CLEAR LINE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 1PG

Company number 03449924
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address 1 RAWSON SPRING WAY, SHEFFIELD, SOUTH YORKSHIRE, S6 1PG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CLEAR LINE LIMITED are www.clearline.co.uk, and www.clear-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Elsecar Rail Station is 6.6 miles; to Silkstone Common Rail Station is 9 miles; to Barnsley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clear Line Limited is a Private Limited Company. The company registration number is 03449924. Clear Line Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Clear Line Limited is 1 Rawson Spring Way Sheffield South Yorkshire S6 1pg. . HEBB, Peter Michael is a Director of the company. MOUNTFORD, John is a Director of the company. WESLEY, Stephen John is a Director of the company. Secretary TOMLINSON, Hilary Anne has been resigned. Director BERMINGHAM, Joy Marie has been resigned. Director TOMLINSON, Stephen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HEBB, Peter Michael
Appointed Date: 01 August 2012
57 years old

Director
MOUNTFORD, John
Appointed Date: 01 October 2002
63 years old

Director
WESLEY, Stephen John
Appointed Date: 01 August 2012
62 years old

Resigned Directors

Secretary
TOMLINSON, Hilary Anne
Resigned: 04 August 2009
Appointed Date: 14 October 1997

Director
BERMINGHAM, Joy Marie
Resigned: 31 October 2013
Appointed Date: 21 November 2012
67 years old

Director
TOMLINSON, Stephen
Resigned: 01 August 2012
Appointed Date: 14 October 1997
62 years old

Persons With Significant Control

Mr Peter Michael Hebb
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Mr Stephen John Wesley
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr John Mountford
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Clear Line Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CLEAR LINE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

18 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
24 Feb 1999
Accounting reference date extended from 31/10/98 to 31/03/99
16 Nov 1998
Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/98

11 Nov 1998
Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102
09 Dec 1997
Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4
14 Oct 1997
Incorporation

CLEAR LINE LIMITED Charges

14 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Mr Stephen John Wesley
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 209 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 211 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 213 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 215 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 217 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 219 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 221 providence road sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 thrush street sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 14 thrush street sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 12 thrush street sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10 thrush street sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 8 thrush street sheffield.
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 6 thrush street sheffield.
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 9 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at 16 rawson spring road…
4 January 2007
Guarantee & debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Guarantee & debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 18 December 2012
Persons entitled: Hsbc Bank PLC
Description: The property at creevlea works, parsonage street…
31 March 1999
Debenture
Delivered: 2 April 1999
Status: Satisfied on 18 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…