Company NameClarence Mill Limited
Company StatusActive
Company Number03849222
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Previous NamesMC60 Limited and Land & City Properties (Clarence) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Mill Clarence Road
Bollington
Cheshire
SK10 2JZ
Secretary NameGeoffrey Brian Claughton
NationalityBritish
StatusCurrent
Appointed09 February 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressClarence Mill Clarence Road
Bollington
Cheshire
SK10 2JZ
Director NameMr Kenneth Charles Moore
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Mill Clarence Road
Bollington
Cheshire
SK10 2JZ
Director NameMrs Sara Frances Moore
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Mill Clarence Road
Bollington
Cheshire
SK10 2JZ
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 week, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameMaxwell Rubin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
Bollington
Macclesfield
Cheshire
SK10 5DP
Director NameMr David Howard Kirkby Gray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Field Close
Bollington
Cheshire
SK10 5JG
Director NameAnthony Kenyon Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlea Drive
Bollington
Macclesfield
Cheshire
SK10 5HF
Secretary NameMaxwell Rubin
NationalityBritish
StatusResigned
Appointed12 June 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
Bollington
Macclesfield
Cheshire
SK10 5DP
Director NameMaxwell Rubin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
Bollington
Macclesfield
Cheshire
SK10 5DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2002)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Contact

Websiteclarencemill.co.uk

Location

Registered AddressClarence Mill
Clarence Road
Bollington
Cheshire
SK10 2JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

50k at £1Urban & City Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,456,353
Cash£30,649
Current Liabilities£553,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

5 April 2001Delivered on: 12 April 2001
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.
Outstanding
5 April 2001Delivered on: 12 April 2001
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: Clarence mill bollington t/n CH187308. 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.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Director's details changed for Mr Kenneth Charles Moore on 24 October 2019 (2 pages)
28 October 2019Secretary's details changed for Geoffrey Brian Claughton on 24 October 2019 (1 page)
28 October 2019Director's details changed for Mrs Sara Frances Moore on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Rupert Alexander Beckwith-Moore on 24 October 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 March 2018Appointment of Mrs Sara Frances Moore as a director on 22 February 2018 (2 pages)
7 March 2018Appointment of Mr Kenneth Charles Moore as a director on 22 February 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(4 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(4 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
28 October 2013Director's details changed for Rupert Alexander Beckwith-Moore on 31 March 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(4 pages)
28 October 2013Director's details changed for Rupert Alexander Beckwith-Moore on 31 March 2013 (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (16 pages)
5 January 2013Full accounts made up to 31 March 2012 (16 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
26 October 2011Termination of appointment of Maxwell Rubin as a director (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Maxwell Rubin as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
25 May 2010Registered office address changed from the Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB on 25 May 2010 (4 pages)
25 May 2010Registered office address changed from the Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB on 25 May 2010 (4 pages)
21 April 2010Appointment of Geoffrey Brian Claughton as a secretary (3 pages)
21 April 2010Termination of appointment of Maxwell Rubin as a secretary (2 pages)
21 April 2010Termination of appointment of Maxwell Rubin as a secretary (2 pages)
21 April 2010Appointment of Geoffrey Brian Claughton as a secretary (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
27 November 2009Annual return made up to 2 October 2009. List of shareholders has changed (5 pages)
27 November 2009Annual return made up to 2 October 2009. List of shareholders has changed (5 pages)
27 November 2009Annual return made up to 2 October 2009. List of shareholders has changed (5 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
21 November 2008Return made up to 02/10/08; full list of members (4 pages)
21 November 2008Return made up to 02/10/08; full list of members (4 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
4 February 2008Return made up to 02/10/07; full list of members; amend (5 pages)
4 February 2008Return made up to 02/10/07; full list of members; amend (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (21 pages)
30 January 2008Full accounts made up to 31 March 2007 (21 pages)
28 October 2007Return made up to 02/10/07; full list of members (5 pages)
28 October 2007Return made up to 02/10/07; full list of members (5 pages)
1 September 2007New director appointed (1 page)
1 September 2007New director appointed (1 page)
2 August 2007Full accounts made up to 30 March 2006 (20 pages)
2 August 2007Full accounts made up to 30 March 2006 (20 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
9 July 2007Registered office changed on 09/07/07 from: clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval of documents 12/06/07
(2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval of documents 12/06/07
(2 pages)
27 June 2007Declaration of assistance for shares acquisition (6 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Declaration of assistance for shares acquisition (6 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
20 November 2006Return made up to 28/09/06; full list of members (3 pages)
20 November 2006Return made up to 28/09/06; full list of members (3 pages)
10 August 2006Full accounts made up to 30 March 2005 (22 pages)
10 August 2006Full accounts made up to 30 March 2005 (22 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Resolutions
  • RES13 ‐ App appointments 22/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ App appointments 22/11/05
(1 page)
2 December 2005New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 28/09/05; full list of members (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 28/09/05; full list of members (3 pages)
17 August 2005Registered office changed on 17/08/05 from: apostle house 117 chestergate macclefield cheshire SK11 6DP (1 page)
17 August 2005Registered office changed on 17/08/05 from: apostle house 117 chestergate macclefield cheshire SK11 6DP (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
20 June 2005Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
2 February 2005Accounts for a medium company made up to 30 March 2004 (17 pages)
2 February 2005Accounts for a medium company made up to 30 March 2004 (17 pages)
13 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Notice of assignment of name or new name to shares (1 page)
8 November 2004Notice of assignment of name or new name to shares (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
23 December 2003Accounts for a medium company made up to 30 March 2003 (18 pages)
23 December 2003Accounts for a medium company made up to 30 March 2003 (18 pages)
24 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 October 2003Return made up to 28/09/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 30 March 2002 (16 pages)
4 February 2003Accounts for a medium company made up to 30 March 2002 (16 pages)
24 December 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 December 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 October 2002Company name changed land & city properties (clarence ) LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed land & city properties (clarence ) LIMITED\certificate issued on 30/10/02 (2 pages)
6 July 2002Accounting reference date extended from 30/09/01 to 30/03/02 (1 page)
6 July 2002Accounting reference date extended from 30/09/01 to 30/03/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Ad 23/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Ad 23/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page)
30 January 2002Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page)
11 October 2001Return made up to 28/09/01; full list of members (6 pages)
11 October 2001Return made up to 28/09/01; full list of members (6 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
22 December 2000Return made up to 28/09/00; full list of members (6 pages)
22 December 2000Return made up to 28/09/00; full list of members (6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
12 May 2000Registered office changed on 12/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999Memorandum and Articles of Association (11 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Memorandum and Articles of Association (11 pages)
14 October 1999Company name changed MC60 LIMITED\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed MC60 LIMITED\certificate issued on 15/10/99 (2 pages)
28 September 1999Incorporation (14 pages)
28 September 1999Incorporation (14 pages)