CLACTON FAMILY TRUST LIMITED

Register to unlock more data on OkredoRegister

CLACTON FAMILY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03348314

Incorporation date

09/04/1997

Size

Group

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-09-29
dot icon30/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon09/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon14/09/2022
Termination of appointment of David Harris as a director on 2022-08-31
dot icon02/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02
dot icon06/10/2021
Registered office address changed from Willow Park the Street Weeley Clacton on Sea Essex CO16 9JE United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 2021-10-06
dot icon06/10/2021
Statement of affairs
dot icon06/10/2021
Appointment of a voluntary liquidator
dot icon06/10/2021
Resolutions
dot icon14/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon27/11/2020
Director's details changed for Mr Colin Davey Hawkins on 2020-11-26
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/04/2020
Termination of appointment of Jean Martin as a director on 2020-03-31
dot icon14/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/10/2019
Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Willow Park the Street Weeley Clacton on Sea Essex CO16 9JE on 2019-10-24
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon26/03/2019
Termination of appointment of Malcolm Thomas Chapman as a director on 2019-01-08
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon09/04/2018
Director's details changed for Colleen Patricia Johnson on 2018-04-07
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/12/2017
Registration of charge 033483140010, created on 2017-12-01
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon17/03/2017
Director's details changed for Mr Colin Davey Hawkins on 2017-03-17
dot icon17/03/2017
Director's details changed for David Harris on 2017-03-17
dot icon17/03/2017
Director's details changed for Malcolm Thomas Chapman on 2017-03-17
dot icon17/03/2017
Secretary's details changed for Mr Colin Davey Hawkins on 2017-03-17
dot icon28/11/2016
Termination of appointment of Patricia Ann Grainge as a director on 2016-11-21
dot icon28/11/2016
Appointment of Mrs Jean Martin as a director on 2016-11-21
dot icon28/11/2016
Termination of appointment of Gary Roy Grainge as a director on 2016-11-21
dot icon28/11/2016
Appointment of Mr Paul Leonard Carratt as a director on 2016-11-21
dot icon23/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-09 no member list
dot icon04/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-09 no member list
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/09/2014
Registration of charge 033483140009, created on 2014-09-19
dot icon29/04/2014
Annual return made up to 2014-04-09 no member list
dot icon04/03/2014
Amended group of companies' accounts made up to 2013-03-31
dot icon31/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-09 no member list
dot icon08/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-09 no member list
dot icon29/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/06/2011
Termination of appointment of David Thompson as a director
dot icon25/05/2011
Director's details changed for Mr David Peter Thompson on 2011-05-12
dot icon06/05/2011
Annual return made up to 2011-04-09 no member list
dot icon28/02/2011
Appointment of Mrs Patricia Ann Grainge as a director
dot icon28/02/2011
Appointment of Mr Gary Roy Grainge as a director
dot icon25/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-09 no member list
dot icon12/04/2010
Director's details changed for David Harris on 2010-04-09
dot icon12/04/2010
Director's details changed for Malcolm Thomas Chapman on 2010-04-09
dot icon12/04/2010
Director's details changed for Colleen Patricia Johnson on 2010-04-09
dot icon12/04/2010
Director's details changed for Colin Davey Hawkins on 2010-04-09
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2009
Annual return made up to 09/04/09
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 09/04/08
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon14/08/2007
Director resigned
dot icon08/05/2007
Annual return made up to 09/04/07
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon16/09/2006
Particulars of mortgage/charge
dot icon07/06/2006
Annual return made up to 09/04/06
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 09/04/05
dot icon22/08/2005
Registered office changed on 22/08/05 from: middleborough house 16 middleborough colchester essex CO1 1QT
dot icon09/02/2005
New director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon18/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 09/04/04
dot icon26/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2003-03-31
dot icon14/05/2003
Accounts for a small company made up to 2002-03-31
dot icon29/04/2003
Annual return made up to 09/04/03
dot icon12/04/2002
Annual return made up to 09/04/02
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon13/04/2001
Annual return made up to 09/04/01
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/11/2000
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon31/05/2000
Annual return made up to 09/04/00
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Registered office changed on 07/12/99 from: butt cozens town wall house balkerne hill colchester essex CO3 3AD
dot icon24/11/1999
Accounts for a small company made up to 1998-03-31
dot icon30/04/1999
Annual return made up to 09/04/99
dot icon18/03/1999
Resolutions
dot icon18/01/1999
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon07/05/1998
Annual return made up to 09/04/98
dot icon01/07/1997
Registered office changed on 01/07/97 from: 129 queen street cardiff CF1 4BJ
dot icon01/07/1997
New secretary appointed;new director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Secretary resigned
dot icon29/06/1997
Resolutions
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
07/04/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carratt, Paul Leonard
Director
21/11/2016 - Present
4
Johnson, Colleen Patricia
Director
26/02/2004 - Present
-
Hawkins, Colin Davey
Director
29/05/1997 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLACTON FAMILY TRUST LIMITED

CLACTON FAMILY TRUST LIMITED is an(a) Liquidation company incorporated on 09/04/1997 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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 CLACTON FAMILY TRUST LIMITED?

toggle

CLACTON FAMILY TRUST LIMITED is currently Liquidation. It was registered on 09/04/1997 .

Where is CLACTON FAMILY TRUST LIMITED located?

toggle

CLACTON FAMILY TRUST LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CLACTON FAMILY TRUST LIMITED do?

toggle

CLACTON FAMILY TRUST LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLACTON FAMILY TRUST LIMITED?

toggle

The latest filing was on 14/11/2025: Liquidators' statement of receipts and payments to 2025-09-29.