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.
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 |
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 |
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 |