CLAMASON INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CLAMASON INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00420452

Incorporation date

30/09/1946

Size

Group

Contacts

Registered address

Registered address

Clamason Industries Ltd, Gibbons Industrial Park, Dudley, Road, Kingswinford, West Midlands DY6 8XGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1946)
dot icon14/04/2026
Appointment of Mr Ian Jonathon Ford as a director on 2026-04-09
dot icon14/04/2026
Termination of appointment of Matthew Way as a director on 2026-04-09
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon24/07/2024
Director's details changed for Mr Ian Simon Davies on 2020-06-01
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon05/07/2022
Registration of charge 004204520027, created on 2022-06-14
dot icon16/06/2022
Registration of charge 004204520026, created on 2022-06-14
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon09/05/2022
Statement of company's objects
dot icon05/05/2022
Change of share class name or designation
dot icon05/05/2022
Particulars of variation of rights attached to shares
dot icon16/02/2022
Termination of appointment of Steven Mark Davenport as a director on 2022-01-28
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/10/2020
Registration of charge 004204520025, created on 2020-10-09
dot icon11/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/11/2019
Appointment of Mr Matthew Way as a director on 2019-10-18
dot icon24/10/2019
Termination of appointment of Neil Sean Geoghegan as a director on 2019-09-20
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon04/09/2018
Second filing of Confirmation Statement dated 30/06/2017
dot icon17/08/2018
Appointment of Mr Daniel Oliver Ralph as a director on 2018-08-07
dot icon07/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon07/08/2018
Notification of Clamason Holdings Limited as a person with significant control on 2016-12-31
dot icon07/08/2018
Cessation of Connection Capital Nominees Ltd as a person with significant control on 2016-12-31
dot icon12/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/07/2017
Notification of Connection Capital Nominees Ltd as a person with significant control on 2016-12-20
dot icon21/07/2017
Cessation of Anthony James Ridding as a person with significant control on 2016-12-31
dot icon21/07/2017
Cessation of Philip Clarke as a person with significant control on 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon07/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Registration of charge 004204520024, created on 2017-05-04
dot icon13/03/2017
Satisfaction of charge 17 in full
dot icon13/03/2017
Satisfaction of charge 18 in full
dot icon13/03/2017
Satisfaction of charge 19 in full
dot icon13/03/2017
Satisfaction of charge 16 in full
dot icon13/03/2017
Satisfaction of charge 20 in full
dot icon20/01/2017
Change of share class name or designation
dot icon20/01/2017
Sub-division of shares on 2016-02-15
dot icon20/01/2017
Particulars of variation of rights attached to shares
dot icon20/01/2017
Resolutions
dot icon03/01/2017
Termination of appointment of Anthony James Ridding as a director on 2016-12-20
dot icon03/01/2017
Termination of appointment of Gillian Mary Mcculloch as a secretary on 2016-12-20
dot icon03/01/2017
Termination of appointment of Michael Kenneth Jukes as a director on 2016-12-20
dot icon03/01/2017
Termination of appointment of Philip Michael Clarke as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Ian Simon Davies as a director on 2016-12-20
dot icon03/01/2017
Termination of appointment of John Howard Ridding as a secretary on 2016-12-20
dot icon03/01/2017
Appointment of Mr Steven Mark Davenport as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Paul Francis Edwards as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Neil Sean Geoghegan as a director on 2016-12-20
dot icon22/12/2016
Registration of charge 004204520023, created on 2016-12-20
dot icon21/12/2016
Registration of charge 004204520022, created on 2016-12-20
dot icon14/12/2016
Satisfaction of charge 004204520021 in full
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Statement of capital following an allotment of shares on 2011-01-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-30
dot icon30/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/05/2015
Resolutions
dot icon30/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/10/2013
Registration of charge 004204520021
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Director's details changed for Anthony James Ridding on 2012-12-11
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/11/2012
Director's details changed for Michael Kenneth Jukes on 2012-11-12
dot icon12/11/2012
Director's details changed for Philip Michael Clarke on 2012-11-12
dot icon01/08/2012
Termination of appointment of Dennis Whitmore as a director
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon07/01/2011
Appointment of Mrs Gillian Mary Mcculloch as a secretary
dot icon07/01/2011
Appointment of Mr John Howard Ridding as a secretary
dot icon05/01/2011
Termination of appointment of Dennis Whitmore as a secretary
dot icon09/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Philip Michael Clarke on 2010-06-30
dot icon01/07/2010
Director's details changed for Anthony James Ridding on 2010-06-30
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon28/09/2009
Return made up to 30/06/09; full list of members; amend
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon27/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon01/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/08/2007
Ad 07/05/07--------- £ si 100000@1
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon07/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2006
Director resigned
dot icon19/07/2006
Secretary resigned
dot icon30/09/2005
Amended full accounts made up to 2004-12-31
dot icon23/09/2005
Resolutions
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: southbank house, black prince road, london, SE1 7SJ
dot icon04/05/2005
Registered office changed on 04/05/05 from: gibbons industrial park, dudley road, kingswinford, west midlands DY6 8XG
dot icon23/07/2004
Return made up to 30/06/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director resigned
dot icon24/06/2002
Return made up to 30/06/02; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Particulars of mortgage/charge
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 30/06/00; full list of members
dot icon21/09/1999
Particulars of mortgage/charge
dot icon28/06/1999
Return made up to 30/06/99; no change of members
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon22/07/1998
Return made up to 30/06/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 06/07/96; no change of members
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon26/02/1996
Particulars of mortgage/charge
dot icon22/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
Return made up to 06/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Return made up to 06/07/94; full list of members
dot icon02/12/1993
Location of register of members
dot icon02/12/1993
Resolutions
dot icon05/09/1993
Return made up to 24/07/93; no change of members
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon18/10/1992
Return made up to 24/07/92; no change of members
dot icon13/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon01/11/1991
Return made up to 24/07/91; full list of members
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon30/07/1990
Return made up to 24/07/90; no change of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon02/10/1989
Return made up to 24/07/89; no change of members
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon24/02/1989
Return made up to 01/09/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Director resigned
dot icon03/03/1988
Return made up to 26/08/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 28/08/86; full list of members
dot icon10/09/1986
New director appointed
dot icon30/09/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Way, Matthew
Director
18/10/2019 - 09/04/2026
5
Ralph, Daniel Oliver
Director
07/08/2018 - Present
17
Davies, Ian Simon
Director
20/12/2016 - Present
3
Edwards, Paul Francis
Director
20/12/2016 - Present
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAMASON INDUSTRIES LIMITED

CLAMASON INDUSTRIES LIMITED is an(a) Active company incorporated on 30/09/1946 with the registered office located at Clamason Industries Ltd, Gibbons Industrial Park, Dudley, Road, Kingswinford, West Midlands DY6 8XG. 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 CLAMASON INDUSTRIES LIMITED?

toggle

CLAMASON INDUSTRIES LIMITED is currently Active. It was registered on 30/09/1946 .

Where is CLAMASON INDUSTRIES LIMITED located?

toggle

CLAMASON INDUSTRIES LIMITED is registered at Clamason Industries Ltd, Gibbons Industrial Park, Dudley, Road, Kingswinford, West Midlands DY6 8XG.

What does CLAMASON INDUSTRIES LIMITED do?

toggle

CLAMASON INDUSTRIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CLAMASON INDUSTRIES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Ian Jonathon Ford as a director on 2026-04-09.