Company NameClanbond Limited
Company StatusActive
Company Number01244859
CategoryPrivate Limited Company
Incorporation Date17 February 1976(48 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jeremy Howard Goucher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(15 years, 1 month after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Tenter Balk Lane
Adwick Le Street
Doncaster
South Yorkshire
DN6 7EE
Director NameMrs Rita Lorraine Goucher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(15 years, 1 month after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Avenue
Darrington
Pontefract
West Yorkshire
WF8 3AY
Secretary NameMr Jeremy Howard Goucher
NationalityBritish
StatusCurrent
Appointed30 March 1991(15 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Tenter Balk Lane
Adwick Le Street
Doncaster
South Yorkshire
DN6 7EE
Director NameMrs Judith Goucher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(16 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Tenter Balk Lane
Adwick Le Street
Doncaster
South Yorkshire
DN6 7EE
Director NameMr Cy Howard Goucher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(21 years, 1 month after company formation)
Appointment Duration27 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Shaftsbury Avenue
Woodlands
Doncaster
DN6 7TH
Director NameMr Cecil Henry Goucher
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1993)
RoleManaging Director
Correspondence Address14 Park Avenue
Darrington
Pontefract
West Yorkshire
WF8 3AY

Contact

Telephone01302 723123
Telephone regionDoncaster

Location

Registered Address210 Great North Road
Woodlands
Doncaster
DN6 7HR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

1.5k at £1J.h. Goucher
100.00%
Ordinary

Financials

Year2014
Net Worth£47,849
Cash£9,823
Current Liabilities£108,853

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

22 January 1992Delivered on: 6 February 1992
Satisfied on: 6 August 2005
Persons entitled: Bass Breweries Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Club premises at 206 great north road woodlands doncaster south yorkshire together with fixtures and fittings thereon the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1990Delivered on: 8 June 1990
Satisfied on: 30 January 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: £35,325 and all other monies due including monies due for goods and/or services sold or supplied from the company to the chargee and/or the trading companies, under the terms of the charge.
Particulars: 1ST floor of f/h buildings on the north east side of great north road, adwick-le-street, doncaster, south yorkshire. Title no. Syk 150079. and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1986Delivered on: 24 May 1986
Satisfied on: 22 January 1992
Persons entitled: Joshua Tetley & Son Limited.

Classification: Mortgage
Secured details: £15,000 and other monies due or to become due from the company to the chargee on accounts current or stated for goods supplied or otherwise.
Particulars: F/Hold land and buildings on the north west side of great north road adwick le street known as woodlands snooker club.
Fully Satisfied
21 January 1983Delivered on: 3 February 1983
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: Cinema buildings and land on north east side of great north road adwick le street, doncaster south yorkshire. Title no:- syk 150079. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1982Delivered on: 2 June 1982
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 former woodlands picture house now used as a bingo hall & shops, billiard hall, garage & outbuildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
26 March 2020Registered office address changed from 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR to 210 Great North Road Woodlands Doncaster DN6 7HR on 26 March 2020 (1 page)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 April 2018Change of details for Mr Cy Howard Goucher as a person with significant control on 30 March 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Cy Howard Goucher on 30 March 2018 (2 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,500
(7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,500
(7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500
(7 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500
(7 pages)
16 April 2015Registered office address changed from 210 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR to 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 210 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR to 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR on 16 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(7 pages)
10 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 May 2010Director's details changed for Mrs Judith Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mrs Rita Lorraine Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Cy Howard Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mrs Rita Lorraine Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mrs Judith Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Jeremy Howard Goucher on 30 March 2010 (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Cy Howard Goucher on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Jeremy Howard Goucher on 30 March 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2006Return made up to 30/03/06; full list of members (8 pages)
9 May 2006Return made up to 30/03/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
31 March 2005Return made up to 30/03/05; full list of members (8 pages)
31 March 2005Return made up to 30/03/05; full list of members (8 pages)
27 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Return made up to 30/03/03; full list of members (8 pages)
27 April 2003Return made up to 30/03/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 April 2002Return made up to 30/03/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 April 2002Return made up to 30/03/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 1999Return made up to 30/03/99; full list of members (6 pages)
14 April 1999Return made up to 30/03/99; full list of members (6 pages)
25 March 1999Registered office changed on 25/03/99 from: 206 great north rd. Woodlands doncaster yorks. DN6 7HR (1 page)
25 March 1999Registered office changed on 25/03/99 from: 206 great north rd. Woodlands doncaster yorks. DN6 7HR (1 page)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
27 April 1997Return made up to 30/03/97; full list of members (6 pages)
27 April 1997Return made up to 30/03/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 May 1996Return made up to 30/03/96; no change of members (4 pages)
24 May 1996Return made up to 30/03/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 May 1995Return made up to 30/03/95; no change of members (4 pages)
4 May 1995Return made up to 30/03/95; no change of members (4 pages)