CLAIRGLOW HEATING LIMITED

Register to unlock more data on OkredoRegister

CLAIRGLOW HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01260716

Incorporation date

27/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Bourne Enterprise Centre, Wrotham Road, Borough Green, Sevenoaks, Kent TN15 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1976)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon15/01/2025
Accounts for a small company made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon31/10/2024
Appointment of Mr Graham Edwards as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Steve Thorne as a director on 2024-10-31
dot icon28/12/2023
Accounts for a small company made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/08/2022
Termination of appointment of Christopher Wheeler as a director on 2022-08-26
dot icon01/06/2022
Termination of appointment of Joanne Mary Smith as a secretary on 2022-05-31
dot icon20/05/2022
Accounts for a small company made up to 2021-08-31
dot icon19/05/2022
Appointment of Mrs Heidi Jane Hollobon as a secretary on 2022-05-19
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon22/11/2021
Termination of appointment of Jamie Dean Clowes as a director on 2021-11-22
dot icon05/07/2021
Accounts for a small company made up to 2020-08-31
dot icon29/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon22/01/2019
Accounts for a small company made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon01/02/2018
Director's details changed for Louise Amanda Frost on 2018-01-01
dot icon01/02/2018
Director's details changed for Mr Anthony James Carden on 2018-01-01
dot icon01/02/2018
Appointment of Mr Jamie Dean Clowes as a director on 2018-01-01
dot icon01/02/2018
Appointment of Mrs Heidi Jane Hollobon as a director on 2018-01-01
dot icon18/12/2017
Accounts for a small company made up to 2017-08-31
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/01/2017
Accounts for a small company made up to 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/01/2016
Accounts for a small company made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon13/05/2015
Accounts for a small company made up to 2014-08-31
dot icon18/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon27/12/2013
Accounts made up to 2013-08-31
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon06/06/2013
Accounts made up to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon18/11/2011
Accounts made up to 2011-08-31
dot icon12/05/2011
Accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/11/2009
Accounts made up to 2009-08-31
dot icon11/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Joanne Mary Smith on 2009-11-09
dot icon11/11/2009
Director's details changed for Mrs Jeanette Dorothy Carden on 2009-11-09
dot icon11/11/2009
Director's details changed for Louise Amanda Frost on 2009-11-09
dot icon11/11/2009
Director's details changed for Christopher Wheeler on 2009-11-09
dot icon11/11/2009
Director's details changed for Mr Anthony James Carden on 2009-11-09
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon10/11/2008
Accounts made up to 2008-08-31
dot icon10/12/2007
Accounts made up to 2007-08-31
dot icon22/11/2007
Return made up to 09/11/07; full list of members
dot icon14/11/2006
Accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 09/11/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: unit 9,bourne ind.est. Wrotham road borough green sevenoaks,kent TN15 8DF
dot icon02/08/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon14/02/2006
Director's particulars changed
dot icon20/01/2006
Accounts made up to 2005-08-31
dot icon16/01/2006
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon01/12/2005
Return made up to 09/11/05; full list of members
dot icon24/06/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon15/12/2004
Accounts made up to 2004-08-31
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon20/09/2004
Miscellaneous
dot icon01/07/2004
Director resigned
dot icon04/02/2004
Accounts made up to 2003-08-31
dot icon09/12/2003
Return made up to 09/11/03; full list of members
dot icon24/01/2003
Accounts made up to 2002-08-31
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon26/07/2002
New director appointed
dot icon28/02/2002
Auditor's resignation
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon09/11/2001
Accounts made up to 2001-08-31
dot icon08/01/2001
Return made up to 09/11/00; full list of members
dot icon07/12/2000
Accounts made up to 2000-08-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon12/11/1999
Accounts made up to 1999-08-31
dot icon24/03/1999
New director appointed
dot icon20/12/1998
Accounts made up to 1998-08-31
dot icon13/11/1998
Return made up to 09/11/98; no change of members
dot icon05/09/1998
Particulars of mortgage/charge
dot icon20/11/1997
Return made up to 09/11/97; no change of members
dot icon11/11/1997
Accounts made up to 1997-08-31
dot icon19/11/1996
Return made up to 09/11/96; full list of members
dot icon07/11/1996
Accounts made up to 1996-08-31
dot icon14/11/1995
Return made up to 09/11/95; no change of members
dot icon27/10/1995
Accounts made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 09/11/94; no change of members
dot icon11/11/1994
Accounts made up to 1994-08-31
dot icon21/12/1993
Accounts for a small company made up to 1993-08-31
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Return made up to 09/11/93; full list of members
dot icon13/01/1993
Accounts made up to 1992-08-31
dot icon23/11/1992
Return made up to 09/11/92; no change of members
dot icon29/04/1992
New director appointed
dot icon05/02/1992
Accounts made up to 1991-08-31
dot icon21/11/1991
Return made up to 09/11/91; no change of members
dot icon16/10/1991
Particulars of mortgage/charge
dot icon30/11/1990
Accounts made up to 1990-08-31
dot icon30/11/1990
Return made up to 09/11/90; full list of members
dot icon15/01/1990
Return made up to 08/12/89; full list of members
dot icon12/01/1990
Accounts made up to 1989-08-31
dot icon17/01/1989
Accounts made up to 1988-08-31
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon10/08/1988
New director appointed
dot icon30/06/1988
Registered office changed on 30/06/88 from: unit 10 chapman house haslemere high brooms industrial estate tunbridge wells kent
dot icon29/01/1988
Accounts made up to 1987-08-31
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon04/04/1987
Accounts made up to 1986-08-31
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon19/10/1976
Certificate of change of name
dot icon27/05/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham
Director
31/10/2024 - Present
-
Thorne, Steve
Director
31/10/2024 - Present
-
Hollobon, Heidi Jane
Director
01/01/2018 - Present
-
Frost, Louise Amanda
Director
31/05/1993 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLAIRGLOW HEATING LIMITED

CLAIRGLOW HEATING LIMITED is an(a) Active company incorporated on 27/05/1976 with the registered office located at Unit 9 Bourne Enterprise Centre, Wrotham Road, Borough Green, Sevenoaks, Kent TN15 8DG. There are currently 4 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 CLAIRGLOW HEATING LIMITED?

toggle

CLAIRGLOW HEATING LIMITED is currently Active. It was registered on 27/05/1976 .

Where is CLAIRGLOW HEATING LIMITED located?

toggle

CLAIRGLOW HEATING LIMITED is registered at Unit 9 Bourne Enterprise Centre, Wrotham Road, Borough Green, Sevenoaks, Kent TN15 8DG.

What does CLAIRGLOW HEATING LIMITED do?

toggle

CLAIRGLOW HEATING LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CLAIRGLOW HEATING LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-31.