Robert Clough(keighley)limited HUDDERSFIELD


Founded in 1967, Robert Clough(keighley), classified under reg no. 00917001 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for fifty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Peter G., appointed on 20 May 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robert Clough(keighley)limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00917001
Date of Incorporation Tue, 3rd Oct 1967
Industry Non-trading company
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Peter G.

Position: Director

Appointed: 20 May 2014

British Mohair Holdings Ltd

Position: Corporate Director

Appointed: 31 March 2005

Kathryn D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 20 May 2014

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 31 March 2005

Cybrus Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 March 2005

John S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 June 2004

Richard S.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2004

Roger C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 September 2002

Charles L.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1995

Stanley Y.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets11111
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  11 
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
Free Download (3 pages)

Company search