C & L ASSOCIATES UK LIMITED

Register to unlock more data on OkredoRegister

C & L ASSOCIATES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644543

Incorporation date

22/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

83-89 Phoenix Street, Sutton-In-Ashfield, Nottinghamshire NG17 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon20/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Cessation of Simon Peter Wilson as a person with significant control on 2025-02-03
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon03/02/2025
Notification of Ksok Holdings Limited as a person with significant control on 2025-02-03
dot icon25/09/2024
Cessation of Christopher James Slack as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Clkmrs Holdings Limited as a person with significant control on 2024-09-25
dot icon06/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Termination of appointment of Katie Elizabeth Wilson as a director on 2022-03-30
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon02/04/2021
Termination of appointment of Leah Jayne Slack as a director on 2021-04-01
dot icon04/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon04/01/2021
Director's details changed for Mr Simon Wilson on 2021-01-04
dot icon04/01/2021
Director's details changed for Mrs Katie Elizabeth Wilson on 2021-01-04
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Director's details changed for Mr Christopher James Slack on 2020-03-20
dot icon20/03/2020
Director's details changed for Mrs Leah Jayne Slack on 2020-03-20
dot icon13/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Director's details changed for Mrs Leah Jayne Slack on 2019-05-03
dot icon07/05/2019
Director's details changed for Mr Christopher James Slack on 2019-05-03
dot icon07/05/2019
Change of details for Mr Christopher James Slack as a person with significant control on 2019-05-03
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Director's details changed for Mr Simon Wilson on 2018-04-25
dot icon25/04/2018
Director's details changed for Mrs Katie Elizabeth Wilson on 2018-04-25
dot icon25/04/2018
Change of details for Mr Simon Peter Wilson as a person with significant control on 2018-04-25
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/11/2017
Appointment of Mrs Katie Elizabeth Wilson as a director on 2017-11-10
dot icon10/11/2017
Appointment of Mrs Leah Jayne Slack as a director on 2017-11-10
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Christopher James Slack on 2015-10-23
dot icon11/01/2016
Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG to 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL on 2016-01-11
dot icon09/10/2015
Registration of charge 046445430005, created on 2015-10-02
dot icon09/06/2015
Satisfaction of charge 2 in full
dot icon08/06/2015
All of the property or undertaking has been released from charge 2
dot icon08/06/2015
Satisfaction of charge 4 in full
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2011
Termination of appointment of Leah Slack as a secretary
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon25/05/2011
Termination of appointment of Leah Slack as a director
dot icon25/05/2011
Appointment of Mr Simon Wilson as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon03/06/2010
Duplicate mortgage certificatecharge no:2
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Registered office address changed from 1a Jubilee Buildings Outram Street Sutton-in-Ashfield Nottinghamshire NG17 1DE United Kingdom on 2010-04-13
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/01/2010
Director's details changed for Leah Jayne Slack on 2010-01-21
dot icon21/01/2010
Director's details changed for Christopher James Slack on 2010-01-21
dot icon08/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 22/01/09; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from 37 greenbank drive sutton-in-ashfield nottinghamshire NG17 2DY
dot icon10/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
New director appointed
dot icon04/02/2008
Return made up to 22/01/08; full list of members
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 22/01/07; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
New secretary appointed
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon04/11/2004
Secretary's particulars changed
dot icon21/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 22/01/04; full list of members
dot icon07/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/02/2003
Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon22/01/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon+57.20 % *

* during past year

Cash in Bank

£157,686.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
185.76K
-
0.00
109.91K
-
2023
4
221.74K
-
0.00
100.31K
-
2024
4
301.73K
-
0.00
157.69K
-
2024
4
301.73K
-
0.00
157.69K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

301.73K £Ascended36.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.69K £Ascended57.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon
Director
25/05/2011 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/01/2003 - 21/01/2003
67500
Mr Christopher James Slack
Director
22/01/2003 - Present
12
Mrs Leah Jayne Slack
Director
09/11/2017 - 31/03/2021
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C & L ASSOCIATES UK LIMITED

C & L ASSOCIATES UK LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 83-89 Phoenix Street, Sutton-In-Ashfield, Nottinghamshire NG17 4HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C & L ASSOCIATES UK LIMITED?

toggle

C & L ASSOCIATES UK LIMITED is currently Active. It was registered on 22/01/2003 .

Where is C & L ASSOCIATES UK LIMITED located?

toggle

C & L ASSOCIATES UK LIMITED is registered at 83-89 Phoenix Street, Sutton-In-Ashfield, Nottinghamshire NG17 4HL.

What does C & L ASSOCIATES UK LIMITED do?

toggle

C & L ASSOCIATES UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C & L ASSOCIATES UK LIMITED have?

toggle

C & L ASSOCIATES UK LIMITED had 4 employees in 2024.

What is the latest filing for C & L ASSOCIATES UK LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2026-03-31.