CLEMDELL LIMITED
POOLE


Company number 02501351
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address TOWER HOUSE, PARKSTONE ROAD, POOLE, DORSET BH15 2JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Total exemption small company accounts made up to 31 May 2014. The most likely internet sites of CLEMDELL LIMITED are www.clemdell.co.uk, and www.clemdell.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-five years and five months. Clemdell Limited is a Private Limited Company. The company registration number is 02501351. Clemdell Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Clemdell Limited is Tower House Parkstone Road Poole Dorset Bh15 2jh. The company`s financial liabilities are £2867.99k. It is £270.46k against last year. The cash in hand is £60.64k. It is £38.06k against last year. And the total assets are £3197.77k, which is £335.19k against last year. PLISKIN, Barry Paul is a Director of the company. Secretary PLISKIN, Barry Paul has been resigned. Director HAYWARD, Norman has been resigned. Director HENNEN, Ronald Frank has been resigned. Director PITCHER, Kenneth Frederick James has been resigned. The company operates in "Buying and selling of own real estate".


clemdell Key Finiance

LIABILITIES £2867.99k
+10%
CASH £60.64k
+168%
TOTAL ASSETS £3197.77k
+11%
All Financial Figures

Current Directors

Director
PLISKIN, Barry Paul

76 years old

Resigned Directors

Secretary
PLISKIN, Barry Paul
Resigned: 06 June 2013

Director
HAYWARD, Norman
Resigned: 29 February 2000
86 years old

Director
HENNEN, Ronald Frank
Resigned: 01 March 2013
98 years old

Director
PITCHER, Kenneth Frederick James
Resigned: 06 June 2013
Appointed Date: 10 August 2012
77 years old

CLEMDELL LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 Feb 2017
Total exemption small company accounts made up to 31 May 2015
25 Jul 2016
Total exemption small company accounts made up to 31 May 2014
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

06 Feb 2016
Registration of charge 025013510030, created on 21 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 122 more events
19 Dec 1990
Particulars of mortgage/charge

19 Dec 1990
Particulars of mortgage/charge

02 Aug 1990
Registered office changed on 02/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 May 1990
Incorporation

CLEMDELL LIMITED Charges

21 January 2016
Charge code 0250 1351 0030
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of crane drive verwood dorset…
4 December 2015
Charge code 0250 1351 0029
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1075 christchurch road bournemouth t/no.DT302762…
30 November 2015
Charge code 0250 1351 0028
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1152 christchurch road bournemouth t/n DT178912…
10 June 2014
Charge code 0250 1351 0027
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bradsouth Investments Limited
Description: 1075 christchurch road boscombe bournemouth dorset.
15 May 2014
Charge code 0250 1351 0026
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 east street blandford forum t/n DT337646…
15 May 2014
Charge code 0250 1351 0025
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 market place blandford forum t/n DT233701…
15 May 2014
Charge code 0250 1351 0024
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 market place blandford forum t/n DT319370…
15 May 2014
Charge code 0250 1351 0023
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 827 christchurch road bournemouth t/n DT209576…
29 April 2014
Charge code 0250 1351 0022
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2013
Charge code 0250 1351 0021
Delivered: 7 December 2013
Status: Satisfied on 17 July 2014
Persons entitled: Richard Laurence Griffiths
Description: All land and buildings r/no DT229582. Notification of…
11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 west street and land at the rear of 10 west street…
20 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 63 & 63A east street blandford dorset. With the benefit…
1 March 2005
Legal mortgage
Delivered: 5 March 2005
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at downend shorts lane blandford…
11 August 2004
Legal mortgage
Delivered: 13 August 2004
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 8 market place,blandford dorset…
30 April 2004
Sub mortgage
Delivered: 18 May 2004
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at bakers farm verwood dorset,and all…
9 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at 4 market place blandford forum. With the…
9 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the south east side of crane drive verwood…
6 November 2002
Legal mortgage
Delivered: 12 November 2002
Status: Satisfied on 15 April 2010
Persons entitled: Lionel Charles Fynn Anthony John and Simon Christopher Nightingale
Description: All that f/h land at crane drive verwood dorset t/n…
23 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Bank PLC
Description: 827 christchurch road boscombe bournemouth f/h t/no:…
25 April 2001
Legal mortgage
Delivered: 14 May 2001
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 10 west st,blandford forum,dorset;…
31 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 15 April 2010
Persons entitled: Robert Thorne Limited in Liquidation Care of Peter Anthony Hall
Description: F/H land at crane drive verwood dorset together with…
31 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at crane drive verwood hampshire…
19 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 17 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 20 February 1999
Persons entitled: Midland Bank PLC
Description: F/H land at bakers farm station road verwood dorset with…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 2 April 1997
Persons entitled: Julia Caryll Palmer Anthony John Nigel Philip Seymour Mills Simon Christopher Nightingale Alan John Arnold Lionel Charles Fynn
Description: Land on north east side of howe lane and at manor lane…
14 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 15 April 2010
Persons entitled: Carole Mervylle Nichols
Description: F/H land shop & premises 827 christchurch road boscombe…
23 October 1992
Legal mortgage
Delivered: 13 November 1992
Status: Satisfied on 2 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land at station road verwood dorset together with all…
23 October 1992
Legal charge
Delivered: 24 October 1992
Status: Satisfied on 2 April 1997
Persons entitled: Robert Thorne LTD
Description: Land at station road verwood dorset.
5 September 1990
Registered pursuant to an order of court dated 4/12/90. legal charge
Delivered: 19 December 1990
Status: Satisfied on 2 April 1997
Persons entitled: Lloyds Bank PLC
Description: Land at howe lane/manor lane verwood dorset.
5 September 1990
Registered pursuant to an order of court dated 4/12/90. legal charge
Delivered: 19 December 1990
Status: Satisfied on 2 April 1997
Persons entitled: Robert Thorne Limited
Description: Land at howe lane manor lane verwood dorset.