About

Registered Number: 02282326
Date of Incorporation: 01/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Newstead Industrial Estate, Trentham Road, Stoke On Trent, ST4 8HX

 

Established in 1988, Clive Durose Ltd have registered office in Stoke On Trent. There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUROSE, Clive Peter N/A - 1
DUROSE, Janet N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 10 August 2018
PSC05 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
AA - Annual Accounts 25 May 2018
PSC02 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 28 August 2013
MR04 - N/A 20 July 2013
AA - Annual Accounts 24 May 2013
CERTNM - Change of name certificate 12 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 14 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 15 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 05 July 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 02 August 1994
287 - Change in situation or address of Registered Office 17 March 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 04 July 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
363a - Annual Return 19 July 1991
363a - Annual Return 19 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1990
395 - Particulars of a mortgage or charge 01 November 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 26 September 1988
PUC 2 - N/A 21 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1988
288 - N/A 11 August 1988
NEWINC - New incorporation documents 01 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 October 1989 Fully Satisfied

N/A

Chattel mortgage 20 April 1989 Fully Satisfied

N/A

Debenture 08 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.