Bollington
Cheshire
SK10 2JZ
Secretary Name | Geoffrey Brian Claughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Clarence Mill Clarence Road Bollington Cheshire SK10 2JZ |
Director Name | Mr Kenneth Charles Moore |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Mill Clarence Road Bollington Cheshire SK10 2JZ |
Director Name | Mrs Sara Frances Moore |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Mill Clarence Road Bollington Cheshire SK10 2JZ |
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Maxwell Rubin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Drive Bollington Macclesfield Cheshire SK10 5DP |
Director Name | Mr David Howard Kirkby Gray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Field Close Bollington Cheshire SK10 5JG |
Director Name | Anthony Kenyon Wilkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlea Drive Bollington Macclesfield Cheshire SK10 5HF |
Secretary Name | Maxwell Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Drive Bollington Macclesfield Cheshire SK10 5DP |
Director Name | Maxwell Rubin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Drive Bollington Macclesfield Cheshire SK10 5DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2002) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Website | clarencemill.co.uk |
---|
Registered Address | Clarence Mill Clarence Road Bollington Cheshire SK10 2JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
50k at £1 | Urban & City Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,456,353 |
Cash | £30,649 |
Current Liabilities | £553,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
5 April 2001 | Delivered 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 2001 | Delivered 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 |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 October 2019 | Director's details changed for Mr Kenneth Charles Moore on 24 October 2019 (2 pages) |
28 October 2019 | Secretary's details changed for Geoffrey Brian Claughton on 24 October 2019 (1 page) |
28 October 2019 | Director's details changed for Mrs Sara Frances Moore on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Rupert Alexander Beckwith-Moore on 24 October 2019 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mrs Sara Frances Moore as a director on 22 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Kenneth Charles Moore as a director on 22 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 October 2013 | Director's details changed for Rupert Alexander Beckwith-Moore on 31 March 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Rupert Alexander Beckwith-Moore on 31 March 2013 (2 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2011 | Termination of appointment of Maxwell Rubin as a director (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Maxwell Rubin as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Registered office address changed from the Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB on 25 May 2010 (4 pages) |
25 May 2010 | Registered office address changed from the Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB on 25 May 2010 (4 pages) |
21 April 2010 | Appointment of Geoffrey Brian Claughton as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Maxwell Rubin as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Maxwell Rubin as a secretary (2 pages) |
21 April 2010 | Appointment of Geoffrey Brian Claughton as a secretary (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 November 2009 | Annual return made up to 2 October 2009. List of shareholders has changed (5 pages) |
27 November 2009 | Annual return made up to 2 October 2009. List of shareholders has changed (5 pages) |
27 November 2009 | Annual return made up to 2 October 2009. List of shareholders has changed (5 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of register of members (1 page) |
4 February 2008 | Return made up to 02/10/07; full list of members; amend (5 pages) |
4 February 2008 | Return made up to 02/10/07; full list of members; amend (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
28 October 2007 | Return made up to 02/10/07; full list of members (5 pages) |
28 October 2007 | Return made up to 02/10/07; full list of members (5 pages) |
1 September 2007 | New director appointed (1 page) |
1 September 2007 | New director appointed (1 page) |
2 August 2007 | Full accounts made up to 30 March 2006 (20 pages) |
2 August 2007 | Full accounts made up to 30 March 2006 (20 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: clarence mill bollington macclesfield cheshire SK10 5JZ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: clarence mill bollington macclesfield cheshire SK10 5JZ (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 August 2006 | Full accounts made up to 30 March 2005 (22 pages) |
10 August 2006 | Full accounts made up to 30 March 2005 (22 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: apostle house 117 chestergate macclefield cheshire SK11 6DP (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: apostle house 117 chestergate macclefield cheshire SK11 6DP (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
2 February 2005 | Accounts for a medium company made up to 30 March 2004 (17 pages) |
2 February 2005 | Accounts for a medium company made up to 30 March 2004 (17 pages) |
13 December 2004 | Return made up to 28/09/04; full list of members
|
13 December 2004 | Return made up to 28/09/04; full list of members
|
8 November 2004 | Notice of assignment of name or new name to shares (1 page) |
8 November 2004 | Notice of assignment of name or new name to shares (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
23 December 2003 | Accounts for a medium company made up to 30 March 2003 (18 pages) |
23 December 2003 | Accounts for a medium company made up to 30 March 2003 (18 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
4 February 2003 | Accounts for a medium company made up to 30 March 2002 (16 pages) |
4 February 2003 | Accounts for a medium company made up to 30 March 2002 (16 pages) |
24 December 2002 | Return made up to 28/09/02; full list of members
|
24 December 2002 | Return made up to 28/09/02; full list of members
|
30 October 2002 | Company name changed land & city properties (clarence ) LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed land & city properties (clarence ) LIMITED\certificate issued on 30/10/02 (2 pages) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 30/03/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 30/03/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (7 pages) |
28 March 2002 | Memorandum and Articles of Association (7 pages) |
28 March 2002 | Ad 23/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Ad 23/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Memorandum and Articles of Association (7 pages) |
28 March 2002 | Memorandum and Articles of Association (7 pages) |
28 March 2002 | Resolutions
|
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page) |
11 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
22 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
22 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | Memorandum and Articles of Association (11 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Memorandum and Articles of Association (11 pages) |
14 October 1999 | Company name changed MC60 LIMITED\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed MC60 LIMITED\certificate issued on 15/10/99 (2 pages) |
28 September 1999 | Incorporation (14 pages) |
28 September 1999 | Incorporation (14 pages) |