Company NameChange Red Limited
Company StatusDissolved
Company Number00523478
CategoryPrivate Limited Company
Incorporation Date9 September 1953(70 years, 8 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)
Previous NamesC.L.C. (Outfitters) Limited and CLC Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael David Michaelson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1986(32 years, 5 months after company formation)
Appointment Duration36 years, 1 month (closed 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameMr Russell Bradley Mason
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(56 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr William Ronald Mather
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressAnglezarke Netheredge Close
Knaresborough
North Yorkshire
HG5 9BZ
Director NameDr Harold Montague Michaelson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameMichael David Michaelson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence Address68 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Director NameMrs Shirley Michaelson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 January 1993)
RoleCompany Director
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Secretary NameMr Peter Donald Brennan
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadow
New York Lane, Rawdon
Leeds
West Yorkshire
LS19 6JQ
Director NameMr Peter Donald Brennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(40 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadow
New York Lane, Rawdon
Leeds
West Yorkshire
LS19 6JQ
Director NameTrevor Skelley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(44 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront
9 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Glenn Anthony Charles Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1998(44 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatfeild View
Stanley
Wakefield
West Yorkshire
WF1 3SN
Director NameTrevor Field
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(50 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address11 Windsor Walk
Lightcliffe
Halifax
West Yorkshire
HX3 8XE
Director NameMr Edward Klempka
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(62 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Meadow Court
Millshaw
Leeds
LS11 8LZ

Contact

Websitewww.clcfinance.com
Telephone0113 2630295
Telephone regionLeeds

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Shareholders

109k at £1Mayo & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

22 December 2000Delivered on: 23 December 2000
Satisfied on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 46 tower street, harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2000Delivered on: 23 December 2000
Satisfied on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as hartley house 23 stanningley road armley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2000Delivered on: 23 December 2000
Satisfied on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings on the north east side of lock lane, castleford (being st. John's memorial hall).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 1999Delivered on: 2 December 1999
Satisfied on: 12 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wortley road littlemoor place wortley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 October 1999Delivered on: 30 October 1999
Satisfied on: 2 August 2003
Persons entitled: Hsbc Bank 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
16 December 1998Delivered on: 23 December 1998
Satisfied on: 19 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a empire works 2 wortley road littlemoor place wortley leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1998Delivered on: 26 August 1998
Satisfied on: 19 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as ar now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
19 November 1992Delivered on: 26 November 1992
Satisfied on: 22 August 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £28514.40 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
30 September 2009Delivered on: 10 October 2009
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and to the charged property meaning the original shares, any further shares, any derived assets and any dividends, see image for full details.
Fully Satisfied
13 June 2003Delivered on: 27 June 2003
Satisfied on: 25 January 2005
Persons entitled: Barclays Bank 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 freehold property known as or being land and buildings at 46 tower street harrogate title number NYK215001. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 27 June 2003
Satisfied on: 25 January 2005
Persons entitled: Barclays Bank 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 freehold property known as or being land and buildings at hartley house 23 stanningley road armley title number WYK646948.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or h hartley & co (leeds) limited 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. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The life policy numbered 9BY568E001, 9DBY98W, 9E3B50R on the life of michael michaelson with hsbc life (UK) limited and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The life policy numbered 9E3B57W001 on the life of glenn wood with hsbc life (UK) limited and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 25 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and buildings at lock lane castleford t/n WYK631578.
Fully Satisfied
3 February 1955Delivered on: 23 April 1955
Satisfied on: 22 August 1998
Persons entitled: District Bank LTD

Classification: Legal charge registered pursuant to an order of court dated 15TH april 1955
Secured details: All monies due etc.
Particulars: F/H no. 21 pontefract rd. Barnsley, yorks.
Fully Satisfied
20 August 2010Delivered on: 25 August 2010
Persons entitled: Wmk Securities LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

