CLAMBERTINE LIMITED

Register to unlock more data on OkredoRegister

CLAMBERTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08331991

Incorporation date

14/12/2012

Size

Small

Contacts

Registered address

Registered address

Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon12/03/2026
Director's details changed for Mr Rory Paxton on 2026-02-23
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon08/01/2025
Appointment of Mr Mark Way as a director on 2025-01-08
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-06-28
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Change of details for Habitat First Group as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Ms Ruby Haines on 2022-06-21
dot icon21/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Red Paxton on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Rory Paxton on 2022-06-21
dot icon05/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Director's details changed for Mr Red Paxton on 2021-05-01
dot icon27/05/2021
Director's details changed for Ms Ruby Haines on 2021-05-01
dot icon27/05/2021
Change of details for Habitat First Group as a person with significant control on 2021-05-01
dot icon27/05/2021
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-27
dot icon06/05/2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-06
dot icon26/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of William Sebastian Vicary as a director on 2016-05-06
dot icon22/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/12/2015
Director's details changed for Ms Ruby Paxton on 2014-12-01
dot icon22/12/2015
Director's details changed for Willianm Sebastian Vicary on 2012-12-18
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Rory Paxton as a director on 2014-11-03
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Jeremy Paxton as a director
dot icon28/02/2013
Appointment of Miss Ruby Paxton as a director
dot icon28/02/2013
Appointment of Mr Red Paxton as a director
dot icon24/12/2012
Appointment of Willianm Sebastian Vicary as a director
dot icon14/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+135.86 % *

* during past year

Cash in Bank

£10,746.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.28M
-
0.00
4.56K
-
2022
0
2.52M
-
0.00
10.75K
-
2022
0
2.52M
-
0.00
10.75K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.52M £Ascended10.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.75K £Ascended135.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Ruby
Director
14/02/2013 - Present
24
Paxton, Red
Director
14/02/2013 - Present
27
Paxton, Rory
Director
03/11/2014 - Present
29
Way, Mark
Director
08/01/2025 - Present
14

Persons with Significant Control

0

No PSC data available.

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 CLAMBERTINE LIMITED

CLAMBERTINE LIMITED is an(a) Active company incorporated on 14/12/2012 with the registered office located at Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG. There are currently 4 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 CLAMBERTINE LIMITED?

toggle

CLAMBERTINE LIMITED is currently Active. It was registered on 14/12/2012 .

Where is CLAMBERTINE LIMITED located?

toggle

CLAMBERTINE LIMITED is registered at Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG.

What does CLAMBERTINE LIMITED do?

toggle

CLAMBERTINE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLAMBERTINE LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Rory Paxton on 2026-02-23.