CLIVEDEN STUD LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 00376663
Status Active
Incorporation Date 15 October 1942
Company Type Private Limited Company
Address MILL HOUSE, OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CLIVEDEN STUD LIMITED are www.clivedenstud.co.uk, and www.cliveden-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and twelve months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliveden Stud Limited is a Private Limited Company. The company registration number is 00376663. Cliveden Stud Limited has been working since 15 October 1942. The present status of the company is Active. The registered address of Cliveden Stud Limited is Mill House Overbridge Square Hambridge Lane Newbury Berkshire Rg14 5ux. . FREEDMAN, Lucinda is a Secretary of the company. FERRIER, Michael Anthony Gournay is a Director of the company. FREEDMAN, Clive is a Director of the company. FREEDMAN, Philip William is a Director of the company. Secretary FREEDMAN, Valerie has been resigned. Secretary SHORE, Margarette Rose has been resigned. Director DUDLEY, John Nevil Waddell has been resigned. Director FERRIER, Louisa has been resigned. Director FREEDMAN, Louis has been resigned. Director FREEDMAN, Valerie has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
FREEDMAN, Lucinda
Appointed Date: 01 June 2006

Director

Director
FREEDMAN, Clive

72 years old

Director

Resigned Directors

Secretary
FREEDMAN, Valerie
Resigned: 01 December 2001

Secretary
SHORE, Margarette Rose
Resigned: 01 June 2006
Appointed Date: 01 December 2001

Director
DUDLEY, John Nevil Waddell
Resigned: 08 July 2005
111 years old

Director
FERRIER, Louisa
Resigned: 30 October 2008
Appointed Date: 10 October 2002
48 years old

Director
FREEDMAN, Louis
Resigned: 21 December 1998
108 years old

Director
FREEDMAN, Valerie
Resigned: 01 December 2001
93 years old

Persons With Significant Control

Mr Philip William Freedman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CLIVEDEN STUD LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Mar 2016
Accounts for a small company made up to 30 June 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 332,800

13 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 83 more events
06 Sep 1983
Particulars of mortgage/charge
03 Jul 1974
Memorandum and Articles of Association
26 Nov 1971
Company name changed\certificate issued on 26/11/71
26 Aug 1971
Particulars of mortgage/charge
15 Oct 1942
Incorporation

CLIVEDEN STUD LIMITED Charges

1 September 1983
Debenture
Delivered: 6 September 1983
Status: Satisfied on 22 May 2007
Persons entitled: William's and Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1971
Debenture
Delivered: 26 August 1971
Status: Satisfied on 22 May 2007
Persons entitled: Williams & Glyns Bank LTD
Description: Undertaking and all property and assets present and future…