Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANGE RED LIMITED
Company Information for

CHANGE RED LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
00523478
Private Limited Company
Liquidation

Company Overview

About Change Red Ltd
CHANGE RED LIMITED was founded on 1953-09-09 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Change Red Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANGE RED LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in LS11
 
Previous Names
CLC FINANCE LIMITED10/03/2011
Filing Information
Company Number 00523478
Company ID Number 00523478
Date formed 1953-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-11 05:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGE RED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANGE RED LIMITED

Current Directors
Officer Role Date Appointed
EDWARD KLEMPKA
Director 2015-11-11
RUSSELL BRADLEY MASON
Director 2010-08-20
MICHAEL DAVID MICHAELSON
Director 1986-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DONALD BRENNAN
Company Secretary 1991-12-31 2010-06-23
PETER DONALD BRENNAN
Director 1994-07-01 2010-06-23
GLENN ANTHONY CHARLES WOOD
Director 1998-01-01 2009-10-31
TREVOR FIELD
Director 2004-01-01 2009-09-01
TREVOR SKELLEY
Director 1997-10-01 2009-03-31
HAROLD MONTAGUE MICHAELSON
Director 1991-12-31 2001-07-08
MICHAEL DAVID MICHAELSON
Director 1991-12-31 1995-01-30
SHIRLEY MICHAELSON
Director 1991-12-31 1993-01-09
WILLIAM RONALD MATHER
Director 1991-12-31 1991-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD KLEMPKA EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2014-12-17 CURRENT 2008-10-07 Dissolved 2017-08-08
EDWARD KLEMPKA EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2014-12-17 CURRENT 2009-02-02 Dissolved 2017-08-08
EDWARD KLEMPKA HAMSARD 3225 LIMITED Director 2010-08-18 CURRENT 2010-08-18 In Administration
RUSSELL BRADLEY MASON CLC HAMPERS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2017-02-07
MICHAEL DAVID MICHAELSON STILE TILE CONTRACTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON KELLETT PROPERTY LTD Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-02-20
MICHAEL DAVID MICHAELSON MDM FUTURE LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-01-29
MICHAEL DAVID MICHAELSON CASHFORPROPERTY LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2016-01-19
MICHAEL DAVID MICHAELSON FAMILY BUSINESS SPECIALIST LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MICHAEL DAVID MICHAELSON HAMSARD 3225 LIMITED Director 2010-08-18 CURRENT 2010-08-18 In Administration
MICHAEL DAVID MICHAELSON MDM HOMES LIMITED Director 2005-09-26 CURRENT 2005-08-29 Liquidation
MICHAEL DAVID MICHAELSON MAYO & CO LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON MDM BUILDING LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-09GAZ2Final Gazette dissolved via compulsory strike-off
2021-12-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-12600Appointment of a voluntary liquidator
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM The Chapel Bridge Street Driffield YO25 6DA England
2021-08-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-07-27
2021-08-11LIQ02Voluntary liquidation Statement of affairs
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Unit 4 Meadow Court Millshaw Leeds LS11 8LZ
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KLEMPKA
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 109009
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-12AP01DIRECTOR APPOINTED MR EDWARD KLEMPKA
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 109009
2015-09-02AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 109009
2014-10-06AR0124/08/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 109009
2013-11-11AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2012-10-19AR0124/08/12 ANNUAL RETURN FULL LIST
2012-10-19CH01Director's details changed for Mr Russell Bradley Mason on 2012-08-01
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AA01PREVSHO FROM 31/12/2011 TO 31/08/2011
2011-08-31DISS40DISS40 (DISS40(SOAD))
2011-08-30AR0124/08/11 NO CHANGES
2011-08-09GAZ1FIRST GAZETTE
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM HARTLEY HOUSE 23 STANNINGLEY ROAD LEEDS LS12 3AU
2011-03-10RES15CHANGE OF NAME 02/03/2011
2011-03-10CERTNMCOMPANY NAME CHANGED CLC FINANCE LIMITED CERTIFICATE ISSUED ON 10/03/11
2011-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-01AP01DIRECTOR APPOINTED MR RUSSELL BRADLEY MASON
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY PETER BRENNAN
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRENNAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-05AR0131/12/09 FULL LIST
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WOOD
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR TREVOR FIELD
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SKELLEY
2009-02-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-11288aNEW DIRECTOR APPOINTED
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CHANGE RED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-04
Appointmen2021-08-04
Meetings o2021-07-19
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against CHANGE RED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-25 Outstanding WMK SECURITIES LLP
LEGAL MORTGAGE OF SHARES 2009-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-13 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2003-06-13 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2003-06-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-30 Satisfied HSBC BANK PLC
DEBENTURE 1999-10-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1998-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-11-19 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH APRIL 1955 1955-02-03 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANGE RED LIMITED

Intangible Assets
Patents
We have not found any records of CHANGE RED LIMITED registering or being granted any patents
Domain Names

CHANGE RED LIMITED owns 1 domain names.

clcfinance.co.uk  

Trademarks
We have not found any records of CHANGE RED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE RED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CHANGE RED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGE RED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHANGE RED LIMITED Event Date2021-08-04
 
Initiating party Event TypeAppointmen
Defending partyCHANGE RED LIMITED Event Date2021-08-04
Company Number: 00523478 Name of Company: CHANGE RED LIMITED Nature of Business: Activities of financial services Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA Prin…
 
Initiating party Event TypeMeetings o
Defending partyCHANGE RED LIMITEDEvent Date2021-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHANGE RED LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGE RED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANGE RED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.