Company NameThe Lord Clyde Limited
DirectorDouglas David McLean
Company StatusActive
Company Number04729122
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusCurrent
Appointed14 April 2003(4 days after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Lees Moor Meadows
Cullingworth
Bradford
W Yorkshire
BD13 5GY
Director NameMr Kevin Dean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Howdenbrook
Halifax
West Yorkshire
HX3 7QB
Director NameMr Martin Hubbard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/9 Little Horton Lane
Bradford
West Yorkshire
BD5 0AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,615
Cash£567
Current Liabilities£46,138

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

30 June 2009Delivered on: 1 July 2009
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 lord clyde 86 thronton road bradford t/no. WYK637394.
Outstanding
26 May 2009Delivered on: 3 June 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2003Delivered on: 7 October 2003
Persons entitled: Punch Pub Company (Vpr) Limited

Classification: Rent deposit deed
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: Sum of £6,000 together with all monies accrued on such sum.
Outstanding

Filing History

16 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 April 2018Satisfaction of charge 3 in full (4 pages)
21 April 2018Satisfaction of charge 2 in full (4 pages)
21 April 2018Satisfaction of charge 1 in full (4 pages)
11 April 2018Secretary's details changed for Mr Paul Timothy Blann on 1 January 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 May 2017Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 13 May 2017 (1 page)
13 May 2017Termination of appointment of Martin Hubbard as a director on 5 March 2017 (1 page)
13 May 2017Register inspection address has been changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP England to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF (1 page)
13 May 2017Termination of appointment of Martin Hubbard as a director on 5 March 2017 (1 page)
13 May 2017Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 13 May 2017 (1 page)
13 May 2017Register inspection address has been changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP England to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 June 2014Termination of appointment of Kevin Dean as a director (1 page)
23 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Termination of appointment of Kevin Dean as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of Mr Martin Hubbard as a director (2 pages)
27 May 2011Appointment of Mr Kevin Dean as a director (2 pages)
27 May 2011Appointment of Mr Kevin Dean as a director (2 pages)
27 May 2011Appointment of Mr Martin Hubbard as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 April 2009Return made up to 10/04/09; full list of members (3 pages)
30 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2007Registered office changed on 25/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page)
25 September 2007Registered office changed on 25/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page)
18 May 2007Return made up to 10/04/07; full list of members (2 pages)
18 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 10/04/06; full list of members (6 pages)
10 May 2006Return made up to 10/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
16 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 June 2004Return made up to 10/04/04; full list of members (6 pages)
8 June 2004Return made up to 10/04/04; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
25 June 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: unit 2A hockney road industrial estate thornton road bradford BD8 9HQ (1 page)
23 June 2003Registered office changed on 23/06/03 from: unit 2A hockney road industrial estate thornton road bradford BD8 9HQ (1 page)
23 June 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (6 pages)
10 April 2003Incorporation (6 pages)