CLIFFORD PEART (CLEETHORPES) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4XB

Company number 00757581
Status Active
Incorporation Date 16 April 1963
Company Type Private Limited Company
Address 178 NORTH SEA LANE, HUMBERSTON, GRIMSBY, N E LINCOLNSHIRE, DN36 4XB
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 seventy-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 15 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of CLIFFORD PEART (CLEETHORPES) LIMITED are www.cliffordpeartcleethorpes.co.uk, and www.clifford-peart-cleethorpes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to New Clee Rail Station is 3.3 miles; to Grimsby Town Rail Station is 3.6 miles; to Great Coates Rail Station is 5.5 miles; to Healing Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifford Peart Cleethorpes Limited is a Private Limited Company. The company registration number is 00757581. Clifford Peart Cleethorpes Limited has been working since 16 April 1963. The present status of the company is Active. The registered address of Clifford Peart Cleethorpes Limited is 178 North Sea Lane Humberston Grimsby N E Lincolnshire Dn36 4xb. . PEART, June is a Secretary of the company. PEART, Clifford is a Director of the company. PEART, June is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
PEART, Clifford

97 years old

Director
PEART, June

92 years old

Persons With Significant Control

Mrs June Peart
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clifford Peart
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFFORD PEART (CLEETHORPES) LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 15 April 2016
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 15 April 2015
20 Jan 2015
Director's details changed for Mr Clifford Peart on 20 January 2015
...
... and 65 more events
12 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

CLIFFORD PEART (CLEETHORPES) LIMITED Charges

17 February 1988
Mortgage
Delivered: 1 March 1988
Status: Outstanding
Persons entitled: Clara Gladwin
Description: F/H NO13 blundell avenue cleethorpes, humberside and l/h no…
21 December 1984
Legal charge
Delivered: 5 January 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land and premises known as 161 hainton avenue grimsby…
19 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 25 wantingham road grimsby humberside. Together with…
19 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: L/H 1 johnson street cleethorpes humberside. Together with…
19 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H building and land containing two flats and outbuildings…
19 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: L/H 23,25,27,31, wintringham road grimsby humberside…
19 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 8 park street grimsby humberside. Together with fixed…
3 September 1983
Mortgage
Delivered: 21 September 1983
Status: Outstanding
Persons entitled: Florence May Walker
Description: F/H property k/a 121 rutland st great grimsby. Humberside.
10 December 1982
Mortgage
Delivered: 3 December 1982
Status: Outstanding
Persons entitled: John Miles. Sutcliffe and Peter James Taylor.
Description: F/H 16,20 & 22 fraser street great grimsby, humberside…
20 July 1982
Legal charge
Delivered: 2 August 1982
Status: Outstanding
Persons entitled: J M Sutcliffe P J Taylor
Description: F/H propeties nod. 4,28,34,44 donington street great…
20 May 1980
Mortgage
Delivered: 4 June 1980
Status: Satisfied
Persons entitled: D.M. Dobson P J Taylor J M Sutcliffe
Description: 8 park st, great grimsby 27 huntington rd great grimsby. 27…
26 May 1978
Legal charge
Delivered: 12 June 1978
Status: Outstanding
Persons entitled: William & Glyn Bank LTD
Description: A freehold plot of land with messuage or dwelling house and…
16 May 1978
Legal charge
Delivered: 24 May 1978
Status: Outstanding
Persons entitled: William's & Glyn's Bank LTD
Description: F/H land with dwellinghouses erected thereon and k/a…