CLC GROUP LIMITED
SOUTHAMPTON EDGEGROW LIMITED

Hellopages » Hampshire » Southampton » SO16 6PB

Company number 01891953
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address UNIT 2 NORTHBROOK INDUSTRIAL ESTATE, VINCENT AVENUE, SOUTHAMPTON, SO16 6PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Simon Reeve as a director on 30 November 2016. The most likely internet sites of CLC GROUP LIMITED are www.clcgroup.co.uk, and www.clc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Redbridge Rail Station is 2 miles; to Romsey Rail Station is 5.1 miles; to Shawford Rail Station is 7.6 miles; to Brockenhurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clc Group Limited is a Private Limited Company. The company registration number is 01891953. Clc Group Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of Clc Group Limited is Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton So16 6pb. . ARMITAGE, Peter Benjamin Thomas is a Director of the company. ARMITAGE, Philip Iain is a Director of the company. ARMITAGE, Richard Simon is a Director of the company. HILTON, Nicholas Andrew is a Director of the company. REEVE, Simon is a Director of the company. TAYLOR, Marcus John is a Director of the company. Secretary CHILDERSTONE-PARRETT, Joanne has been resigned. Secretary EAVES, Terence Joseph has been resigned. Secretary ILES, Mark Willmott has been resigned. Secretary WHITE, Malcolm John has been resigned. Director ADAMS, Christopher John has been resigned. Director BISHOP, John Michael has been resigned. Director BOWERS, Anthony Charles has been resigned. Director BOWERS, Anthony Charles has been resigned. Director CARTER, Ian Paul has been resigned. Director CHILDERSTONE, William James has been resigned. Director EAVES, Terence Joseph has been resigned. Director ILES, Mark Willmott has been resigned. Director TAYLOR, Frank has been resigned. Director WHITE, Malcolm John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
ARMITAGE, Philip Iain
Appointed Date: 29 October 2009
54 years old

Director
ARMITAGE, Richard Simon
Appointed Date: 29 October 2009
52 years old

Director
HILTON, Nicholas Andrew
Appointed Date: 02 April 2004
64 years old

Director
REEVE, Simon
Appointed Date: 30 November 2016
59 years old

Director
TAYLOR, Marcus John
Appointed Date: 29 October 2009
55 years old

Resigned Directors

Secretary
CHILDERSTONE-PARRETT, Joanne
Resigned: 21 November 1995

Secretary
EAVES, Terence Joseph
Resigned: 22 October 2007
Appointed Date: 01 September 2006

Secretary
ILES, Mark Willmott
Resigned: 31 August 2006
Appointed Date: 21 November 1995

Secretary
WHITE, Malcolm John
Resigned: 04 March 2016
Appointed Date: 22 October 2007

Director
ADAMS, Christopher John
Resigned: 11 April 2005
Appointed Date: 02 April 1997
70 years old

Director
BISHOP, John Michael
Resigned: 31 December 2008
Appointed Date: 01 September 2004
80 years old

Director
BOWERS, Anthony Charles
Resigned: 15 January 2001
Appointed Date: 09 June 1999
77 years old

Director
BOWERS, Anthony Charles
Resigned: 09 January 1998
Appointed Date: 02 April 1997
77 years old

Director
CARTER, Ian Paul
Resigned: 07 September 2016
Appointed Date: 10 August 2016
63 years old

Director
CHILDERSTONE, William James
Resigned: 02 April 1997
91 years old

Director
EAVES, Terence Joseph
Resigned: 22 October 2007
Appointed Date: 01 October 2006
68 years old

Director
ILES, Mark Willmott
Resigned: 31 August 2006
Appointed Date: 02 April 1997
70 years old

Director
TAYLOR, Frank
Resigned: 31 July 2002
Appointed Date: 02 April 1997
84 years old

Director
WHITE, Malcolm John
Resigned: 04 March 2016
Appointed Date: 22 October 2007
66 years old

Persons With Significant Control

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

CLC GROUP LIMITED Events

25 May 2017
Group of companies' accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Nov 2016
Appointment of Mr Simon Reeve as a director on 30 November 2016
07 Sep 2016
Termination of appointment of Ian Paul Carter as a director on 7 September 2016
10 Aug 2016
Appointment of Mr Ian Paul Carter as a director on 10 August 2016
...
... and 175 more events
18 Jan 1989
Nc inc already adjusted
18 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1986
Particulars of mortgage/charge

05 Mar 1985
Incorporation
05 Mar 1985
Certificate of incorporation

CLC GROUP LIMITED Charges

7 April 2016
Charge code 0189 1953 0013
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Philip Armitage Richard Armitage Malcolm White Peter Armitage
Description: The freehold land known as unit 7 station way, brandon…
29 April 2015
Charge code 0189 1953 0012
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: For more details of land, ship, aircraft or ip charged…
29 April 2015
Charge code 0189 1953 0011
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 June 2013
Charge code 0189 1953 0010
Delivered: 24 June 2013
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
29 October 2009
Guarantee & debenture
Delivered: 5 November 2009
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Guarantee & debenture
Delivered: 21 December 2004
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 station way brandon suffolk. Fixed charge all…
14 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 16 April 2005
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
3 August 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Unit 9 northbrook industrial estate southampton hampshire…
24 July 1992
Collateral debenture
Delivered: 5 August 1992
Status: Satisfied on 17 May 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Guarantee & debenture
Delivered: 15 October 1991
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: (See doc M395 ref M796 for full details). Fixed and…
28 September 1986
Legal charge
Delivered: 3 October 1986
Status: Satisfied on 20 June 1997
Persons entitled: I F Stevens
Description: F/H property k/a unit 9 northbrook industrial estate…