About

Registered Number: 00663409
Date of Incorporation: 27/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Sharrowvale Road, Sheffield, South Yorkshire, S11 8XD

 

Clive Eyre Ltd was founded on 27 June 1960 with its registered office in South Yorkshire, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Clive N/A 27 January 2004 1
EYRE, Dora N/A 13 August 1998 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 31 December 2018
CS01 - N/A 31 December 2018
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 January 2017
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 07 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 April 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 31 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 31 December 2012
CH03 - Change of particulars for secretary 31 December 2012
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 January 2011
AA01 - Change of accounting reference date 19 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 03 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 15 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 27 September 1999
287 - Change in situation or address of Registered Office 23 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 20 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 21 December 1994
288 - N/A 18 October 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 11 October 1993
395 - Particulars of a mortgage or charge 28 May 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 18 September 1992
395 - Particulars of a mortgage or charge 25 July 1992
288 - N/A 09 June 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 10 March 1989
288 - N/A 21 July 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2012 Outstanding

N/A

Legal mortgage 08 November 2005 Outstanding

N/A

Legal mortgage 30 December 2004 Outstanding

N/A

Legal charge 25 May 1993 Fully Satisfied

N/A

Legal charge 16 July 1992 Outstanding

N/A

Fixed and floating charge 11 June 1984 Outstanding

N/A

Legal charge 16 January 1981 Fully Satisfied

N/A

Mortgage 22 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.