CLAGUE KENT LIMITED

Register to unlock more data on OkredoRegister

CLAGUE KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483320

Incorporation date

11/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2024
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon14/02/2024
Director's details changed for Mr Patrick James Mills on 2024-02-02
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Director's details changed for Mr Paul Edward Osborne on 2022-03-22
dot icon26/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Director's details changed for Mr Mayler Colloton on 2020-08-12
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/08/2020
Director's details changed for Mr Stuart Bonnage on 2020-08-12
dot icon17/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon17/07/2020
Notification of a person with significant control statement
dot icon16/07/2020
Cessation of Patrick James Mills as a person with significant control on 2019-07-08
dot icon16/07/2020
Cessation of Lee George Batten as a person with significant control on 2019-07-08
dot icon16/07/2020
Notification of Patrick James Mills as a person with significant control on 2018-11-13
dot icon16/07/2020
Notification of Lee George Batten as a person with significant control on 2018-11-13
dot icon16/07/2020
Withdrawal of a person with significant control statement on 2020-07-16
dot icon27/09/2019
Confirmation statement made on 2019-07-11 with updates
dot icon13/09/2019
Sub-division of shares on 2019-07-08
dot icon12/09/2019
Resolutions
dot icon30/08/2019
Appointment of Patrick James Mills as a director on 2019-07-08
dot icon30/08/2019
Appointment of Lee George Batten as a director on 2019-07-08
dot icon30/08/2019
Appointment of Mrs Clare Rachel Butterworth as a director on 2019-07-08
dot icon30/08/2019
Termination of appointment of Andrew Charlesworth Clague as a director on 2019-03-31
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/04/2019
Resolutions
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon24/10/2018
Confirmation statement made on 2018-07-11 with updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/09/2017
Withdrawal of a person with significant control statement on 2017-09-07
dot icon22/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/05/2017
Director's details changed for Mr Andrew Charlesworth Clague on 2016-08-19
dot icon11/04/2017
Appointment of Mayler Colloton as a director on 2016-09-30
dot icon11/04/2017
Termination of appointment of Robert Rathmill as a secretary on 2016-09-30
dot icon11/04/2017
Appointment of Stuart Bonnage as a director on 2016-09-30
dot icon11/04/2017
Appointment of Mr Paul Osborne as a director on 2016-09-30
dot icon11/04/2017
Appointment of Mr Tim Wolfe-Murray as a director on 2016-09-30
dot icon11/04/2017
Termination of appointment of Geoffrey Kevin Mitchell as a director on 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon08/08/2016
Director's details changed for Mr Robert Rathmill on 2015-03-25
dot icon08/08/2016
Director's details changed for Geoffrey Kevin Mitchell on 2015-03-25
dot icon08/08/2016
Secretary's details changed for Mr Robert Rathmill on 2015-03-25
dot icon08/08/2016
Director's details changed for Karl William Elliott on 2015-03-25
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Director's details changed for Mr Andrew Charlesworth Clague on 2015-07-01
dot icon25/09/2015
Director's details changed for Mr Andrew Charlesworth Clague on 2015-07-01
dot icon06/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Termination of appointment of Robert Rathmill as a director on 2015-03-31
dot icon02/10/2014
Director's details changed for Mr Andrew Charlesworth Clague on 2014-09-29
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Secretary's details changed for Mr Robert Rathmill on 2012-11-14
dot icon29/11/2012
Director's details changed for Mr Robert Rathmill on 2012-11-14
dot icon27/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon29/06/2010
Resolutions
dot icon22/01/2010
Termination of appointment of Kevin Eddy as a director
dot icon13/08/2009
Return made up to 11/07/09; full list of members
dot icon13/08/2009
Director and secretary's change of particulars / robert rathmill / 10/07/2009
dot icon27/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 11/07/08; full list of members
dot icon15/10/2008
Resolutions
dot icon20/03/2008
Certificate of change of name
dot icon04/03/2008
Appointment terminated director simon beck
dot icon30/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/07/2007
Return made up to 11/07/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Director's particulars changed
dot icon09/08/2006
Return made up to 11/07/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon01/03/2006
New director appointed
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/08/2005
Return made up to 11/07/05; full list of members
dot icon29/07/2005
Certificate of change of name
dot icon26/05/2005
Director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon03/08/2004
Return made up to 11/07/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/05/2004
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon16/10/2003
Director's particulars changed
dot icon30/07/2003
Return made up to 11/07/03; full list of members
dot icon02/09/2002
Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon11/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
2.12K
-
0.00
140.00
-
2022
0
2.12K
-
0.00
140.00
-
2023
0
2.12K
-
0.00
140.00
-
2023
0
2.12K
-
0.00
140.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Karl William
Director
30/01/2006 - Present
6
Batten, Lee George
Director
08/07/2019 - Present
2
Mills, Patrick James
Director
08/07/2019 - Present
3
Osborne, Paul Edward
Director
30/09/2016 - Present
4
Bonnage, Stuart
Director
30/09/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAGUE KENT LIMITED

CLAGUE KENT LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAGUE KENT LIMITED?

toggle

CLAGUE KENT LIMITED is currently Active. It was registered on 11/07/2002 .

Where is CLAGUE KENT LIMITED located?

toggle

CLAGUE KENT LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CLAGUE KENT LIMITED do?

toggle

CLAGUE KENT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLAGUE KENT LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2025-03-31.