BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 0HQ
Company number 01082541
Status Active
Incorporation Date 20 November 1972
Company Type Private Limited Company
Address REGENT MILL, REGENT STREET, ROCHDALE, GREATER MANCHESTER, OL12 0HQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 27 April 2017 with updates; Satisfaction of charge 8 in full. The most likely internet sites of BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED are www.briancleggeducationalproducts.co.uk, and www.brian-clegg-educational-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Littleborough Rail Station is 2.7 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brian Clegg Educational Products Limited is a Private Limited Company. The company registration number is 01082541. Brian Clegg Educational Products Limited has been working since 20 November 1972. The present status of the company is Active. The registered address of Brian Clegg Educational Products Limited is Regent Mill Regent Street Rochdale Greater Manchester Ol12 0hq. . LORD, Angela Christine is a Secretary of the company. LORD, Calvin is a Director of the company. Secretary KEWLEY, Thomas Alfred has been resigned. Secretary PHILLIPS, Andrew James has been resigned. Secretary RIDDALL, Eric has been resigned. Director CLEGG, Brian Wood has been resigned. Director KEWLEY, Thomas Alfred has been resigned. Director OXLEY, Philip has been resigned. Director RIDDALL, Eric has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LORD, Angela Christine
Appointed Date: 31 March 2008

Director
LORD, Calvin
Appointed Date: 13 March 2008
62 years old

Resigned Directors

Secretary
KEWLEY, Thomas Alfred
Resigned: 13 March 2008
Appointed Date: 01 March 1999

Secretary
PHILLIPS, Andrew James
Resigned: 10 April 2008
Appointed Date: 13 March 2008

Secretary
RIDDALL, Eric
Resigned: 01 March 1999

Director
CLEGG, Brian Wood
Resigned: 22 February 1999
93 years old

Director
KEWLEY, Thomas Alfred
Resigned: 13 March 2008
Appointed Date: 01 August 1997
77 years old

Director
OXLEY, Philip
Resigned: 13 March 2008
Appointed Date: 22 February 1999
57 years old

Director
RIDDALL, Eric
Resigned: 13 March 2008
79 years old

Persons With Significant Control

Colorlord Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED Events

16 May 2017
Accounts for a small company made up to 31 August 2016
15 May 2017
Confirmation statement made on 27 April 2017 with updates
04 Jul 2016
Satisfaction of charge 8 in full
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

27 Apr 2016
Secretary's details changed for Mrs Angela Christine Lord on 12 August 2015
...
... and 99 more events
02 Sep 1987
Return made up to 06/08/87; full list of members

19 Feb 1987
Particulars of mortgage/charge

24 Jul 1986
Full accounts made up to 28 February 1986

24 Jul 1986
Return made up to 27/06/86; full list of members

20 Nov 1972
Incorporation

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED Charges

17 February 2014
Charge code 0108 2541 0015
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
24 January 2014
Charge code 0108 2541 0014
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0108 2541 0013
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0108 2541 0012
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H regent mill, regent street, rochdale, t/no: GM460103…
14 January 2014
Charge code 0108 2541 0011
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 January 2014
Charge code 0108 2541 0010
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 October 2008
Debenture
Delivered: 11 October 2008
Status: Satisfied on 5 August 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Second legal charge
Delivered: 29 March 2008
Status: Satisfied on 4 July 2016
Persons entitled: M Clegg, T a Kewley, E Riddall and P Oxley
Description: Regent mill, regent street, rochdale t/no. GM460103.
14 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 5 August 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land and buildings on south west side of regent street…
14 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 5 August 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
2 March 1992
Debenture
Delivered: 11 March 1992
Status: Satisfied on 6 March 2008
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 6 March 2008
Persons entitled: Yorkshire Bank PLC
Description: The premises known as slackcote mill, slackcote lane…
16 February 1987
Single debenture
Delivered: 19 February 1987
Status: Satisfied on 24 February 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 October 1977
Legal mortgage
Delivered: 26 October 1977
Status: Satisfied on 24 February 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold property at slackcote mill, delph oldham in the…
20 May 1974
Legal charge
Delivered: 10 June 1974
Status: Satisfied on 4 March 1992
Persons entitled: Mercantile Credit Company Limited
Description: Slockcote mill delph near oldham lancs.