CLANBOND LIMITED

Register to unlock more data on OkredoRegister

CLANBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01244859

Incorporation date

17/02/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

210 Great North Road, Woodlands, Doncaster DN6 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon01/04/2025
Termination of appointment of Rita Lorraine Goucher as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Jeremy Howard Goucher as a secretary on 2025-04-01
dot icon01/04/2025
Appointment of Mrs Robyn Lily Blackett as a secretary on 2025-04-01
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon18/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon27/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon28/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon29/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon21/03/2023
Appointment of Mrs Robyn Lily Blackett as a director on 2023-03-09
dot icon21/03/2023
Appointment of Ms Amy Louise Goucher as a director on 2023-03-09
dot icon21/03/2023
Appointment of Mr Kyle Exley Goucher as a director on 2023-03-09
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon27/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon30/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon26/03/2020
Registered office address changed from 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR to 210 Great North Road Woodlands Doncaster DN6 7HR on 2020-03-26
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Director's details changed for Mr Cy Howard Goucher on 2018-03-30
dot icon03/04/2018
Change of details for Mr Cy Howard Goucher as a person with significant control on 2018-03-30
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/04/2015
Registered office address changed from 210 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR to 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR on 2015-04-16
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Judith Goucher on 2010-03-30
dot icon12/05/2010
Director's details changed for Mr Jeremy Howard Goucher on 2010-03-30
dot icon12/05/2010
Director's details changed for Mrs Rita Lorraine Goucher on 2010-03-30
dot icon12/05/2010
Director's details changed for Cy Howard Goucher on 2010-03-30
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon29/04/2007
Return made up to 30/03/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2006
Return made up to 30/03/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 30/03/05; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 30/03/04; full list of members
dot icon27/04/2003
Return made up to 30/03/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/04/2002
Return made up to 30/03/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/04/2001
Return made up to 30/03/01; full list of members
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/1999
Return made up to 30/03/99; full list of members
dot icon25/03/1999
Registered office changed on 25/03/99 from: 206 great north rd. Woodlands doncaster yorks. DN6 7HR
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon11/04/1998
Return made up to 30/03/98; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-06-30
dot icon06/05/1997
New director appointed
dot icon27/04/1997
Return made up to 30/03/97; full list of members
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/05/1996
Return made up to 30/03/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon04/07/1995
Accounts for a small company made up to 1994-06-30
dot icon04/05/1995
Return made up to 30/03/95; no change of members
dot icon16/05/1994
Return made up to 30/03/94; full list of members
dot icon16/05/1994
Director resigned
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon02/07/1993
Accounts for a small company made up to 1992-06-30
dot icon27/06/1993
Return made up to 30/03/93; no change of members
dot icon07/07/1992
Return made up to 30/03/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-06-30
dot icon29/04/1992
New director appointed
dot icon06/02/1992
Particulars of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon14/06/1991
Accounts for a small company made up to 1990-06-30
dot icon29/05/1991
Return made up to 30/03/91; no change of members
dot icon08/06/1990
Particulars of mortgage/charge
dot icon08/05/1990
Return made up to 30/03/90; full list of members
dot icon08/05/1990
Accounts for a small company made up to 1989-06-30
dot icon10/07/1989
Accounts for a small company made up to 1988-06-30
dot icon10/07/1989
Return made up to 25/03/89; full list of members
dot icon26/04/1988
Accounts for a small company made up to 1987-06-30
dot icon26/04/1988
Return made up to 18/02/88; full list of members
dot icon04/03/1987
Accounts for a small company made up to 1986-06-30
dot icon05/02/1987
Return made up to 29/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-83.21 % *

* during past year

Cash in Bank

£3,458.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
80.55K
-
0.00
20.60K
-
2022
9
109.39K
-
0.00
3.46K
-
2022
9
109.39K
-
0.00
3.46K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

109.39K £Ascended35.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46K £Descended-83.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goucher, Judith
Director
02/04/1992 - Present
-
Goucher, Cy Howard
Director
06/04/1997 - Present
-
Blackett, Robyn Lily
Director
09/03/2023 - Present
-
Goucher, Amy Louise
Director
09/03/2023 - Present
-
Goucher, Kyle Exley
Director
09/03/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLANBOND LIMITED

CLANBOND LIMITED is an(a) Active company incorporated on 17/02/1976 with the registered office located at 210 Great North Road, Woodlands, Doncaster DN6 7HR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANBOND LIMITED?

toggle

CLANBOND LIMITED is currently Active. It was registered on 17/02/1976 .

Where is CLANBOND LIMITED located?

toggle

CLANBOND LIMITED is registered at 210 Great North Road, Woodlands, Doncaster DN6 7HR.

What does CLANBOND LIMITED do?

toggle

CLANBOND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLANBOND LIMITED have?

toggle

CLANBOND LIMITED had 9 employees in 2022.

What is the latest filing for CLANBOND LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with updates.