuslang…
12 July 2012
Deed of assignment
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: All right, title and interest present and future in and to…
3 August 2011
Legal charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of stanion lane…
31 March 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6A and unit 40 mitchell close west portway andover…
22 June 2010
Legal charge
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Philpotts yard gravel road dartford kent t/nos K623661 and…
1 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south east side of turner…
31 March 2003
A standard security which was presented for registration in scotland on 5 april 2003 and
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming 41 downiebrae…
31 March 2003
Chattel mortgage
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first priorty fixed mortgage the equipment as…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Lombaard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Assignment and charge of sub-leasing agreements
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
30 May 1997
Mortgage debenture
Delivered: 13 June 1997
Status: Satisfied on 10 April 2003
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Legal mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of carlbury road newton aycliffe…
30 May 1997
Legal mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the northwest of america farm oxney…
30 May 1997
Legal mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the southeast of mansfield road…
30 May 1997
Legal mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at clee hill shropshire t/no sl 51832…
30 May 1997
Mortgage debenture
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1997
Mortgage debenture
Delivered: 10 June 1997
Status: Satisfied on 10 April 2003
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Chattel mortgage
Delivered: 10 June 1997
Status: Satisfied on 10 April 2003
Persons entitled: Lombard North Central PLC
Description: The plant machinery chattels and equipment listed in…
10 June 1994
Security agreement
Delivered: 28 June 1994
Status: Satisfied on 4 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
10 June 1994
Instrument of charge by nsm PLC
Delivered: 28 June 1994
Status: Satisfied on 4 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors
Description: All credit balances and rights thereto. See the mortgage…
12 July 1991
Instrument of charge
Delivered: 30 July 1991
Status: Satisfied on 4 July 1997
Persons entitled: Hill Samuel Bank Limited(As Trustee for the Secured Creditors)
Description: All present and future credit balances and all rights…
12 July 1991
Debenture
Delivered: 22 July 1991
Status: Satisfied on 4 July 1997
Persons entitled: Hill Samuel Bank Limited)as Trustee for the Secured Creditors (As Defined
Description: Fixed & floating charge over all those particulars as…
29 March 1990
Debenture
Delivered: 11 April 1990
Status: Satisfied on 4 July 1997
Persons entitled: Hill Samuel Bank Limited
Description: By way of floating charge the (see form 395 for full…
28 March 1985
Single debenture
Delivered: 15 April 1985
Status: Satisfied on 31 May 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…