CLANFIELD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLANFIELD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00801715

Incorporation date

20/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tresco Rivermead, Idmiston, Salisbury SP4 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1964)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon30/03/2023
Application to strike the company off the register
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/12/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/07/2022
Registered office address changed from Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England to Tresco Rivermead Idmiston Salisbury SP4 0AR on 2022-07-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon11/06/2021
Satisfaction of charge 008017150016 in full
dot icon11/06/2021
Satisfaction of charge 008017150025 in full
dot icon11/06/2021
Satisfaction of charge 008017150019 in full
dot icon11/06/2021
Satisfaction of charge 008017150018 in full
dot icon11/06/2021
Satisfaction of charge 008017150021 in full
dot icon11/06/2021
Satisfaction of charge 008017150023 in full
dot icon11/06/2021
Satisfaction of charge 008017150017 in full
dot icon11/06/2021
Satisfaction of charge 008017150022 in full
dot icon11/06/2021
Satisfaction of charge 008017150024 in full
dot icon07/06/2021
Registered office address changed from The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH England to Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT on 2021-06-07
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon14/09/2018
Registered office address changed from Clanfield House Newton Lane Romsey Hampshire SO51 8GZ to The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH on 2018-09-14
dot icon17/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Notification of Clanfield Holdings Ltd as a person with significant control on 2018-04-09
dot icon12/07/2018
Notification of Clanfield Holdings Ltd as a person with significant control on 2018-04-09
dot icon12/07/2018
Cessation of Andrew Clifford Hill as a person with significant control on 2018-04-09
dot icon07/06/2018
Director's details changed for Mr Andrew Clifford Hill on 2018-06-07
dot icon07/06/2018
Change of details for Mr Andrew Clifford Hill as a person with significant control on 2018-06-07
dot icon04/04/2018
Statement by Directors
dot icon04/04/2018
Statement of capital on 2018-04-04
dot icon04/04/2018
Solvency Statement dated 12/03/18
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Registration of charge 008017150025, created on 2018-03-29
dot icon21/03/2018
Solvency Statement dated 12/03/18
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/02/2016
Registration of charge 008017150024, created on 2016-02-12
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon20/05/2015
Registration of charge 008017150023, created on 2015-05-11
dot icon03/09/2014
Satisfaction of charge 008017150020 in full
dot icon27/08/2014
Registration of charge 008017150022, created on 2014-08-26
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/08/2014
Registration of charge 008017150021, created on 2014-08-01
dot icon29/07/2014
Satisfaction of charge 1 in full
dot icon15/07/2014
Satisfaction of charge 10 in full
dot icon15/07/2014
Satisfaction of charge 11 in full
dot icon15/07/2014
Satisfaction of charge 12 in full
dot icon15/07/2014
Satisfaction of charge 14 in full
dot icon15/07/2014
Satisfaction of charge 2 in full
dot icon15/07/2014
Satisfaction of charge 3 in full
dot icon15/07/2014
Satisfaction of charge 9 in full
dot icon15/07/2014
Registration of charge 008017150016, created on 2014-07-11
dot icon15/07/2014
Satisfaction of charge 15 in full
dot icon15/07/2014
Satisfaction of charge 13 in full
dot icon15/07/2014
Registration of charge 008017150020, created on 2014-07-11
dot icon15/07/2014
Registration of charge 008017150017, created on 2014-07-11
dot icon15/07/2014
Registration of charge 008017150018, created on 2014-07-11
dot icon15/07/2014
Registration of charge 008017150019, created on 2014-07-11
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Andrew Clifford Hill on 2013-09-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon13/12/2012
Director's details changed for Sarah Buck on 2012-12-13
dot icon20/11/2012
Director's details changed for Sarah Buck on 2012-11-19
dot icon20/11/2012
Secretary's details changed for Sarah Buck on 2012-11-19
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Registered office address changed from 37a the Hundred Romsey Hampshire SO51 8GE United Kingdom on 2012-09-26
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Duplicate mortgage certificatecharge no:10
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 14
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Sarah Buck on 2010-07-01
dot icon08/09/2010
Director's details changed for Sarah Buck on 2010-07-01
dot icon08/09/2010
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2010-09-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon01/07/2009
