STAFFORDSHIRE CLAYS LIMITED
DERBYSHIRE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 02589218
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address ASHBY ROAD MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 13,590 . The most likely internet sites of STAFFORDSHIRE CLAYS LIMITED are www.staffordshireclays.co.uk, and www.staffordshire-clays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staffordshire Clays Limited is a Private Limited Company. The company registration number is 02589218. Staffordshire Clays Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Staffordshire Clays Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary HINKS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HINKS, Darren John has been resigned. Director HINKS, John has been resigned. Director HINKS, Kathleen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 02 July 1999

Director
BLOOR, John Stuart
Appointed Date: 02 July 1999
82 years old

Director
EASTHAM, John Lambert
Appointed Date: 31 January 2003
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 22 February 2000
73 years old

Resigned Directors

Secretary
HINKS, John
Resigned: 02 July 1999
Appointed Date: 28 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1991
Appointed Date: 07 March 1991

Director
HINKS, Darren John
Resigned: 17 March 2004
Appointed Date: 28 March 1991
60 years old

Director
HINKS, John
Resigned: 02 July 1999
Appointed Date: 28 March 1991
86 years old

Director
HINKS, Kathleen
Resigned: 02 July 1999
Appointed Date: 28 March 1991
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 1991
Appointed Date: 07 March 1991

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

STAFFORDSHIRE CLAYS LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 13,590

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 89 more events
30 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1991
Director resigned;new director appointed

25 Apr 1991
Registered office changed on 25/04/91 from: 2 baches street london N1 6UB

22 Apr 1991
Company name changed holdletter LIMITED\certificate issued on 22/04/91
07 Mar 1991
Incorporation

STAFFORDSHIRE CLAYS LIMITED Charges

21 August 1998
First fixed charge and floating charge
Delivered: 22 August 1998
Status: Satisfied on 18 January 2000
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge all the company's book and other debts…
16 April 1997
Debenture
Delivered: 22 April 1997
Status: Satisfied on 18 January 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 18 January 2000
Persons entitled: Midland Bank PLC
Description: Bute street fenton stoke on trent staffordshire. With the…
6 January 1997
Fixed and floating charge
Delivered: 10 January 1997
Status: Satisfied on 18 January 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 October 1996
Mortgage deed
Delivered: 18 October 1996
Status: Satisfied on 18 June 1999
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on north west side of bute street fenton…
10 February 1992
Chattel mortgage
Delivered: 25 February 1992
Status: Satisfied on 8 November 1995
Persons entitled: Barclays Bank PLC
Description: One-edward & jones number 1 stainless steel pugmill. Serial…
19 December 1991
Debenture
Delivered: 3 January 1992
Status: Satisfied on 8 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…