Barras Lane Estate, Dalston
Carlisle
Cumbria
CA5 7NY
Director Name | Mr Philip Richard Clough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2003(3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Director Transport Company |
Country of Residence | England |
Correspondence Address | Dalmar House Barras Lane Barras Lane Estate, Dalston Carlisle Cumbria CA5 7NY |
Secretary Name | Mr Philip Richard Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2003(3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmar House Barras Lane Barras Lane Estate, Dalston Carlisle Cumbria CA5 7NY |
Director Name | Miss Laura Catherine Clough |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmar House Barras Lane Dalston Carlisle CA5 7NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cloburninternational.com |
---|---|
Telephone | 01228 792894 |
Telephone region | Carlisle |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Miss Debbie Otterburn 50.00% Ordinary |
---|---|
1 at £1 | Mr Phillip Clough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,376 |
Cash | £12,550 |
Current Liabilities | £1,144,897 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 February 2019 | Delivered on: 6 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 November 2008 | Delivered on: 3 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Satisfied on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
5 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge SC2445680003, created on 5 February 2019 (23 pages) |
25 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 October 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN on 23 October 2017 (1 page) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 October 2016 | Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016 (1 page) |
25 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
25 May 2016 | Appointment of Miss Laura Catherine Clough as a director on 26 February 2016 (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
25 May 2016 | Appointment of Miss Laura Catherine Clough as a director on 26 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 February 2014 | Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Auditors resignation (1 page) |
31 January 2013 | Auditors resignation (1 page) |
21 January 2013 | Auditor's resignation (2 pages) |
21 January 2013 | Auditor's resignation (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
7 December 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
19 November 2009 | Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 March 2008 | Director and secretary's change of particulars / philip clough / 01/01/2008 (2 pages) |
19 March 2008 | Director and secretary's change of particulars / philip clough / 01/01/2008 (2 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: brockwoodlees canonbie dumfriesshire DG14 0XD (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: brockwoodlees canonbie dumfriesshire DG14 0XD (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members
|
15 March 2004 | Return made up to 25/02/04; full list of members
|
11 December 2003 | Registered office changed on 11/12/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
21 August 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Partic of mort/charge * (6 pages) |
11 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page) |
15 March 2003 | Company name changed p clough transport LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed p clough transport LIMITED\certificate issued on 14/03/03 (2 pages) |
25 February 2003 | Incorporation (15 pages) |
25 February 2003 | Incorporation (15 pages) |