Director's change of particulars / andrew hill / 01/07/2009
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from clanfield house newton lane romsey hampshire SO51 8GZ
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 01/07/08; full list of members
dot icon03/07/2008
Director's change of particulars / andrew hill / 03/07/2008
dot icon03/07/2008
Director and secretary's change of particulars / sarah buck / 03/07/2008
dot icon03/07/2008
Appointment terminated director ruby hill
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 01/07/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 01/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 01/07/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 01/07/04; full list of members
dot icon14/01/2004
Auditor's resignation
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 01/07/03; full list of members
dot icon12/02/2003
Particulars of mortgage/charge
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 01/07/02; full list of members
dot icon22/06/2002
Particulars of mortgage/charge
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/11/2001
Registered office changed on 13/11/01 from: clanfield house 42 the avenue southampton SO17 1XP
dot icon04/07/2001
Return made up to 01/07/01; full list of members
dot icon01/05/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Return made up to 01/07/00; full list of members
dot icon30/03/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon07/02/2000
Memorandum and Articles of Association
dot icon05/01/2000
Memorandum and Articles of Association
dot icon05/01/2000
Resolutions
dot icon02/08/1999
Return made up to 01/07/99; no change of members
dot icon28/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon15/06/1999
Certificate of change of name
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Secretary resigned;director resigned
dot icon28/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon28/07/1998
Return made up to 01/07/98; full list of members
dot icon25/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon25/07/1997
Return made up to 01/07/97; no change of members
dot icon08/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon08/07/1996
Return made up to 01/07/96; no change of members
dot icon02/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon02/08/1995
Resolutions
dot icon27/07/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 01/07/94; no change of members
dot icon05/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon21/07/1993
Return made up to 19/07/93; no change of members
dot icon11/09/1992
Return made up to 27/07/92; full list of members
dot icon03/08/1992
Accounts for a small company made up to 1991-09-30
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
New director appointed
dot icon20/08/1991
Accounts for a small company made up to 1990-09-30
dot icon20/08/1991
Return made up to 27/07/91; no change of members
dot icon09/08/1990
Return made up to 27/07/90; full list of members
dot icon01/08/1990
Accounts for a small company made up to 1989-09-30
dot icon15/11/1989
Return made up to 21/09/89; full list of members
dot icon18/09/1989
Accounts for a small company made up to 1988-09-30
dot icon16/03/1989
Return made up to 01/07/88; full list of members
dot icon16/03/1989
Auditor's resignation
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1988
Certificate of change of name
dot icon01/07/1988
Accounts for a small company made up to 1987-09-30
dot icon31/07/1987
Accounts for a small company made up to 1986-09-30
dot icon31/07/1987
Return made up to 06/07/87; full list of members
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon07/05/1986
Return made up to 27/12/85; full list of members
dot icon07/05/1986
Accounts for a small company made up to 1985-09-30
dot icon20/04/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-56.20 % *

* during past year

Cash in Bank

£170,297.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
520.83K
-
0.00
388.82K
-
2022
0
200.00
-
0.00
170.30K
-
2022
0
200.00
-
0.00
170.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

200.00 £Descended-99.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.30K £Descended-56.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLANFIELD INVESTMENTS LIMITED

CLANFIELD INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/04/1964 with the registered office located at Tresco Rivermead, Idmiston, Salisbury SP4 0AR. There is currently no 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 CLANFIELD INVESTMENTS LIMITED?

toggle

CLANFIELD INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/04/1964 and dissolved on 27/06/2023.

Where is CLANFIELD INVESTMENTS LIMITED located?

toggle

CLANFIELD INVESTMENTS LIMITED is registered at Tresco Rivermead, Idmiston, Salisbury SP4 0AR.

What does CLANFIELD INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CLANFIELD INVESTMENTS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.