Company NameHart & Clough Limited
Company StatusActive
Company Number00233722
CategoryPrivate Limited Company
Incorporation Date1 October 1928(95 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBeverley Ann Howard Clough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(62 years, 6 months after company formation)
Appointment Duration33 years
RoleHousewife
Correspondence AddressEzra House West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
Director NamePeter Michael Clough
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(62 years, 6 months after company formation)
Appointment Duration33 years
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressEzra House West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
Secretary NamePeter Michael Clough
NationalityBritish
StatusCurrent
Appointed27 March 1991(62 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEzra House West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
Director NameRichard Michael Clough
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(71 years after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEzra House West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
Director NameHelen Clough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(88 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEzra House West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
Director NameGeoffrey Michael Clough
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleMaster Printer
Correspondence Address9 Sunhill Drive
Baildon
Shipley
West Yorkshire
BD17 5BL

Contact

Websitehartandclough.co.uk
Email address[email protected]
Telephone01274 863200
Telephone regionBradford

Location

Registered AddressEzra House
West 26 Business Park
Cleckheaton
West Yorkshire
BD19 4TQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Trustees Of G.m. Clough Settlement
60.44%
Ordinary
100 at £1Richard Michael Clough
3.25%
Ordinary
715 at £1Mr Peter Michael Clough
23.24%
Ordinary
400 at £1Mr Geoffrey Michael Clough
13.00%
Ordinary
1 at £1Mrs Beverley Anne H Clough
0.03%
Ordinary
1 at £1Mrs Margaret Maybrey Clough
0.03%
Ordinary

