Company NameClocktower Creative Limited
DirectorsAllen Owen Vincent and Kirsty Vincent
Company StatusActive
Company Number03493341
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Allen Owen Vincent
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameMr Allen Vincent
StatusCurrent
Appointed02 June 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMrs Kirsty Vincent
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr George Alan Fawkes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleComposer/Director
Correspondence AddressStoneycroft Hall
Foxholes Road
Horwich
Lancashire
BL6 6AL
Director NameMrs Margaret Joy Fawkes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSecretary/Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL
Secretary NameMrs Margaret Joy Fawkes
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSecretary/Director
Correspondence AddressStoney Croft Hall
Fox Holes Road
Horwich
Lancs
BL6 6AL
Secretary NameMrs Beverley Halliwell
NationalityBritish
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Chestnut Drive
Sale
Cheshire
M33 4HL
Director NameMrs Beverley Halliwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Manchester Road
Carrington
Manchester
M31 4BL
Director NameMr Stephen Gary Halliwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 June 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Manchester Road
Carrington
Manchester
M31 4BL
Secretary NameMr Stephen Gary Halliwell
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Manchester Road
Carrington
Manchester
M31 4BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclocktowercreative.co.uk
Telephone0161 7756409
Telephone regionManchester

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Beverley Halliwell
50.00%
Ordinary
50 at £1Stephen Gary Halliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,589
Cash£30,188
Current Liabilities£26,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

1 September 1999Delivered on: 17 September 1999
Satisfied on: 22 November 2006
Persons entitled: George Alan Fawkes and Margaret Joy Fawkes

Classification: Legal charge
Secured details: £34,422.80 due or to become due from the company to the chargee.
Particulars: And all book debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
2 September 1999Delivered on: 3 September 1999
Satisfied on: 25 October 2013
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
1 August 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 February 2021Secretary's details changed for Mr Allen Vincent on 24 February 2021 (1 page)
25 February 2021Change of details for Mr Allen Owen Vincent as a person with significant control on 24 February 2021 (2 pages)
25 February 2021Change of details for Mrs Kirsty Vincent as a person with significant control on 24 February 2021 (2 pages)
25 February 2021Director's details changed for Mrs Kirsty Vincent on 24 February 2021 (2 pages)
25 February 2021Registered office address changed from Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT England to 78 Borough Road Altrincham Cheshire WA15 9EJ on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mr Allen Owen Vincent on 24 February 2021 (2 pages)
15 February 2021Registered office address changed from The Old Chapel Manchester Road Carrington Manchester M31 4BL to Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT on 15 February 2021 (1 page)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
3 January 2017Appointment of Mrs Kirsty Vincent as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Kirsty Vincent as a director on 1 January 2017 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Termination of appointment of Beverley Halliwell as a director on 2 June 2016 (1 page)
3 June 2016Appointment of Mr Allen Vincent as a secretary on 2 June 2016 (2 pages)
3 June 2016Termination of appointment of Stephen Gary Halliwell as a secretary on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Stephen Gary Halliwell as a secretary on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Stephen Gary Halliwell as a director on 2 June 2016 (1 page)
3 June 2016Appointment of Mr Allen Vincent as a secretary on 2 June 2016 (2 pages)
3 June 2016Termination of appointment of Stephen Gary Halliwell as a director on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Beverley Halliwell as a director on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Allen Owen Vincent as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Allen Owen Vincent as a director on 1 June 2016 (2 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 October 2013Satisfaction of charge 1 in full (1 page)
25 October 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page)
10 January 2011Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from st. Martins studios greenbank road sale cheshire M33 5PL (1 page)
4 February 2009Registered office changed on 04/02/2009 from st. Martins studios greenbank road sale cheshire M33 5PL (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 09/01/06; full list of members (2 pages)
27 February 2006Return made up to 09/01/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 09/01/05; full list of members (7 pages)
19 January 2005Return made up to 09/01/05; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 09/01/03; full list of members (7 pages)
16 January 2003Return made up to 09/01/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 09/01/02; full list of members (6 pages)
11 February 2002Return made up to 09/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Registered office changed on 23/05/00 from: st martins studio greenbank road ashton on mersey sale M33 5PL (1 page)
23 May 2000Registered office changed on 23/05/00 from: st martins studio greenbank road ashton on mersey sale M33 5PL (1 page)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
14 January 1999Return made up to 15/01/99; full list of members (6 pages)
14 January 1999Return made up to 15/01/99; full list of members (6 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)