CLINTONS PROPERTY LIMITED
WORCESTER WESTBURY FOODS LIMITED

Hellopages » Worcestershire » Worcester » WR3 7HF

Company number 02285575
Status Active
Incorporation Date 9 August 1988
Company Type Private Limited Company
Address 32 WHINFIELD ROAD, WORCESTER, ENGLAND, WR3 7HF
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Registered office address changed from Yew Tree Farm Rashwood Droitwich Worcestershire WR9 0BW to 32 Whinfield Road Worcester WR3 7HF on 27 October 2016. The most likely internet sites of CLINTONS PROPERTY LIMITED are www.clintonsproperty.co.uk, and www.clintons-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Clintons Property Limited is a Private Limited Company. The company registration number is 02285575. Clintons Property Limited has been working since 09 August 1988. The present status of the company is Active. The registered address of Clintons Property Limited is 32 Whinfield Road Worcester England Wr3 7hf. The company`s financial liabilities are £24.7k. It is £-52.8k against last year. The cash in hand is £1.86k. It is £-12.23k against last year. And the total assets are £136.32k, which is £119.14k against last year. CLINTON, David Charles is a Secretary of the company. CLINTON, David Charles is a Director of the company. Director CLINTON, Leslie Walter has been resigned. Director CLINTON, Leslie Walter has been resigned. Director CLINTONS BUTCHERS LTD has been resigned. Director HOLLOWAY, Michael Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clintons property Key Finiance

LIABILITIES £24.7k
-69%
CASH £1.86k
-87%
TOTAL ASSETS £136.32k
+693%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
CLINTON, Leslie Walter
Resigned: 18 May 2011
Appointed Date: 24 July 1997
98 years old

Director
CLINTON, Leslie Walter
Resigned: 25 January 1993
98 years old

Director
CLINTONS BUTCHERS LTD
Resigned: 30 September 2000
Appointed Date: 19 October 1995

Director
HOLLOWAY, Michael Frank
Resigned: 24 October 1994
87 years old

Persons With Significant Control

Mr David Charles Clinton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLINTONS PROPERTY LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
27 Oct 2016
Registered office address changed from Yew Tree Farm Rashwood Droitwich Worcestershire WR9 0BW to 32 Whinfield Road Worcester WR3 7HF on 27 October 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 75 more events
10 Nov 1989
Full accounts made up to 31 March 1989

10 Nov 1989
Return made up to 18/10/89; full list of members

18 Jan 1989
Registered office changed on 18/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

18 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1988
Incorporation

CLINTONS PROPERTY LIMITED Charges

7 February 2013
Mortgage
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 79 hubert road selly oak birmingham t/no WM79741.
2 July 2003
Legal mortgage
Delivered: 9 July 2003
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 79 hubert road selly oak. By way of fixed charge the…
24 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 80 warwards lane selly oak birmingham. Assigns the goodwill…
2 October 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 9 milner road birmingham. Assigns the goodwill of all…