Hawkshaw
Bury
Lancashire
BL8 4LD
Secretary Name | Mrs Ann Taylor-Rimmer |
---|---|
Status | Closed |
Appointed | 24 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 18th Floor, Blue Tower Media City Uk Salford M50 2ST |
Director Name | Timothy Bernard Walters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Buckton Close Whittle Le Woods Chorley Lancashire PR6 7GY |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Hall Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4LD |
Secretary Name | Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Sales Manager Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Hall Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4LD |
Director Name | Mr Warren Lomax |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Leander Drive Castleton Rochdale Lancashire OL11 2XE |
Director Name | Robin Benjamin Barnett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kibbles Brow Bromley Cross Bolton Lancashire BL7 9QD |
Director Name | David Bailey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Former Working Mens Club 60 Square Street Ramsbottom Lancashire BL0 9AZ |
Director Name | Mr Rene Francis Power |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 July 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Square Street Ramsbottom Bury BL0 9AZ |
Director Name | Mr Andrew Neil Sweeting |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2016) |
Role | Head Of Digital |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Blue Tower Media City Uk Salford M50 2ST |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.clockcreative.co.uk/ |
---|---|
Telephone | 01706 822888 |
Telephone region | Rochdale |
Registered Address | 18th Floor, Blue Tower Media City Uk Salford M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
10 at £1 | Ann Rimmer 8.33% Ordinary B |
---|---|
84 at £1 | Ann Rimmer 70.00% Ordinary A |
6 at £1 | Ann Rimmer 5.00% Ordinary C |
20 at £1 | Mark Taylor 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £328,574 |
Cash | £175,643 |
Current Liabilities | £148,211 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Termination of appointment of Mark Taylor as a director on 15 February 2017 (1 page) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Termination of appointment of Mark Taylor as a secretary on 3 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Mark Taylor as a secretary on 3 August 2016 (1 page) |
25 July 2016 | Appointment of Mrs Ann Taylor-Rimmer as a secretary on 24 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Ann Taylor-Rimmer as a secretary on 24 July 2016 (2 pages) |
10 June 2016 | Termination of appointment of Andrew Neil Sweeting as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Andrew Neil Sweeting as a director on 10 June 2016 (1 page) |
25 May 2016 | Registered office address changed from 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF England to 18th Floor, Blue Tower, Media City Uk Salford M50 2st on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF England to 18th Floor, Blue Tower, Media City Uk Salford M50 2st on 25 May 2016 (1 page) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mark Taylor on 1 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Ann Taylor-Rimmer on 1 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Ann Taylor-Rimmer on 1 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Mark Taylor on 1 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Registered office address changed from 60 Square Street Ramsbottom Bury BL0 9AZ to 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 60 Square Street Ramsbottom Bury BL0 9AZ to 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF on 9 September 2015 (1 page) |
28 July 2015 | Termination of appointment of Rene Francis Power as a director on 22 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Rene Francis Power as a director on 22 July 2015 (1 page) |
26 June 2015 | Appointment of Mr Rene Francis Power as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Neil Sweeting as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Rene Francis Power as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Neil Sweeting as a director on 26 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Director's details changed for Mark Taylor on 21 March 2013 (2 pages) |
20 January 2014 | Director's details changed for Ann Taylor-Rimmer on 21 March 2013 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Ann Taylor-Rimmer on 21 March 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mark Taylor on 21 March 2013 (1 page) |
20 January 2014 | Director's details changed for Mark Taylor on 21 March 2013 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Mark Taylor on 21 March 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of David Bailey as a director (1 page) |
26 January 2011 | Termination of appointment of David Bailey as a director (1 page) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Director's details changed for Mark Taylor on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mark Taylor on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mark Taylor on 1 January 2010 (2 pages) |
3 January 2010 | Appointment of David Bailey as a director (3 pages) |
3 January 2010 | Appointment of David Bailey as a director (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
8 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
18 August 2008 | Appointment terminated director robin barnett (1 page) |
18 August 2008 | Appointment terminated director robin barnett (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Director's change of particulars / ann taylor rimmer / 01/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / ann taylor rimmer / 01/07/2008 (1 page) |
7 May 2008 | Return made up to 20/01/08; no change of members
|
7 May 2008 | Return made up to 20/01/08; no change of members
|
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 April 2007 | Return made up to 20/01/07; full list of members (9 pages) |
25 April 2007 | Return made up to 20/01/07; full list of members (9 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 20/01/05; full list of members
|
11 May 2005 | Return made up to 20/01/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: all saints house 23-25 all saints street bolton BL1 2EJ (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: all saints house 23-25 all saints street bolton BL1 2EJ (1 page) |
29 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
12 November 2003 | £ nc 20000/30000 03/10/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | £ nc 20000/30000 03/10/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Ad 03/10/03--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
12 November 2003 | Ad 03/10/03--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Ad 31/03/03-31/03/03 £ si 10@1=10 £ ic 110/120 (2 pages) |
9 June 2003 | Ad 31/03/03-31/03/03 £ si 10@1=10 £ ic 110/120 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2001 | Ad 01/06/00--------- £ si 10@1 (2 pages) |
14 February 2001 | Ad 01/06/00--------- £ si 10@1 (2 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members
|
29 January 2001 | Return made up to 20/01/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Memorandum and Articles of Association (15 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
13 June 2000 | Memorandum and Articles of Association (15 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
6 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: waterside lodge 11 holme terrace townsend fold rossendale lancashire BB4 6JH (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: waterside lodge 11 holme terrace townsend fold rossendale lancashire BB4 6JH (1 page) |
27 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
20 January 1999 | Incorporation (11 pages) |
20 January 1999 | Incorporation (11 pages) |