Company NameClifton Developments Limited
DirectorsAnn Veronica Hamriding and Henry Hamriding
Company StatusActive
Company Number01590425
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Previous NameMiddleton Motor Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Veronica Hamriding
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(10 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameHenry Hamriding
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(10 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMrs Ann Veronica Hamriding
NationalityBritish
StatusCurrent
Appointed22 April 1992(10 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Ann Veronica Hamriding
50.00%
Ordinary
500 at £1Henry Hamriding
50.00%
Ordinary

Financials

Year2014
Net Worth£93,264
Current Liabilities£76,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

25 October 2016Delivered on: 25 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as units 1-11 clifton business park, preston new road, clifton, preston PR4 0XQ registered at the land registry under title number LAN178625.
Outstanding
25 March 2010Delivered on: 30 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-11 clifton business park preston new road clifton preston.
Outstanding
15 November 1984Delivered on: 20 November 1984
Satisfied on: 20 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 April 2021Change of details for Mr Henry Hamriding as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Change of details for Mrs Ann Veronica Hamriding as a person with significant control on 21 April 2021 (2 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Registration of charge 015904250003, created on 25 October 2016 (28 pages)
25 October 2016Registration of charge 015904250003, created on 25 October 2016 (28 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 November 2015Satisfaction of charge 1 in full (1 page)
20 November 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Secretary's details changed for Mrs Ann Veronica Hamriding on 29 July 2010 (1 page)
29 July 2010Director's details changed for Henry Hamriding on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Ann Veronica Hamriding on 29 January 2010 (2 pages)
29 July 2010Director's details changed for Henry Hamriding on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mrs Ann Veronica Hamriding on 29 July 2010 (1 page)
29 July 2010Director's details changed for Mrs Ann Veronica Hamriding on 29 January 2010 (2 pages)
20 April 2010Director's details changed for Henry Hamriding on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Ann Veronica Hamriding on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Ann Veronica Hamriding on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Henry Hamriding on 10 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 April 2010Memorandum and Articles of Association (8 pages)
13 April 2010Memorandum and Articles of Association (8 pages)
31 March 2010Statement of company's objects (3 pages)
31 March 2010Statement of company's objects (3 pages)
31 March 2010Resolutions
  • RES13 ‐ Director authorisation 15/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2010Resolutions
  • RES13 ‐ Director authorisation 15/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 10/04/09; full list of members (4 pages)
12 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2007Return made up to 10/04/07; no change of members (7 pages)
29 April 2007Return made up to 10/04/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 10/04/05; full list of members (7 pages)
5 May 2005Return made up to 10/04/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 10/04/04; full list of members (7 pages)
18 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Company name changed middleton motor co. LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed middleton motor co. LIMITED\certificate issued on 16/03/00 (2 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 14/04/97; full list of members (6 pages)
2 May 1997Return made up to 14/04/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 July 1996Return made up to 19/04/96; full list of members (6 pages)
2 July 1996Return made up to 19/04/96; full list of members (6 pages)
29 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 October 1995Registered office changed on 09/10/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page)
9 October 1995Registered office changed on 09/10/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 19/04/95; full list of members (6 pages)
21 June 1995Return made up to 19/04/95; full list of members (6 pages)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1993Ad 07/04/93--------- £ si 900@1 (3 pages)
23 April 1993Nc inc already adjusted 07/04/93 (1 page)
23 April 1993Nc inc already adjusted 07/04/93 (1 page)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1993Ad 07/04/93--------- £ si 900@1 (3 pages)
20 November 1984Particulars of mortgage/charge (3 pages)
20 November 1984Particulars of mortgage/charge (3 pages)
9 October 1981Incorporation (15 pages)
9 October 1981Certificate of incorporation (1 page)
9 October 1981Certificate of incorporation (1 page)
9 October 1981Incorporation (15 pages)