CLIFFORD MATE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 4ZA
Company number 00733786
Status Active
Incorporation Date 29 August 1962
Company Type Private Limited Company
Address RAYNOR CLOSE, BOLSTERSTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 4ZA
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 15,712 . The most likely internet sites of CLIFFORD MATE LIMITED are www.cliffordmate.co.uk, and www.clifford-mate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Clifford Mate Limited is a Private Limited Company. The company registration number is 00733786. Clifford Mate Limited has been working since 29 August 1962. The present status of the company is Active. The registered address of Clifford Mate Limited is Raynor Close Bolsterstone Sheffield South Yorkshire S36 4za. . SUGDEN, Vicky is a Secretary of the company. MATE, Stella is a Director of the company. Secretary MATE, Clifford has been resigned. Director MATE, Clifford has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
SUGDEN, Vicky
Appointed Date: 03 March 2015

Director
MATE, Stella

88 years old

Resigned Directors

Secretary
MATE, Clifford
Resigned: 03 March 2015

Director
MATE, Clifford
Resigned: 03 March 2015
93 years old

Persons With Significant Control

Mrs Stella Mate
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CLIFFORD MATE LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15,712

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Termination of appointment of Clifford Mate as a director on 3 March 2015
...
... and 81 more events
01 May 1986
Accounts for a small company made up to 31 December 1983

01 May 1986
Return made up to 31/12/84; full list of members

01 May 1986
Return made up to 31/12/84; full list of members

01 May 1986
Return made up to 17/10/85; full list of members

01 May 1986
Return made up to 17/10/85; full list of members

CLIFFORD MATE LIMITED Charges

29 January 1988
Legal mortgage
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 481 city road sheffield including all fixtures and…
27 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied on 25 February 1988
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 65, haywood lane deepcar…
5 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 25 February 1988
Persons entitled: Yorkshire Bank PLC
Description: 6, barber place, sheffield. By way of legal mortgage all…
4 July 1986
Legal charge
Delivered: 14 July 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: 63 meersbrook avenue, sheffield including all fixtures and…
31 October 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 44, spa lane, woodhouse, sheffield including all fixtures…
19 July 1985
Legal charge
Delivered: 22 July 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 57 eskdale road sheffield all fixtures and fittings (other…
26 April 1985
Legal mortgage
Delivered: 29 April 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 56 carlby road sheffield S6 5HP.
10 January 1985
Legal mortgage
Delivered: 30 January 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 8 stanley road charlton brook chapeltown sheffield.
15 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: 23 the nook sheffield S10 1EJ. Including all fixtures and…
6 April 1984
Legal mortgage
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: No. 148 mullhouse road, sheffield.
23 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: No.s 61 and 63 walkley road, sheffield (freehold).
20 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 23 blake street, sheffield (see doc M38 for further…
21 May 1982
Deed
Delivered: 27 May 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed charge on all the book debts & other debts of the…