Financials

Year2014
Net Worth£589,231
Cash£49
Current Liabilities£325,335

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

15 February 2012Delivered on: 18 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ezra house, (unit A3) west 26 industrial estate, whitehall road, cleckheaton, west yorkshire t/no WYK602702 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
5 December 2011Delivered on: 6 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 June 1989Delivered on: 23 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold land together with the buildings erected thereon situate on the north west side of town street stanningley leeds west yorkshire fixed charge the plant machinery, fixtures & fittings furniture, equipment implements and utensils.
Outstanding
1 November 1999Delivered on: 13 November 1999
Satisfied on: 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A3 west 26 industrial estate whitehall road cleckheaton t/no WYK602702. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 1989Delivered on: 7 July 1989
Satisfied on: 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 September 1980Delivered on: 29 September 1980
Satisfied on: 7 July 1989
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £40,000.
Particulars: Premises at summerville, rd bradford west yorkshire.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 January 2021Satisfaction of charge 2 in full (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (2 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
4 April 2018Confirmation statement made on 27 March 2018 with updates (2 pages)
1 February 2018Director's details changed for Richard Micheal Clough on 1 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
11 April 2017Appointment of Helen Clough as a director on 6 April 2017 (4 pages)
11 April 2017Appointment of Helen Clough as a director on 6 April 2017 (4 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (27 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (27 pages)
29 December 2016Secretary's details changed for Peter Michael Clough on 7 December 2016 (3 pages)
29 December 2016Secretary's details changed for Peter Michael Clough on 7 December 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 December 2016Director's details changed for Richard Micheal Clough on 7 December 2016 (3 pages)
19 December 2016Director's details changed for Peter Michael Clough on 7 December 2016 (3 pages)
19 December 2016Director's details changed for Richard Micheal Clough on 7 December 2016 (3 pages)
19 December 2016Director's details changed for Beverley Ann Howard Clough on 7 December 2016 (3 pages)
19 December 2016Director's details changed for Peter Michael Clough on 7 December 2016 (3 pages)
19 December 2016Director's details changed for Beverley Ann Howard Clough on 7 December 2016 (3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,076
(20 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,076
(20 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,076
(15 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,076
(15 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,076
(15 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,076
(15 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (15 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (15 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 May 2009Director's change of particulars / beverley clough / 26/03/2008 (1 page)
7 May 2009Director's change of particulars / beverley clough / 26/03/2008 (1 page)
7 May 2009Return made up to 27/03/09; full list of members (8 pages)
7 May 2009Director and secretary's change of particulars / peter clough / 26/03/2008 (1 page)
7 May 2009Director and secretary's change of particulars / peter clough / 26/03/2008 (1 page)
7 May 2009Return made up to 27/03/09; full list of members (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2008Return made up to 27/03/08; no change of members (7 pages)
28 July 2008Return made up to 27/03/08; no change of members (7 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 April 2007Return made up to 27/03/07; full list of members (8 pages)
5 April 2007Return made up to 27/03/07; full list of members (8 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 April 2006Return made up to 27/03/06; full list of members (8 pages)
3 April 2006Return made up to 27/03/06; full list of members (8 pages)
21 December 2005Accounts for a medium company made up to 30 September 2005 (19 pages)
21 December 2005Accounts for a medium company made up to 30 September 2005 (19 pages)
9 April 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
9 April 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
5 April 2005Return made up to 27/03/05; full list of members (8 pages)
5 April 2005Return made up to 27/03/05; full list of members (8 pages)
6 April 2004Return made up to 27/03/04; full list of members (8 pages)
6 April 2004Return made up to 27/03/04; full list of members (8 pages)
30 December 2003Accounts for a medium company made up to 30 September 2003 (19 pages)
30 December 2003Accounts for a medium company made up to 30 September 2003 (19 pages)
4 April 2003Return made up to 27/03/03; full list of members (8 pages)
4 April 2003Return made up to 27/03/03; full list of members (8 pages)
13 January 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
13 January 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
4 April 2002Return made up to 27/03/02; full list of members (8 pages)
4 April 2002Return made up to 27/03/02; full list of members (8 pages)
20 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
20 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
4 April 2001Return made up to 27/03/01; full list of members (8 pages)
4 April 2001Return made up to 27/03/01; full list of members (8 pages)
16 February 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
16 February 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
18 April 2000Registered office changed on 18/04/00 from: summerville road bradford BD7 1PZ (1 page)
18 April 2000Registered office changed on 18/04/00 from: summerville road bradford BD7 1PZ (1 page)
30 March 2000Return made up to 27/03/00; full list of members (8 pages)
30 March 2000Return made up to 27/03/00; full list of members (8 pages)
24 December 1999Accounts for a medium company made up to 30 September 1999 (21 pages)
24 December 1999Accounts for a medium company made up to 30 September 1999 (21 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
26 March 1999Return made up to 27/03/99; full list of members (6 pages)
26 March 1999Return made up to 27/03/99; full list of members (6 pages)
24 December 1998Accounts for a medium company made up to 30 September 1998 (18 pages)
24 December 1998Accounts for a medium company made up to 30 September 1998 (18 pages)
19 March 1998Return made up to 27/03/98; no change of members (4 pages)
19 March 1998Return made up to 27/03/98; no change of members (4 pages)
5 March 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
5 March 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
24 March 1997Return made up to 27/03/97; no change of members (4 pages)
24 March 1997Return made up to 27/03/97; no change of members (4 pages)
30 January 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
30 January 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
25 March 1996Return made up to 27/03/96; full list of members (6 pages)
25 March 1996Return made up to 27/03/96; full list of members (6 pages)
4 February 1996Amended accounts made up to 30 September 1995 (20 pages)
4 February 1996Amended accounts made up to 30 September 1995 (20 pages)
22 January 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
22 January 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
14 March 1995Return made up to 27/03/95; no change of members (4 pages)
14 March 1995Return made up to 27/03/95; no change of members (4 pages)
19 March 1991Memorandum and Articles of Association (6 pages)
19 March 1991Memorandum and Articles of Association (6 pages)
1 October 1928Certificate of incorporation (1 page)
1 October 1928Certificate of incorporation (1 page)