Cleckheaton
West Yorkshire
BD19 4TQ
Director Name | Peter Michael Clough |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(62 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | Ezra House West 26 Business Park Cleckheaton West Yorkshire BD19 4TQ |
Secretary Name | Peter Michael Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(62 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ezra House West 26 Business Park Cleckheaton West Yorkshire BD19 4TQ |
Director Name | Richard Michael Clough |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(71 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ezra House West 26 Business Park Cleckheaton West Yorkshire BD19 4TQ |
Director Name | Helen Clough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ezra House West 26 Business Park Cleckheaton West Yorkshire BD19 4TQ |
Director Name | Geoffrey Michael Clough |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Master Printer |
Correspondence Address | 9 Sunhill Drive Baildon Shipley West Yorkshire BD17 5BL |
Website | hartandclough.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 863200 |
Telephone region | Bradford |
Registered Address | Ezra House West 26 Business Park Cleckheaton West Yorkshire BD19 4TQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Trustees Of G.m. Clough Settlement 60.44% Ordinary |
---|---|
100 at £1 | Richard Michael Clough 3.25% Ordinary |
715 at £1 | Mr Peter Michael Clough 23.24% Ordinary |
400 at £1 | Mr Geoffrey Michael Clough 13.00% Ordinary |
1 at £1 | Mrs Beverley Anne H Clough 0.03% Ordinary |
1 at £1 | Mrs Margaret Maybrey Clough 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,231 |
Cash | £49 |
Current Liabilities | £325,335 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
15 February 2012 | Delivered 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 2011 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
21 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
12 January 2021 | Satisfaction of charge 2 in full (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (2 pages) |
28 December 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with updates (2 pages) |
1 February 2018 | Director's details changed for Richard Micheal Clough on 1 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 April 2017 | Appointment of Helen Clough as a director on 6 April 2017 (4 pages) |
11 April 2017 | Appointment of Helen Clough as a director on 6 April 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (27 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (27 pages) |
29 December 2016 | Secretary's details changed for Peter Michael Clough on 7 December 2016 (3 pages) |
29 December 2016 | Secretary's details changed for Peter Michael Clough on 7 December 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 December 2016 | Director's details changed for Richard Micheal Clough on 7 December 2016 (3 pages) |
19 December 2016 | Director's details changed for Peter Michael Clough on 7 December 2016 (3 pages) |
19 December 2016 | Director's details changed for Richard Micheal Clough on 7 December 2016 (3 pages) |
19 December 2016 | Director's details changed for Beverley Ann Howard Clough on 7 December 2016 (3 pages) |
19 December 2016 | Director's details changed for Peter Michael Clough on 7 December 2016 (3 pages) |
19 December 2016 | Director's details changed for Beverley Ann Howard Clough on 7 December 2016 (3 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (15 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (15 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 May 2009 | Director's change of particulars / beverley clough / 26/03/2008 (1 page) |
7 May 2009 | Director's change of particulars / beverley clough / 26/03/2008 (1 page) |
7 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
7 May 2009 | Director and secretary's change of particulars / peter clough / 26/03/2008 (1 page) |
7 May 2009 | Director and secretary's change of particulars / peter clough / 26/03/2008 (1 page) |
7 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 July 2008 | Return made up to 27/03/08; no change of members (7 pages) |
28 July 2008 | Return made up to 27/03/08; no change of members (7 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
21 December 2005 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
21 December 2005 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
9 April 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
9 April 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
30 December 2003 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
30 December 2003 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
13 January 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
13 January 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
20 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
20 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
16 February 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
16 February 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: summerville road bradford BD7 1PZ (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: summerville road bradford BD7 1PZ (1 page) |
30 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
24 December 1999 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
24 December 1999 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 December 1998 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
24 December 1998 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
19 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
5 March 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
5 March 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
24 March 1997 | Return made up to 27/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 27/03/97; no change of members (4 pages) |
30 January 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
30 January 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
25 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
4 February 1996 | Amended accounts made up to 30 September 1995 (20 pages) |
4 February 1996 | Amended accounts made up to 30 September 1995 (20 pages) |
22 January 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
22 January 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
19 March 1991 | Memorandum and Articles of Association (6 pages) |
19 March 1991 | Memorandum and Articles of Association (6 pages) |
1 October 1928 | Certificate of incorporation (1 page) |
1 October 1928 | Certificate of incorporation (1 page) |