Company number 01221157
Status Active
Incorporation Date 30 July 1975
Company Type Private Limited Company
Address GROSVENOR HOUSE, PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4DL
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres, 82911 - Activities of collection agencies
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 30 April 2017
GBP 2,775,100
This document is being processed and will be available in 5 days.
; Statement of capital following an allotment of shares on 30 April 2017
GBP 2,776,000
ANNOTATION
Clarification a second filed SH01 was registered on 25/05/2017.
; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of CLANCHATTON BIRMINGHAM LIMITED are www.clanchattonbirmingham.co.uk, and www.clanchatton-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Clanchatton Birmingham Limited is a Private Limited Company.
The company registration number is 01221157. Clanchatton Birmingham Limited has been working since 30 July 1975.
The present status of the company is Active. The registered address of Clanchatton Birmingham Limited is Grosvenor House Prospect Hill Redditch Worcestershire B97 4dl. . INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED is a Secretary of the company. GILBURD, Gary is a Director of the company. HARFIELD, Michael James is a Director of the company. Secretary GROVES, David John has been resigned. Secretary LEECH, Mark William has been resigned. Director BATEY, Laurence Anthony has been resigned. Director EARL, Susan Ann has been resigned. Director EVERETT, Raymond Leonard has been resigned. Director EVERETT, Symon has been resigned. Director FREEMAN, Timothy has been resigned. Director GROVES, David John has been resigned. Director LEECH, Mark William has been resigned. Director MORRIS, Lee has been resigned. Director SAVAGE, Ian David has been resigned. The company operates in "Activities of call centres".
Current Directors
Secretary
INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED
Appointed Date: 20 March 2013
Resigned Directors
Director
EARL, Susan Ann
Resigned: 31 December 1999
Appointed Date: 01 April 1992
76 years old
Director
EVERETT, Symon
Resigned: 20 March 2013
Appointed Date: 18 April 1997
60 years old
Director
FREEMAN, Timothy
Resigned: 02 February 2016
Appointed Date: 20 March 2013
66 years old
Director
MORRIS, Lee
Resigned: 20 March 2013
Appointed Date: 01 August 2006
55 years old
Persons With Significant Control
CLANCHATTON BIRMINGHAM LIMITED Events
25 May 2017
Second filing of a statement of capital following an allotment of shares on 30 April 2017
This document is being processed and will be available in 5 days.
08 May 2017
Statement of capital following an allotment of shares on 30 April 2017
-
ANNOTATION
Clarification a second filed SH01 was registered on 25/05/2017.
28 Apr 2017
Confirmation statement made on 3 March 2017 with updates
22 Apr 2017
Compulsory strike-off action has been discontinued
20 Apr 2017
Accounts for a small company made up to 30 April 2016
...
... and 118 more events
28 Feb 1987
Return made up to 27/02/87; full list of members
19 Jan 1987
Secretary resigned;new secretary appointed;director resigned
03 Nov 1982
Annual return made up to 19/10/82
30 Jul 1975
Incorporation
21 August 2015
Charge code 0122 1157 0009
Delivered: 28 August 2015
Status: Satisfied
on 10 October 2016
Persons entitled: Sig Master Limited
Description: Contains fixed charge…
27 August 2014
Charge code 0122 1157 0008
Delivered: 4 September 2014
Status: Satisfied
on 31 January 2017
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
1 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied
on 31 January 2017
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
3 July 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Fixed & floating charge
Delivered: 19 March 1997
Status: Satisfied
on 13 March 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied
on 18 July 2009
Persons entitled: Yorkshire Bank PLC,
Description: 96,98,100 and 102 birmingham road, bromsgrove, hereford and…
3 December 1993
Debenture
Delivered: 10 December 1993
Status: Satisfied
on 11 December 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1992
Legal charge
Delivered: 13 January 1993
Status: Satisfied
on 18 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 11 kidderminster road bromsgrove and hereford with all…
16 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied
on 11 December 1993
Persons entitled: Yorkshire Bank PLC
Description: 68 nelson road south wimbledon london SW19 with all…