Company number 01683756
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address THE LAKES, DUKINFIELD, GREATER MANCHESTER, SK16 4TY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 100
. The most likely internet sites of BLACKCLIFFE LIMITED are www.blackcliffe.co.uk, and www.blackcliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Ashton-under-Lyne Rail Station is 1.3 miles; to Belle Vue Rail Station is 3.7 miles; to Greenfield Rail Station is 5.6 miles; to Burnage Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackcliffe Limited is a Private Limited Company.
The company registration number is 01683756. Blackcliffe Limited has been working since 03 December 1982.
The present status of the company is Active. The registered address of Blackcliffe Limited is The Lakes Dukinfield Greater Manchester Sk16 4ty. . MEREDITH, Beryl is a Secretary of the company. MEREDITH, Jack is a Director of the company. MEREDITH, Lorna Mary is a Director of the company. Director MEREDITH, Beryl has been resigned. Director SHAW, Judith Ann has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Director
MEREDITH, Beryl
Resigned: 05 January 2004
Appointed Date: 01 February 1993
73 years old
Persons With Significant Control
Meredith Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLACKCLIFFE LIMITED Events
16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
12 Jan 2016
Accounts for a small company made up to 31 March 2015
30 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
03 Jun 1987
Return made up to 31/12/85; full list of members
03 Jun 1987
Return made up to 31/12/85; full list of members
30 Jul 1986
Particulars of mortgage/charge
07 Mar 1985
Accounts made up to 31 January 1984
03 Dec 1982
Incorporation
10 December 1999
Debenture
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1995
Mortgage debenture
Delivered: 1 June 1995
Status: Satisfied
on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied
on 10 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land together with the buildings k/a the…
21 June 1989
Debenture
Delivered: 27 June 1989
Status: Satisfied
on 10 March 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
15 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied
on 7 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H the lakes dukinfield tameside greater manchester. Fixed…