About

Registered Number: 02083769
Date of Incorporation: 12/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Rocky Plain Farm, Osmotherley, Northallerton, North Yorkshire, DL6 3AQ

 

Clarion Homes Ltd was registered on 12 December 1986, it's status at Companies House is "Active". The companies directors are Brooke, Leslie, Parkinson, Timothy Andrew, Starkie, Catherine, Birch, Charles Henry, Brown, David Patrick, Brown, Rachel Wendy, Daubney, Stephen Gordon, Rainford, Stephen Thomas. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Charles Henry N/A 12 November 1996 1
BROWN, David Patrick 12 November 1996 17 February 2006 1
BROWN, Rachel Wendy 12 November 1996 02 November 2005 1
DAUBNEY, Stephen Gordon 21 November 2006 25 January 2008 1
RAINFORD, Stephen Thomas 17 February 2006 13 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Leslie 17 February 2006 25 January 2008 1
PARKINSON, Timothy Andrew 12 November 1996 04 April 2002 1
STARKIE, Catherine 04 April 2002 03 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 05 September 2019
RESOLUTIONS - N/A 18 June 2019
SH08 - Notice of name or other designation of class of shares 17 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 January 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 19 September 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
363a - Annual Return 03 January 2008
CERTNM - Change of name certificate 25 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 19 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 23 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2006
225 - Change of Accounting Reference Date 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 31 January 2003
AUD - Auditor's letter of resignation 30 January 2003
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 04 November 1999
CERTNM - Change of name certificate 08 October 1999
363s - Annual Return 21 December 1998
AUD - Auditor's letter of resignation 11 December 1998
AA - Annual Accounts 22 October 1998
287 - Change in situation or address of Registered Office 26 March 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 02 November 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
AUD - Auditor's letter of resignation 23 December 1996
363s - Annual Return 19 December 1996
AA - Annual Accounts 28 November 1996
AUD - Auditor's letter of resignation 18 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
287 - Change in situation or address of Registered Office 15 November 1996
225 - Change of Accounting Reference Date 15 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 23 January 1996
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 08 July 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 22 January 1995
395 - Particulars of a mortgage or charge 29 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1994
395 - Particulars of a mortgage or charge 14 May 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 08 December 1993
AA - Annual Accounts 08 December 1993
AA - Annual Accounts 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1993
395 - Particulars of a mortgage or charge 10 November 1993
395 - Particulars of a mortgage or charge 22 October 1993
395 - Particulars of a mortgage or charge 25 June 1993
395 - Particulars of a mortgage or charge 13 May 1993
363s - Annual Return 10 February 1993
395 - Particulars of a mortgage or charge 29 August 1992
395 - Particulars of a mortgage or charge 06 August 1992
395 - Particulars of a mortgage or charge 02 June 1992
363b - Annual Return 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1992
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 02 July 1991
395 - Particulars of a mortgage or charge 18 June 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
395 - Particulars of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1991
363 - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 05 September 1990
395 - Particulars of a mortgage or charge 21 August 1990
363 - Annual Return 19 March 1990
RESOLUTIONS - N/A 26 February 1990
MEM/ARTS - N/A 26 February 1990
363 - Annual Return 25 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1989
AA - Annual Accounts 21 February 1989
288 - N/A 04 October 1988
363 - Annual Return 04 August 1988
395 - Particulars of a mortgage or charge 29 July 1988
395 - Particulars of a mortgage or charge 04 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1987
395 - Particulars of a mortgage or charge 22 April 1987
288 - N/A 16 April 1987
CERTNM - Change of name certificate 23 February 1987
CERTINC - N/A 12 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2006 Fully Satisfied

N/A

Legal mortgage 29 September 1995 Fully Satisfied

N/A

Legal mortgage 30 June 1995 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Legal charge 06 May 1994 Fully Satisfied

N/A

Legal charge 05 November 1993 Fully Satisfied

N/A

Legal charge 15 October 1993 Fully Satisfied

N/A

Legal charge 21 June 1993 Fully Satisfied

N/A

Legal charge 30 April 1993 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Legal charge 03 June 1991 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 20 August 1990 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Legal charge 28 July 1988 Fully Satisfied

N/A

Legal charge 01 June 1987 Fully Satisfied

N/A

Debenture 06 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.