CARRINGTON CLEARY LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON CLEARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08534749

Incorporation date

17/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon09/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/09/2025
Director's details changed for Mr Alexis Patrick Benson on 2025-09-05
dot icon05/09/2025
Change of details for Mr Alexis Patrick Benson as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Mr George Septimus Hull as a person with significant control on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr George Septimus Hull on 2025-09-05
dot icon04/08/2025
Director's details changed for Mr Alexis Patrick Benson on 2025-08-04
dot icon04/08/2025
Change of details for Mr Alexis Patrick Benson as a person with significant control on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/03/2025
Satisfaction of charge 085347490002 in full
dot icon03/03/2025
Satisfaction of charge 085347490004 in full
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/06/2024
Director's details changed for Mr Alexis Patrick Benson on 2024-06-12
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon06/06/2023
Director's details changed for Mr Alexis Patrick Benson on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr George Septimus Hull on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr William Mark Peter Oxley on 2023-06-06
dot icon10/08/2022
Registration of charge 085347490007, created on 2022-08-03
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon12/07/2022
Director's details changed for Mr Alexis Patrick Benson on 2022-07-12
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/10/2021
Registration of charge 085347490006, created on 2021-10-14
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon25/06/2021
Director's details changed for Mr George Septimus Hull on 2021-06-25
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Registration of charge 085347490005, created on 2021-01-15
dot icon23/12/2020
Change of details for Mr Alexis Patrick Benson as a person with significant control on 2020-10-01
dot icon18/11/2020
Registered office address changed from Glaven Farm Barn Letheringsett Holt NR25 7JE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2020-11-18
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon26/03/2020
Change of details for Mr George Septimus Hull as a person with significant control on 2020-01-01
dot icon07/02/2020
Registration of charge 085347490004, created on 2020-01-29
dot icon31/01/2020
Registration of charge 085347490003, created on 2020-01-29
dot icon13/01/2020
Director's details changed for Mr Alexis Patrick Benson on 2020-01-01
dot icon13/01/2020
Change of details for Mr Alexis Patrick Benson as a person with significant control on 2020-01-01
dot icon31/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/07/2019
Registered office address changed from Glaven Farm Barn Glaven Farm Barn Letheringsett Holt NR25 7JE to Glaven Farm Barn Letheringsett Holt NR25 7JE on 2019-07-18
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon17/07/2019
Director's details changed for Mr Alexis Patrick Benson on 2019-07-17
dot icon10/07/2019
Change of details for Mr Alexis Patrick Benson as a person with significant control on 2019-07-10
dot icon09/07/2019
Change of details for Mr Alex Benson as a person with significant control on 2019-07-09
dot icon27/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/08/2018
Amended micro company accounts made up to 2017-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon12/06/2018
Termination of appointment of Mark Oakley as a director on 2017-06-14
dot icon12/06/2018
Appointment of Mr William Mark Peter Oxley as a director on 2017-06-14
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/08/2017
Registration of charge 085347490002, created on 2017-08-15
dot icon18/08/2017
Registration of charge 085347490001, created on 2017-08-15
dot icon20/06/2017
Appointment of Mr Mark Oakley as a director on 2017-06-14
dot icon29/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
550.16K
-
0.00
71.29K
-
2022
3
609.71K
-
0.00
127.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Hull
Director
17/05/2013 - Present
13
Oxley, William Mark Peter
Director
14/06/2017 - Present
3
Benson, Alexis Patrick
Director
17/05/2013 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON CLEARY LIMITED

CARRINGTON CLEARY LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON CLEARY LIMITED?

toggle

CARRINGTON CLEARY LIMITED is currently Active. It was registered on 17/05/2013 .

Where is CARRINGTON CLEARY LIMITED located?

toggle

CARRINGTON CLEARY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CARRINGTON CLEARY LIMITED do?

toggle

CARRINGTON CLEARY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CARRINGTON CLEARY LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-05-31.