CLAREMONT FERRAND LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT FERRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556870

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon05/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon03/12/2024
Director's details changed for Mrs Kerry Ann Davidson on 2024-11-28
dot icon03/12/2024
Director's details changed for Mr Scott Matthew Davidson on 2024-11-28
dot icon03/12/2024
Secretary's details changed for Mr Scott Matthew Davidson on 2024-11-28
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2024
Director's details changed for Mrs Kerry Ann Davidson on 2024-09-30
dot icon02/11/2024
Director's details changed for Miss Shaw Ellis Davidson on 2024-09-30
dot icon02/11/2024
Director's details changed for Mrs Mackenzie Florence Taylorson on 2024-09-30
dot icon02/11/2024
Change of details for Mr Scott Matthew Davidson as a person with significant control on 2024-09-30
dot icon02/11/2024
Change of details for Mrs Kerry Ann Davidson as a person with significant control on 2024-09-30
dot icon02/11/2024
Director's details changed for Mr Scott Matthew Davidson on 2024-09-30
dot icon05/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon05/10/2024
Change of details for Mrs Kerry Ann Davidson as a person with significant control on 2024-09-01
dot icon05/10/2024
Change of details for Mr Scott Matthew Davidson as a person with significant control on 2024-09-01
dot icon24/07/2024
Director's details changed for Miss Riley Mae Davidson on 2024-05-06
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 2023-11-20
dot icon28/09/2023
Director's details changed for Mrs Mackenzie Florence Taylor on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon16/06/2020
Registration of charge 045568700065, created on 2020-06-16
dot icon16/06/2020
Registration of charge 045568700066, created on 2020-06-16
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/10/2018
Director's details changed for Miss Riley Mae Davidson on 2018-10-02
dot icon14/10/2018
Director's details changed for Mrs Mackenzie Florence Taylor on 2018-10-02
dot icon14/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon14/10/2018
Director's details changed for Miss Shaw Ellis Davidson on 2018-10-02
dot icon14/10/2018
Director's details changed for Mr Scott Matthew Davidson on 2018-10-02
dot icon10/10/2018
Resolutions
dot icon09/10/2018
Resolutions
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 045568700058
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 045568700059
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 045568700062
dot icon23/11/2017
All of the property or undertaking has been released and no longer forms part of charge 045568700058
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon04/02/2017
Registration of charge 045568700063, created on 2017-02-03
dot icon04/02/2017
Registration of charge 045568700064, created on 2017-02-03
dot icon04/02/2017
Registration of charge 045568700062, created on 2017-02-03
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Director's details changed for Miss Riley Mae Davidson on 2016-10-02
dot icon04/10/2016
Director's details changed for Mrs Kerry Ann Davidson on 2016-10-02
dot icon02/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/10/2016
Director's details changed for Mrs Mackenzie Florence Taylor on 2016-10-02
dot icon02/10/2016
Director's details changed for Miss Riley Mae Davidson on 2016-10-02
dot icon02/10/2016
Director's details changed for Mr Scott Matthew Davidson on 2016-10-02
dot icon02/10/2016
Director's details changed for Mrs Kerry Ann Davidson on 2016-10-02
dot icon02/10/2016
Director's details changed for Miss Riley Mae Davidson on 2016-10-02
dot icon24/06/2016
Satisfaction of charge 12 in full
dot icon08/06/2016
Satisfaction of charge 21 in full
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Satisfaction of charge 18 in full
dot icon08/06/2016
Satisfaction of charge 13 in full
dot icon27/05/2016
Registration of charge 045568700058, created on 2016-05-24
dot icon27/05/2016
Registration of charge 045568700059, created on 2016-05-24
dot icon27/05/2016
Registration of charge 045568700060, created on 2016-05-24
dot icon27/05/2016
Registration of charge 045568700061, created on 2016-05-24
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon20/10/2015
Director's details changed for Miss Mackenzie Florence Davidson on 2014-12-01
dot icon30/09/2015
Registration of charge 045568700056, created on 2015-09-29
dot icon30/09/2015
Registration of charge 045568700057, created on 2015-09-29
dot icon30/09/2015
Satisfaction of charge 045568700043 in full
dot icon30/09/2015
Satisfaction of charge 23 in full
dot icon19/02/2015
Satisfaction of charge 11 in full
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/09/2014
Satisfaction of charge 31 in full
dot icon19/09/2014
Satisfaction of charge 30 in full
dot icon11/09/2014
Satisfaction of charge 27 in full
dot icon11/09/2014
Satisfaction of charge 35 in full
dot icon11/09/2014
Satisfaction of charge 28 in full
dot icon11/09/2014
Satisfaction of charge 32 in full
dot icon11/09/2014
Satisfaction of charge 33 in full
dot icon11/09/2014
Satisfaction of charge 34 in full
dot icon11/09/2014
Satisfaction of charge 25 in full
dot icon11/09/2014
Satisfaction of charge 29 in full
dot icon11/09/2014
Satisfaction of charge 26 in full
dot icon11/08/2014
Registration of charge 045568700055, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700044, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700045, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700046, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700047, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700048, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700049, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700050, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700051, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700053, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700052, created on 2014-07-29
dot icon31/07/2014
Registration of charge 045568700054, created on 2014-07-29
dot icon10/04/2014
Secretary's details changed for Mr Scott Matthew Davidson on 2014-03-31
dot icon10/04/2014
Register inspection address has been changed from The Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP United Kingdom
dot icon09/04/2014
Director's details changed for Mrs Kerry Ann Davidson on 2014-03-31
dot icon09/04/2014
Director's details changed for Mr Scott Matthew Davidson on 2014-03-31
dot icon08/04/2014
Registered office address changed from Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP England on 2014-04-08
dot icon06/01/2014
Registered office address changed from 1St Floor 77 West Street Bedminster Bristol BS3 3NU on 2014-01-06
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon24/08/2013
Registration of charge 045568700043
dot icon23/05/2013
Registration of charge 045568700037
dot icon23/05/2013
Registration of charge 045568700036
dot icon23/05/2013
Registration of charge 045568700038
dot icon23/05/2013
Registration of charge 045568700039
dot icon23/05/2013
Registration of charge 045568700041
dot icon23/05/2013
Registration of charge 045568700040
dot icon23/05/2013
Registration of charge 045568700042
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon11/10/2012
Register(s) moved to registered office address
dot icon11/10/2012
Director's details changed for Miss Mackenzie Florence Davidson on 2012-08-01
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon24/10/2011
Appointment of Miss Shaw Ellis Davidson as a director
dot icon14/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon14/10/2010
Appointment of Miss Riley Mae Davidson as a director
dot icon12/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 35
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 34
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 33
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 32
dot icon19/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Appointment of Miss Mackenzie Florence Davidson as a director
dot icon19/10/2009
Director's details changed for Kerry Ann Davidson on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Scott Matthew Davidson on 2009-10-18
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/08/2009
Return made up to 08/10/08; full list of members
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 31
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 30
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 29
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 28
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 27
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 25
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 26
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/10/2008
Registered office changed on 20/10/2008 from trenfield williams chartered accountants 13 triangle south clifton bristol BS8 1BB
dot icon03/12/2007
Return made up to 08/10/07; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 08/10/06; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon08/08/2006
Accounting reference date extended from 31/10/05 to 31/01/06
dot icon13/06/2006
Return made up to 08/10/05; full list of members
dot icon28/04/2006
Certificate of change of name
dot icon04/03/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon23/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/09/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 08/10/04; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon13/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/02/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 08/10/03; full list of members
dot icon26/09/2003
Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/2003
Particulars of mortgage/charge
dot icon09/07/2003
Director's particulars changed
dot icon09/07/2003
New secretary appointed
dot icon19/06/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
New director appointed
dot icon24/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Registered office changed on 16/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+237.98 % *

