CLYDE ROAD DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 1LJ

Company number 06451605
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address 96 HICKS COMMON ROAD, WINTERBOURNE, BRISTOL, BS36 1LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Register(s) moved to registered inspection location 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS; Register inspection address has been changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS. The most likely internet sites of CLYDE ROAD DEVELOPMENTS LIMITED are www.clyderoaddevelopments.co.uk, and www.clyde-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Filton Abbey Wood Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 6.2 miles; to Keynsham Rail Station is 7.3 miles; to Bath Spa Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Road Developments Limited is a Private Limited Company. The company registration number is 06451605. Clyde Road Developments Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Clyde Road Developments Limited is 96 Hicks Common Road Winterbourne Bristol Bs36 1lj. . DREW, David is a Secretary of the company. BRACEY, Geoffrey Jonathan is a Director of the company. DREW, David Oliver is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COTTLE, Raymond Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DREW, David
Appointed Date: 12 December 2007

Director
BRACEY, Geoffrey Jonathan
Appointed Date: 01 October 2013
55 years old

Director
DREW, David Oliver
Appointed Date: 02 October 2013
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007

Director
COTTLE, Raymond Joseph
Resigned: 02 October 2013
Appointed Date: 12 December 2007
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007

Persons With Significant Control

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

CLYDE ROAD DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 9 January 2017 with updates
22 Jan 2017
Register(s) moved to registered inspection location 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
20 Jan 2017
Register inspection address has been changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10

...
... and 30 more events
14 Jan 2008
Secretary resigned
14 Jan 2008
Director resigned
14 Jan 2008
New director appointed
14 Jan 2008
New secretary appointed
12 Dec 2007
Incorporation

CLYDE ROAD DEVELOPMENTS LIMITED Charges

5 June 2015
Charge code 0645 1605 0006
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 59/61 poplar road oldland common…
6 January 2014
Charge code 0645 1605 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land to the rear of 248 badminton road coalpit heath…
6 January 2014
Charge code 0645 1605 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining 248 badminton road coalpit heath…
3 January 2014
Charge code 0645 1605 0005
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 29 November 2013
Persons entitled: Clydesdale Bank PLC
Description: 52 clyde road, frampton cotterell, bristol. Assigns the…
10 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied on 11 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…