CLANDOWN LIMITED

Register to unlock more data on OkredoRegister

CLANDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362163

Incorporation date

05/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon22/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon06/09/2023
Secretary's details changed for John Patrick Gallagher on 2023-09-06
dot icon06/09/2023
Director's details changed for John Patrick Gallagher on 2023-09-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon16/09/2022
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Busines Park, Warmley Bristol BS30 8XT England to Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-09-16
dot icon04/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2019
Current accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/10/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-01-31
dot icon22/02/2019
Current accounting period shortened from 2018-02-27 to 2018-01-31
dot icon28/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon03/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-02-28
dot icon23/03/2018
Current accounting period shortened from 2017-03-28 to 2017-02-28
dot icon28/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon22/08/2016
Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE to C V Ross & Co Limited Unit 1, Office 1 Tower Lane Busines Park, Warmley Bristol BS30 8XT on 2016-08-22
dot icon23/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Termination of appointment of Ian Niall Ogilive Robertson as a director on 2014-11-04
dot icon21/11/2014
Registered office address changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS to 157 Redland Road Redland Bristol BS6 6YE on 2014-11-21
dot icon21/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2014
Registered office address changed from Gowran House, 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2014-07-09
dot icon03/06/2014
Registration of charge 063621630003
dot icon09/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon28/09/2012
Director's details changed for Ian Niall Ogilive Robertson on 2012-09-28
dot icon28/09/2012
Director's details changed for Nicholas Philip Martin on 2012-09-28
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon31/01/2012
Resolutions
dot icon30/01/2012
Appointment of Ian Niall Ogilive Robertson as a director
dot icon30/01/2012
Appointment of Nicholas Martin as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Registered office address changed from 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 2010-11-25
dot icon24/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon24/11/2010
Director's details changed for John Patrick Gallagher on 2010-09-01
dot icon24/11/2010
Secretary's details changed for John Patrick Gallagher on 2010-09-01
dot icon24/11/2010
Director's details changed for Terence Edward James Patch on 2010-09-01
dot icon24/11/2010
Registered office address changed from Redbrick House, St Augustines Yard, Orchard Lane Bristol BS1 5DS on 2010-11-24
dot icon04/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Compulsory strike-off action has been discontinued
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Annual return made up to 2009-09-05 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Return made up to 05/09/08; full list of members
dot icon22/10/2008
Location of register of members
dot icon22/10/2008
Director and secretary's change of particulars / john gallagher / 20/11/2007
dot icon14/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon05/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
443.84K
-
0.00
2.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patch, Terence Edward James
Director
05/09/2007 - Present
-
Gallagher, John Patrick
Director
05/09/2007 - Present
2
Martin, Nicholas Philip
Director
11/01/2012 - Present
6
Gallagher, John Patrick
Secretary
05/09/2007 - Present
-

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 CLANDOWN LIMITED

CLANDOWN LIMITED is an(a) Active company incorporated on 05/09/2007 with the registered office located at Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT. There are currently 4 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 CLANDOWN LIMITED?

toggle

CLANDOWN LIMITED is currently Active. It was registered on 05/09/2007 .

Where is CLANDOWN LIMITED located?

toggle

CLANDOWN LIMITED is registered at Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT.

What does CLANDOWN LIMITED do?

toggle

CLANDOWN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLANDOWN LIMITED?

toggle

The latest filing was on 22/12/2025: Previous accounting period shortened from 2024-12-30 to 2024-12-29.