* during past year

Cash in Bank

£10,822.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.17M
-
0.00
3.76K
-
2022
8
2.63M
-
0.00
3.20K
-
2023
8
2.84M
-
0.00
10.82K
-
2023
8
2.84M
-
0.00
10.82K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

2.84M £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.82K £Ascended237.98 % *

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
Davidson, Scott Matthew
Director
21/11/2002 - Present
47
Davidson, Kerry Ann
Director
31/01/2006 - Present
11
Taylorson, Mackenzie Florence
Director
01/10/2009 - Present
10
Davidson, Riley Mae
Director
08/10/2010 - Present
8
Miss Shaw Ellis Davidson
Director
01/10/2011 - Present
5

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

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 CLAREMONT FERRAND LIMITED

CLAREMONT FERRAND LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB. There are currently 6 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 CLAREMONT FERRAND LIMITED?

toggle

CLAREMONT FERRAND LIMITED is currently Active. It was registered on 08/10/2002 .

Where is CLAREMONT FERRAND LIMITED located?

toggle

CLAREMONT FERRAND LIMITED is registered at Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB.

What does CLAREMONT FERRAND LIMITED do?

toggle

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

How many employees does CLAREMONT FERRAND LIMITED have?

toggle

CLAREMONT FERRAND LIMITED had 8 employees in 2023.

What is the latest filing for CLAREMONT FERRAND LIMITED?

toggle

The latest filing was on 05/10/2025: Total exemption full accounts made up to 2025-03-31.