Company NameCliffhill Properties Limited
DirectorHaydn Roland Stewart Spedding
Company StatusActive
Company Number01364324
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haydn Roland Stewart Spedding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Haydn Roland Stewart Spedding
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameRobert John Burns Spedding
NationalityBritish
StatusCurrent
Appointed17 January 2005(26 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Peter Beardsall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 1995)
RoleBuilder
Correspondence AddressWoodlands
Lane Head Road Cawthorne
Barnsley
South Yorkshire
S75 4AA
Secretary NameMr Eric Iain Longman
NationalityBritish
StatusResigned
Appointed08 December 1995(17 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2005)
RoleSecretary
Correspondence AddressElizabeth House
Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

572 at £1Haydn Roland Spedding
57.20%
Ordinary
214 at £1Richard Christopher Stewart Spedding
21.40%
Ordinary
214 at £1Robert John Burns Spedding
21.40%
Ordinary

Financials

Year2014
Net Worth£726,023
Cash£61,931
Current Liabilities£41,577

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

22 October 2021Delivered on: 22 October 2021
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Freehold property known as 16 byron drive, barnsley S71 2DE.
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 24 and 28 osborne street barnsley t/no’s SYK503433 and SYK45080.
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 24 and 28 osborne street barnsley t/no’s SYK503433 and SYK45080.
Outstanding
30 July 2010Delivered on: 3 August 2010
Persons entitled: Cumberland Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 byron drive monk bretton barnsley south yorjkshire.
Outstanding
22 October 1984Delivered on: 25 October 1984
Persons entitled: Midland 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 known as 158 park grove barnsley S. yorkshire title no syk 175311.
Outstanding
16 August 1979Delivered on: 20 August 1979
Persons entitled:
Phillip Ollerenshaw Wakler
Michael John Milnes Walker

Classification: Legal charge
Secured details: £10,000.00.
Particulars: Nos. 117 dodworth road & 2 springfield place, barnsley, south yorkshire title no. Syk 79064.
Outstanding
19 January 1979Delivered on: 29 January 1979
Persons entitled:
Phillip Ollerenshaw Wakler
Michael John Milnes Walker
Philip Ollerenshaw Walker
Diana Mary Grunwell
Cynthia Walker

Classification: Legal charge
Secured details: £6,000 all other monies due or to become due from the company to the chargee.
Particulars: 70,72 & 74 sackville street. Barnsley, south yorks.
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
12 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
24 April 2023Appointment of Mr Robert John Burns Spedding as a director on 1 April 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
12 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
6 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
22 October 2021Registration of charge 013643240007, created on 22 October 2021 (3 pages)
13 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
11 January 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
19 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
15 December 2017Notification of Richard Christopher Spedding as a person with significant control on 22 December 2016 (2 pages)
15 December 2017Notification of Robert John Burns Spedding as a person with significant control on 22 December 2016 (2 pages)
15 December 2017Change of details for Mr Haydn Roland Stewart Spedding as a person with significant control on 22 December 2016 (2 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
13 July 2017Change of details for Mr Haydn Roland Stewart Spedding as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Haydn Roland Stewart Spedding as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (14 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (14 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
24 May 2016Registration of charge 013643240006, created on 20 May 2016 (20 pages)
24 May 2016Registration of charge 013643240005, created on 20 May 2016 (21 pages)
24 May 2016Registration of charge 013643240005, created on 20 May 2016 (21 pages)
24 May 2016Registration of charge 013643240006, created on 20 May 2016 (20 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 December 2014Director's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (1 page)
12 December 2014Secretary's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Secretary's details changed for Robert John Burns Spedding on 1 December 2014 (1 page)
12 December 2014Secretary's details changed for Robert John Burns Spedding on 1 December 2014 (1 page)
12 December 2014Director's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Secretary's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (1 page)
12 December 2014Director's details changed for Mr Haydn Roland Stewart Spedding on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Robert John Burns Spedding on 1 December 2014 (1 page)
7 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Secretary's details changed for Robert John Burns Spedding on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 14 December 2011 (1 page)
14 December 2011Secretary's details changed for Robert John Burns Spedding on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 14 December 2011 (1 page)
14 December 2011Secretary's details changed for Robert John Burns Spedding on 1 December 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire. LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire. LS1 2TW on 30 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Haydn Roland Stewart Spedding on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Haydn Roland Stewart Spedding on 30 November 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Return made up to 30/11/07; full list of members (4 pages)
19 March 2008Return made up to 30/11/07; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 December 2006Return made up to 30/11/06; full list of members (8 pages)
18 December 2006Return made up to 30/11/06; full list of members (8 pages)
27 January 2006Return made up to 30/11/05; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Return made up to 30/11/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Return made up to 30/11/04; full list of members (8 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Return made up to 30/11/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 December 2003Return made up to 30/11/03; full list of members (8 pages)
23 December 2003Return made up to 30/11/03; full list of members (8 pages)
5 February 2003Return made up to 30/11/02; full list of members (8 pages)
5 February 2003Return made up to 30/11/02; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 January 2002Return made up to 30/11/01; full list of members (7 pages)
8 January 2002Return made up to 30/11/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; full list of members (6 pages)
10 December 1996Return made up to 30/11/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
26 September 1996Ad 28/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1996Ad 28/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 December 1995Auditor's resignation (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Auditor's resignation (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1978Incorporation (13 pages)
21 April 1978Incorporation (13 pages)