CLIFFORD WHITTAKER LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 6LT

Company number 01887387
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address 16 OLD HALL LANE, MOTTRAM, HYDE, CHESHIRE, SK14 6LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of CLIFFORD WHITTAKER LIMITED are www.cliffordwhittaker.co.uk, and www.clifford-whittaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Guide Bridge Rail Station is 4.3 miles; to Greenfield Rail Station is 5.2 miles; to Fairfield Rail Station is 5.5 miles; to Middlewood Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifford Whittaker Limited is a Private Limited Company. The company registration number is 01887387. Clifford Whittaker Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Clifford Whittaker Limited is 16 Old Hall Lane Mottram Hyde Cheshire Sk14 6lt. . ADDY, Benjamin Christopher is a Secretary of the company. ADDY, Benjamin Christopher is a Director of the company. ADDY, Benjamin is a Director of the company. Secretary ADDY, Susan Cathrine has been resigned. Secretary BUCKLEY, Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADDY, Benjamin Christopher
Appointed Date: 01 January 2008

Director

Director
ADDY, Benjamin

91 years old

Resigned Directors

Secretary
ADDY, Susan Cathrine
Resigned: 01 January 2008
Appointed Date: 01 December 2000

Secretary
BUCKLEY, Patricia
Resigned: 01 December 2000

Persons With Significant Control

Mr Benjamin Addy
Notified on: 1 January 2017
91 years old
Nature of control: Ownership of shares – 75% or more

CLIFFORD WHITTAKER LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 75 more events
26 Oct 1987
Accounts for a small company made up to 31 March 1987

26 Oct 1987
Return made up to 11/09/87; no change of members

01 Oct 1986
Accounts for a small company made up to 31 March 1986

15 Sep 1986
Return made up to 12/08/86; full list of members

19 Feb 1985
Certificate of incorporation

CLIFFORD WHITTAKER LIMITED Charges

28 February 2001
Deed of chattel mortgage
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Close Brothers LTD. and Close Asset Finance LTD.
Description: Man roland 705 3B-l serial no: 282648/73001 spectral driers…
18 December 2000
Debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
14 November 1989
Legal mortgage
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Methodist building stamford road, mossley, gt manchester…
8 June 1988
Mortgage debenture
Delivered: 13 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…