CLAIRVILLE YORK LTD

Register to unlock more data on OkredoRegister

CLAIRVILLE YORK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02139319

Incorporation date

10/06/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Resolutions
dot icon03/02/2026
Declaration of solvency
dot icon23/01/2026
Satisfaction of charge 021393190002 in full
dot icon23/01/2026
Satisfaction of charge 021393190003 in full
dot icon23/01/2026
Satisfaction of charge 021393190004 in full
dot icon19/11/2025
Appointment of Mr Stephen John Roberts as a director on 2025-11-18
dot icon19/11/2025
Termination of appointment of Tony Alan Bullock as a director on 2025-11-18
dot icon14/11/2025
Registered office address changed from 22-34 High Street Cheam Sutton Surrey SM3 8RL to One Eleven Edmund Street Birmingham B3 2HJ on 2025-11-14
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon13/05/2025
Termination of appointment of Robert Charles Allen as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Tony Alan Bullock as a director on 2025-04-30
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/08/2024
Statement by Directors
dot icon29/08/2024
Solvency Statement dated 28/08/24
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Statement of capital on 2024-08-29
dot icon28/08/2024
Termination of appointment of Christopher Richard Birch as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Adam John Hammond as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Graham Laurence Tiffin as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Leslie John Sharpe as a director on 2024-08-28
dot icon15/07/2024
Cessation of Clairville York Group Limited as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01
dot icon04/07/2024
Director's details changed for Mr Robert Charles Allen on 2024-06-27
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/09/2023
Termination of appointment of Les James Cantlay as a director on 2023-09-23
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/01/2023
Appointment of Mr Robert Charles Allen as a director on 2022-11-23
dot icon04/01/2023
Appointment of Mr Christopher Richard Birch as a director on 2022-11-23
dot icon04/08/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/07/2022
Registration of charge 021393190004, created on 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/03/2021
Current accounting period extended from 2021-03-30 to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/11/2020
Registration of charge 021393190003, created on 2020-11-06
dot icon26/10/2020
Appointment of Mr Les James Cantlay as a director on 2020-08-23
dot icon15/09/2020
Current accounting period shortened from 2021-06-30 to 2021-03-30
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Memorandum and Articles of Association
dot icon30/04/2020
Registration of charge 021393190002, created on 2020-04-29
dot icon04/04/2020
Cessation of Leslie John Sharpe as a person with significant control on 2016-08-14
dot icon04/04/2020
Notification of Clairville York Group Limited as a person with significant control on 2016-08-14
dot icon18/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/11/2018
Satisfaction of charge 021393190001 in full
dot icon22/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Notification of Leslie John Sharpe as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/02/2015
Appointment of Mr Adam John Hammond as a director on 2015-01-20
dot icon28/01/2015
Registration of charge 021393190001, created on 2015-01-22
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 2012-07-12
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/06/2012
Director's details changed for Graham Laurence Tiffin on 2012-04-17
dot icon01/06/2012
Director's details changed for Leslie John Sharpe on 2011-07-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Termination of appointment of James Dubois as a secretary
dot icon24/09/2010
Termination of appointment of James Dubois as a director
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Graham Laurence Tiffin on 2009-10-01
dot icon08/06/2010
Director's details changed for Leslie John Sharpe on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 31/05/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon11/05/2004
New director appointed
dot icon28/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon10/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon26/01/2002
Registered office changed on 26/01/02 from: 14-16 station road west oxted surrey RH8 9EP
dot icon15/11/2001
Certificate of change of name
dot icon13/11/2001
Secretary resigned;director resigned
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
Ad 01/11/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/11/2001
Resolutions
dot icon13/11/2001
£ nc 100/100000 01/11/01
dot icon06/06/2001
Return made up to 31/05/01; full list of members
dot icon10/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon31/05/2000
Return made up to 31/05/00; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon14/07/1999
Return made up to 31/05/99; no change of members
dot icon17/08/1998
Return made up to 31/05/98; no change of members
dot icon04/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon24/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon04/06/1997
Return made up to 31/05/97; full list of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon09/07/1996
Return made up to 31/05/96; no change of members
dot icon06/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon08/06/1995
Return made up to 31/05/95; no change of members
dot icon10/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 31/05/94; full list of members
dot icon17/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon29/07/1992
Accounts for a dormant company made up to 1992-06-30
dot icon13/07/1992
Return made up to 31/05/92; full list of members
dot icon06/09/1991
Accounts for a dormant company made up to 1991-06-30
dot icon06/09/1991
Return made up to 31/05/91; no change of members
dot icon25/09/1990
Resolutions
dot icon21/08/1990
Accounts for a dormant company made up to 1990-06-30
dot icon21/08/1990
Resolutions
dot icon21/08/1990
Accounts for a small company made up to 1989-06-30
dot icon21/08/1990
Return made up to 31/05/90; full list of members
dot icon16/11/1989
Return made up to 31/10/89; full list of members
dot icon16/08/1988
Accounts made up to 1988-06-30
dot icon16/08/1988
Return made up to 15/07/88; full list of members
dot icon12/08/1988
Certificate of change of name
dot icon12/08/1988
Certificate of change of name
dot icon04/08/1988
Accounting reference date extended from 31/03 to 30/06
dot icon26/09/1987
Secretary resigned;new secretary appointed
dot icon26/09/1987
Director resigned;new director appointed
dot icon26/09/1987
Registered office changed on 26/09/87 from: 70/74 city road london EC1Y 2DQ
dot icon17/09/1987
Certificate of change of name
dot icon17/09/1987
Certificate of change of name
dot icon10/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Stephen John
Director
18/11/2025 - Present
15
Easton, Alexander John Dominic
Director
28/02/2023 - Present
87
Du Bois, James
Director
01/11/2001 - 13/09/2010
35
Birch, Christopher Richard
Director
23/11/2022 - 28/08/2024
11
Cantlay, Les James
Director
23/08/2020 - 23/09/2023
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CLAIRVILLE YORK LTD

CLAIRVILLE YORK LTD is an(a) Liquidation company incorporated on 10/06/1987 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 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 CLAIRVILLE YORK LTD?

toggle

CLAIRVILLE YORK LTD is currently Liquidation. It was registered on 10/06/1987 .

Where is CLAIRVILLE YORK LTD located?

toggle

CLAIRVILLE YORK LTD is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does CLAIRVILLE YORK LTD do?

toggle

CLAIRVILLE YORK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAIRVILLE YORK LTD?

toggle

The latest filing was on 09/02/2026: Appointment of a voluntary liquidator.