About

Registered Number: 02796245
Date of Incorporation: 05/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Greenacre Garage, Greenacre Street, Clitheroe, Lancashire, BB7 1ED

 

The Clitheroe Carriage Company Ltd was registered on 05 March 1993 and has its registered office in Clitheroe, Lancashire. We do not know the number of employees at the business. This company has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Alexander John 11 September 2020 - 1
CLAYTON, Diane Marie 11 November 2011 - 1
EDMONDSON, Graeme 01 January 2002 - 1
GARSTANG, Paul William 09 June 2011 - 1
GRAY, Thomas 15 October 2013 - 1
HUCK, Elizabeth Marjorie 20 May 2014 - 1
RIDEHALGH, Paul 05 January 1996 - 1
BIRKBY, Howard 08 December 1995 31 March 2018 1
CROFT, Thomas William Starkie 08 December 1995 20 May 2014 1
GRAY, Charles Andrew 11 September 2012 19 September 2013 1
GRAY, Charles Reginald 05 March 1993 11 October 2004 1
GRAY, George Peter 28 August 2003 24 January 2010 1
KEARSLEY, James Anthony Saxon 05 March 1993 31 January 1997 1
LYON, David 05 October 1999 12 November 2001 1
RUSHTON, Paul Todd 01 July 2007 30 September 2019 1
WOOD, Anthony Morrison 27 January 2005 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Diane Marie 01 April 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 26 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 April 2012
SH06 - Notice of cancellation of shares 10 January 2012
SH03 - Return of purchase of own shares 10 January 2012
RESOLUTIONS - N/A 05 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AP01 - Appointment of director 13 November 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 10 March 2009
123 - Notice of increase in nominal capital 15 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 23 April 2007
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 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 25 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
MISC - Miscellaneous document 29 April 2004
363s - Annual Return 20 April 2004
169 - Return by a company purchasing its own shares 22 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
RESOLUTIONS - N/A 02 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
363a - Annual Return 21 March 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 22 January 2001
225 - Change of Accounting Reference Date 12 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 22 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 29 July 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 11 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1996
288 - N/A 09 January 1996
288 - N/A 08 January 1996
123 - Notice of increase in nominal capital 29 December 1995
AA - Annual Accounts 19 December 1995
395 - Particulars of a mortgage or charge 14 December 1995
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1995
363s - Annual Return 22 March 1995
288 - N/A 14 February 1995
AA - Annual Accounts 06 January 1995
395 - Particulars of a mortgage or charge 10 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1994
363s - Annual Return 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
288 - N/A 13 April 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2011 Outstanding

N/A

Legal charge 01 August 2007 Outstanding

N/A

Floating charge 25 February 1999 Outstanding

N/A

Legal mortgage 28 July 1997 Outstanding

N/A

Legal charge 08 December 1995 Fully Satisfied

N/A

Fixed and floating charge 07 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.