About

Registered Number: 02888776
Date of Incorporation: 18/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE

 

Founded in 1994, Clockfair Ltd are based in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of Clockfair Ltd are listed as Roberts, Anthony, Jones, David Michael at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Michael 06 December 2004 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Anthony 31 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 30 January 2017
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 15 October 2013
MR01 - N/A 01 May 2013
MR01 - N/A 01 May 2013
MR01 - N/A 01 May 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 01 May 2008
353 - Register of members 02 April 2008
363a - Annual Return 22 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 26 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 29 August 2003
MEM/ARTS - N/A 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 28 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 27 August 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
AA - Annual Accounts 19 December 1996
RESOLUTIONS - N/A 10 September 1996
MEM/ARTS - N/A 10 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
123 - Notice of increase in nominal capital 10 September 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 17 November 1995
RESOLUTIONS - N/A 05 April 1995
MEM/ARTS - N/A 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
123 - Notice of increase in nominal capital 05 April 1995
363s - Annual Return 31 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
395 - Particulars of a mortgage or charge 07 July 1994
RESOLUTIONS - N/A 04 July 1994
MEM/ARTS - N/A 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
123 - Notice of increase in nominal capital 04 July 1994
RESOLUTIONS - N/A 10 March 1994
MEM/ARTS - N/A 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
123 - Notice of increase in nominal capital 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
287 - Change in situation or address of Registered Office 15 February 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

Fee agreement second charge 06 April 2010 Fully Satisfied

N/A

Legal charge 28 March 2007 Fully Satisfied

N/A

Legal charge of licensed premises 11 October 2005 Fully Satisfied

N/A

Legal charge of licensed premises 22 July 2005 Fully Satisfied

N/A

Chattel mortgage 06 June 2005 Fully Satisfied

N/A

Legal mortgage 21 February 2001 Fully Satisfied

N/A

Legal mortgage 01 February 2001 Fully Satisfied

N/A

Legal mortgage 01 February 2001 Fully Satisfied

N/A

Legal mortgage 20 August 1998 Fully Satisfied

N/A

Legal mortgage 08 August 1996 Fully Satisfied

N/A

Mortgage debenture 30 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.