CLARE AND HOWARD LIMITED

Register to unlock more data on OkredoRegister

CLARE AND HOWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876071

Incorporation date

13/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

21 High Street, Garstang, Preston, Lancashire PR3 1FACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon04/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/06/2025
Repurchase own shares
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon28/05/2025
Appointment of Mrs Emma Grey as a director on 2025-04-30
dot icon21/05/2025
Termination of appointment of Gillian Pye as a secretary on 2025-04-30
dot icon21/05/2025
Cessation of Gillian Pye as a person with significant control on 2025-04-30
dot icon21/05/2025
Change of details for Miss Charlotte Bailey as a person with significant control on 2025-04-30
dot icon21/05/2025
Notification of Emma Grey as a person with significant control on 2025-04-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-10-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-10-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/07/2019
Change of details for Mrs Gillian Pye as a person with significant control on 2019-07-24
dot icon15/05/2019
Micro company accounts made up to 2018-10-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon26/07/2018
Notification of Charlotte Bailey as a person with significant control on 2018-06-01
dot icon18/06/2018
Change of share class name or designation
dot icon01/06/2018
Director's details changed for Miss Charlotte Bailey on 2018-06-01
dot icon01/06/2018
Micro company accounts made up to 2017-10-31
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon01/09/2017
Cessation of Gillian Pye as a person with significant control on 2016-12-05
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon21/08/2017
Cessation of Mark Pye as a person with significant control on 2016-12-05
dot icon21/08/2017
Notification of Gillian Pye as a person with significant control on 2016-12-05
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Termination of appointment of Mark Pye as a director on 2016-12-05
dot icon03/03/2017
Appointment of Mrs Gillian Pye as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Gillian Pye as a director on 2017-03-03
dot icon03/03/2017
Appointment of Miss Charlotte Bailey as a director on 2017-03-03
dot icon08/12/2016
Appointment of Mrs Gillian Pye as a director on 2016-12-07
dot icon20/09/2016
Cancellation of shares. Statement of capital on 2015-10-31
dot icon30/08/2016
Purchase of own shares.
dot icon16/08/2016
Director's details changed for Mark Pye on 2016-08-01
dot icon16/08/2016
Director's details changed for Mark Pye on 2016-08-01
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Termination of appointment of Sarah Jane Bentley as a director on 2015-10-31
dot icon20/11/2015
Termination of appointment of Sarah Jane Bentley as a secretary on 2015-10-31
dot icon25/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mark Pye on 2009-10-01
dot icon15/07/2010
Director's details changed for Sarah Jane Bentley on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon21/07/2009
Director and secretary's change of particulars / sarah coupe / 28/03/2009
dot icon08/08/2008
Return made up to 13/07/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/08/2007
Return made up to 13/07/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: meadow view, lewth lane woodplumpton preston lancs PR4 0TE
dot icon08/06/2007
Accounting reference date extended from 31/07/07 to 31/10/07
dot icon16/05/2007
Certificate of change of name
dot icon03/02/2007
Particulars of mortgage/charge
dot icon07/08/2006
Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Director resigned
dot icon13/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
119.98K
-
0.00
-
-
2022
8
121.36K
-
0.00
-
-
2022
8
121.36K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

121.36K £Ascended1.15 % *

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
Grey, Emma
Director
30/04/2025 - Present
-
Bailey, Charlotte
Director
03/03/2017 - Present
-
Pye, Gillian
Secretary
03/03/2017 - 30/04/2025
-

Persons with Significant Control

6
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 CLARE AND HOWARD LIMITED

CLARE AND HOWARD LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at 21 High Street, Garstang, Preston, Lancashire PR3 1FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE AND HOWARD LIMITED?

toggle

CLARE AND HOWARD LIMITED is currently Active. It was registered on 13/07/2006 .

Where is CLARE AND HOWARD LIMITED located?

toggle

CLARE AND HOWARD LIMITED is registered at 21 High Street, Garstang, Preston, Lancashire PR3 1FA.

What does CLARE AND HOWARD LIMITED do?

toggle

CLARE AND HOWARD LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CLARE AND HOWARD LIMITED have?

toggle

CLARE AND HOWARD LIMITED had 8 employees in 2022.

What is the latest filing for CLARE AND HOWARD LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-08 with updates.