CLAMPCO (UK) LIMITED

Register to unlock more data on OkredoRegister

CLAMPCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315443

Incorporation date

01/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Westland Square, Leeds, West Yorkshire LS11 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon01/05/2025
Appointment of Mr George Robert Macarthur as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Stephen John Godrich as a director on 2025-05-01
dot icon29/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon02/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon28/03/2022
Appointment of Miss Victoria Rayment as a secretary on 2022-03-28
dot icon28/03/2022
Termination of appointment of Garry Mangham as a secretary on 2022-03-28
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon05/11/2020
Appointment of Mr Stephen John Godrich as a director on 2020-11-05
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon15/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/11/2013
Registered office address changed from Unit 1 Unit 1 Westland Square Leeds West Yorkshire LS11 5XS England on 2013-11-15
dot icon15/11/2013
Registered office address changed from C/O the Company Secretary Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ United Kingdom on 2013-11-15
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Director's details changed for Mr Mark Brian Insley on 2013-03-19
dot icon19/03/2013
Secretary's details changed for Mr Garry Mangham on 2013-03-19
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2013
Termination of appointment of Stuart Hubble as a director
dot icon04/01/2013
Termination of appointment of Mark Eaton as a director
dot icon04/01/2013
Termination of appointment of Nicholas Davies as a director
dot icon04/01/2013
Appointment of Mr Mark Brian Insley as a director
dot icon04/01/2013
Appointment of Mr Garry Mangham as a secretary
dot icon04/01/2013
Registered office address changed from C/O Stuart Hubble Unit 1 Hammond Avenue Whitehill Ind Est Stockport Cheshire SK4 1PQ United Kingdom on 2013-01-04
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Registered office address changed from Universal Automotive Limited Universal Automotive House Greenhill Industrial Estate Birmingham Road Kidderminster Worcestershire DY10 2RN on 2011-03-15
dot icon21/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Stuart Hubble on 2009-11-22
dot icon23/11/2009
Director's details changed for Mark Eaton on 2009-11-19
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 12/12/08; full list of members
dot icon13/01/2009
Director appointed nicholas martin davies logged form
dot icon07/01/2009
Director appointed nicholas martin davies logged form
dot icon03/10/2008
Registered office changed on 03/10/2008 from the mount 38 bramhall park road bramhall stockport SK7 3NN
dot icon03/10/2008
Appointment terminated secretary margaret hughes
dot icon03/10/2008
Appointment terminated director david hughes
dot icon03/10/2008
Director appointed stuart hubble
dot icon03/10/2008
Director appointed nicholas martin davies
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Capitals not rolled up
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/11/2003
Return made up to 01/11/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 01/11/02; full list of members
dot icon05/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon09/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/01/2002
Certificate of change of name
dot icon01/11/2001
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Davies, Nicholas Martin
Director
01/10/2008 - 04/12/2012
30
Insley, Mark Brian
Director
04/12/2012 - Present
33
Godrich, Stephen John
Director
05/11/2020 - 01/05/2025
5
Macarthur, George Robert
Director
01/05/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CLAMPCO (UK) LIMITED

CLAMPCO (UK) LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at Unit 1 Westland Square, Leeds, West Yorkshire LS11 5XS. 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 CLAMPCO (UK) LIMITED?

toggle

CLAMPCO (UK) LIMITED is currently Active. It was registered on 01/11/2001 .

Where is CLAMPCO (UK) LIMITED located?

toggle

CLAMPCO (UK) LIMITED is registered at Unit 1 Westland Square, Leeds, West Yorkshire LS11 5XS.

What does CLAMPCO (UK) LIMITED do?

toggle

CLAMPCO (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CLAMPCO (UK) LIMITED?

toggle

The latest filing was on 16/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.