CLANCHATTON BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CLANCHATTON BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566984

Incorporation date

19/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Mclaren Building, 46 Priory Queensway, Birmingham B4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon16/07/2025
Termination of appointment of Industrial & Commercial Consultancy Limited as a secretary on 2025-01-17
dot icon16/07/2025
Micro company accounts made up to 2025-04-30
dot icon29/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/07/2024
Micro company accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon07/02/2023
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 2023-02-08
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/10/2021
Change of details for Commercial Credit Services Limited as a person with significant control on 2021-06-14
dot icon19/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon14/06/2021
Resolutions
dot icon01/06/2021
Resolutions
dot icon12/01/2021
Micro company accounts made up to 2020-04-30
dot icon14/08/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-30
dot icon10/07/2017
Notification of Commercial Credit Services Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Michael James Harfield on 2016-02-01
dot icon19/05/2016
Director's details changed for Gary Gilburd on 2016-02-01
dot icon22/03/2016
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon29/02/2016
Termination of appointment of Timothy Freeman as a director on 2016-02-02
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Ian David Savage as a director on 2015-01-30
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Registered office address changed from Bellway House 7 Worcester Road Bromsgrove Worcestershire B61 7DL on 2013-07-25
dot icon05/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon30/05/2013
Appointment of Industrial & Commercial Consultancy Limited as a secretary
dot icon15/05/2013
Termination of appointment of Mark Leech as a secretary
dot icon15/05/2013
Termination of appointment of Mark Leech as a director
dot icon15/05/2013
Termination of appointment of Symon Everett as a director
dot icon29/04/2013
Appointment of Gary Gilburd as a director
dot icon18/04/2013
Appointment of Michael James Harfield as a director
dot icon18/04/2013
Appointment of Mr. Timothy Freeman as a director
dot icon18/04/2013
Appointment of Mr Ian David Savage as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Mark William Leech on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Mr Mark William Leech on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Symon Everett on 2010-02-24
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from bellway house 7 worcester road bromsgrove worcestershire B61 7DL england
dot icon11/09/2008
Registered office changed on 11/09/2008 from c/o kenneth morris 11 new road bromsgrove worcestershire B60 2JF
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 19/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon09/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 19/05/05; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2003-03-31
dot icon27/05/2003
Return made up to 19/05/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2002-03-31
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon05/10/2000
£ ic 6/5 08/09/00 £ sr 1@1=1
dot icon14/09/2000
Resolutions
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon27/01/2000
Director resigned
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/05/1999
Return made up to 19/05/99; full list of members
dot icon08/06/1998
Ad 28/05/98--------- £ si 4@1=4 £ ic 2/6
dot icon08/06/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon30/05/1998
Memorandum and Articles of Association
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Resolutions
dot icon19/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED
Corporate Secretary
20/03/2013 - 17/01/2025
3
Harfield, Michael James
Director
20/03/2013 - Present
13
Gilburd, Gary Edward
Director
20/03/2013 - Present
5

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 CLANCHATTON BIRMINGHAM LIMITED

CLANCHATTON BIRMINGHAM LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at Mclaren Building, 46 Priory Queensway, Birmingham B4 7LR. 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 CLANCHATTON BIRMINGHAM LIMITED?

toggle

CLANCHATTON BIRMINGHAM LIMITED is currently Active. It was registered on 19/05/1998 .

Where is CLANCHATTON BIRMINGHAM LIMITED located?

toggle

CLANCHATTON BIRMINGHAM LIMITED is registered at Mclaren Building, 46 Priory Queensway, Birmingham B4 7LR.

What does CLANCHATTON BIRMINGHAM LIMITED do?

toggle

CLANCHATTON BIRMINGHAM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLANCHATTON BIRMINGHAM LIMITED?

toggle

The latest filing was on 16/07/2025: Termination of appointment of Industrial & Commercial Consultancy Limited as a secretary on 2025-01-17.