CASELTON-CLARK LTD

Register to unlock more data on OkredoRegister

CASELTON-CLARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06283911

Incorporation date

18/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2007)
dot icon18/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/11/2024
Director's details changed for Mr Christopher Charles Brazier on 2024-11-22
dot icon22/11/2024
Termination of appointment of Christopher Charles Brazier as a director on 2024-11-22
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon16/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Director's details changed for Mr Christopher Charles Brazier on 2021-08-01
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon11/05/2021
Change of details for Mr Timothy George South as a person with significant control on 2021-05-05
dot icon11/05/2021
Director's details changed for Mr Timothy George South on 2021-05-05
dot icon22/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon02/10/2019
Director's details changed for Mr Christopher Charles Brazier on 2019-10-02
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon19/06/2019
Director's details changed for Mr Timothy George South on 2019-03-20
dot icon19/06/2019
Secretary's details changed for Mr Michael Thomas South on 2019-03-20
dot icon19/06/2019
Director's details changed for Mr Michael Thomas South on 2019-03-20
dot icon19/06/2019
Change of details for Mr Timothy George South as a person with significant control on 2019-03-20
dot icon19/06/2019
Change of details for Mr Michael Thomas South as a person with significant control on 2019-03-20
dot icon17/06/2019
Director's details changed for Mr Christopher Charles Brazier on 2018-01-13
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Registered office address changed from Centric House Third Floor 390 Strand London WC2R 0LT to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2019-03-20
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon27/03/2018
Change of details for Mr Michael Thomas South as a person with significant control on 2018-03-27
dot icon27/03/2018
Secretary's details changed for Mr Michael Thomas South on 2018-03-27
dot icon27/03/2018
Director's details changed for Mr Michael Thomas South on 2018-03-27
dot icon27/03/2018
Change of details for Mr Timothy George South as a person with significant control on 2018-03-27
dot icon27/03/2018
Director's details changed for Mr Timothy George South on 2018-03-27
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/03/2017
Secretary's details changed for Mr Michael Thomas South on 2017-03-21
dot icon21/03/2017
Director's details changed for Mr Michael Thomas South on 2017-03-21
dot icon30/08/2016
Director's details changed for Mr Timothy George South on 2016-08-30
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Christopher Brazier on 2015-09-22
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Christopher Brazier as a director on 2015-01-28
dot icon12/02/2015
Change of share class name or designation
dot icon12/02/2015
Resolutions
dot icon02/10/2014
Change of share class name or designation
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2013
Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 2013-11-06
dot icon08/10/2013
Change of share class name or designation
dot icon26/09/2013
Termination of appointment of Tony Chapman as a secretary
dot icon26/09/2013
Appointment of Mr Michael Thomas South as a secretary
dot icon26/09/2013
Termination of appointment of Tony Chapman as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon06/01/2012
Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 2012-01-06
dot icon19/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon18/06/2011
Director's details changed for Tony Chapman on 2011-06-01
dot icon18/06/2011
Secretary's details changed for Tony Chapman on 2011-06-01
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Mr Timothy South as a director
dot icon12/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon12/07/2010
Director's details changed for Michael South on 2010-01-01
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 18/06/09; full list of members
dot icon06/07/2009
Appointment terminated secretary michael south
dot icon01/06/2009
Nc inc already adjusted 19/05/09
dot icon01/06/2009
Resolutions
dot icon07/08/2008
Appointment terminate, director and secretary timothy south logged form
dot icon07/08/2008
Director appointed michael thomas south
dot icon07/08/2008
Director and secretary appointed tony chapman
dot icon28/07/2008
Director's change of particulars / timothy south / 09/07/2008
dot icon28/07/2008
Return made up to 18/06/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF
dot icon19/06/2008
Registered office changed on 19/06/2008 from 28 washington road worcester park surrey KT4 8JH
dot icon25/04/2008
Director's change of particulars / timothy south / 25/04/2008
dot icon29/08/2007
Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon18/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
28.45K
-
0.00
11.97K
-
2022
8
1.49K
-
0.00
46.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
South, Timothy
Director
18/06/2007 - 01/08/2008
-
Chapman, Tony
Director
01/08/2008 - 26/09/2013
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/06/2007 - 18/06/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/06/2007 - 18/06/2007
67500
Mr Michael Thomas South
Director
01/08/2008 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASELTON-CLARK LTD

CASELTON-CLARK LTD is an(a) Active company incorporated on 18/06/2007 with the registered office located at Building 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG. 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 CASELTON-CLARK LTD?

toggle

CASELTON-CLARK LTD is currently Active. It was registered on 18/06/2007 .

Where is CASELTON-CLARK LTD located?

toggle

CASELTON-CLARK LTD is registered at Building 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG.

What does CASELTON-CLARK LTD do?

toggle

CASELTON-CLARK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASELTON-CLARK LTD?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-12 with updates.