9 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 May 2020Accounts for a small company made up to 31 August 2019 (6 pages)
23 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 January 2016Accounts for a small company made up to 31 August 2015 (6 pages)
20 January 2016Accounts for a small company made up to 31 August 2015 (6 pages)
12 November 2015Appointment of Mr Edward Klempka as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Mr Edward Klempka as a director on 11 November 2015 (2 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 109,009
(4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 109,009
(4 pages)
5 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 109,009
(4 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 109,009
(4 pages)
16 December 2013Accounts for a medium company made up to 31 August 2013 (11 pages)
16 December 2013Accounts for a medium company made up to 31 August 2013 (11 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 109,009
(4 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 109,009
(4 pages)
7 August 2013Amended accounts made up to 31 December 2007 (7 pages)
7 August 2013Amended accounts made up to 31 December 2009 (7 pages)
7 August 2013Amended accounts made up to 31 December 2010 (7 pages)
7 August 2013Amended accounts made up to 31 December 2004 (7 pages)
7 August 2013Amended accounts made up to 31 December 2008 (7 pages)
7 August 2013Amended accounts made up to 31 December 2010 (7 pages)
7 August 2013Amended accounts made up to 31 December 2005 (7 pages)
7 August 2013Amended accounts made up to 31 December 2009 (7 pages)
7 August 2013Amended accounts made up to 31 December 2008 (7 pages)
7 August 2013Amended accounts made up to 31 December 2006 (7 pages)
7 August 2013Amended accounts made up to 31 December 2007 (7 pages)
7 August 2013Amended accounts made up to 31 December 2005 (7 pages)
7 August 2013Amended accounts made up to 31 December 2004 (7 pages)
7 August 2013Amended accounts made up to 31 December 2006 (7 pages)
7 February 2013Accounts for a medium company made up to 31 August 2012 (12 pages)
7 February 2013Accounts for a medium company made up to 31 August 2012 (12 pages)
19 October 2012Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages)
19 October 2012Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages)
19 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages)
23 April 2012Full accounts made up to 31 August 2011 (13 pages)
23 April 2012Full accounts made up to 31 August 2011 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages)
6 September 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 24 August 2011 (14 pages)
30 August 2011Annual return made up to 24 August 2011 (14 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Full accounts made up to 31 December 2009 (23 pages)
9 May 2011Full accounts made up to 31 December 2009 (23 pages)
11 March 2011Registered office address changed from Hartley House 23 Stanningley Road Leeds LS12 3AU on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Hartley House 23 Stanningley Road Leeds LS12 3AU on 11 March 2011 (2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Company name changed clc finance LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
10 March 2011Company name changed clc finance LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 September 2010Appointment of Mr Russell Bradley Mason as a director (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 September 2010Appointment of Mr Russell Bradley Mason as a director (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
1 July 2010Termination of appointment of Peter Brennan as a secretary (2 pages)
1 July 2010Termination of appointment of Peter Brennan as a secretary (2 pages)
1 July 2010Termination of appointment of Peter Brennan as a director (2 pages)
1 July 2010Termination of appointment of Peter Brennan as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2008 (23 pages)
14 June 2010Full accounts made up to 31 December 2008 (23 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 November 2009Termination of appointment of Glenn Wood as a director (2 pages)
8 November 2009Termination of appointment of Glenn Wood as a director (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
30 September 2009Appointment terminated director trevor field (1 page)
30 September 2009Appointment terminated director trevor field (1 page)
7 April 2009Appointment terminated director trevor skelley (1 page)
7 April 2009Appointment terminated director trevor skelley (1 page)
8 February 2009Return made up to 31/12/08; full list of members (7 pages)
8 February 2009Return made up to 31/12/08; full list of members (7 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 December 2006 (20 pages)
10 April 2007Full accounts made up to 31 December 2006 (20 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 April 2006Full accounts made up to 31 December 2005 (19 pages)
11 April 2006Full accounts made up to 31 December 2005 (19 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (18 pages)
26 April 2005Full accounts made up to 31 December 2004 (18 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2005Declaration of mortgage charge released/ceased (3 pages)
4 February 2005Declaration of mortgage charge released/ceased (3 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
6 March 2003Full accounts made up to 31 December 2002 (22 pages)
6 March 2003Full accounts made up to 31 December 2002 (22 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Nc inc already adjusted 21/12/00 (1 page)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 2001Nc inc already adjusted 21/12/00 (1 page)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
29 December 1997Company name changed C.L.C. (outfitters) LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed C.L.C. (outfitters) LIMITED\certificate issued on 30/12/97 (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (10 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (10 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (15 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (15 pages)
2 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1953Incorporation (21 pages)
9 September 1953Incorporation (21 pages)