CLARENCE MILL LIMITED

Register to unlock more data on OkredoRegister

CLARENCE MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849222

Incorporation date

28/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarence Mill Clarence Road, Bollington, Macclesfield SK10 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/02/2025
Registered office address changed from Clarence Mill Clarence Road Bollington Cheshire SK10 2JZ to Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ on 2025-02-03
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Secretary's details changed for Mr Robert Moores on 2024-11-11
dot icon11/11/2024
Termination of appointment of Geoffrey Brian Claughton as a secretary on 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon28/08/2024
Appointment of Mr Robert Moores as a secretary on 2024-03-31
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon28/10/2019
Director's details changed for Mr Kenneth Charles Moore on 2019-10-24
dot icon28/10/2019
Secretary's details changed for Geoffrey Brian Claughton on 2019-10-24
dot icon28/10/2019
Director's details changed for Mrs Sara Frances Moore on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr Rupert Alexander Beckwith-Moore on 2019-10-24
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon09/03/2018
Appointment of Mrs Sara Frances Moore as a director on 2018-02-22
dot icon07/03/2018
Appointment of Mr Kenneth Charles Moore as a director on 2018-02-22
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/10/2013
Director's details changed for Rupert Alexander Beckwith-Moore on 2013-03-31
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Maxwell Rubin as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon25/05/2010
Registered office address changed from the Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB on 2010-05-25
dot icon21/04/2010
Termination of appointment of Maxwell Rubin as a secretary
dot icon21/04/2010
Appointment of Geoffrey Brian Claughton as a secretary
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-10-02. List of shareholders has changed
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 02/10/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon04/02/2008
Return made up to 02/10/07; full list of members; amend
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 02/10/07; full list of members
dot icon01/09/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-03-30
dot icon12/07/2007
Secretary resigned
dot icon09/07/2007
Registered office changed on 09/07/07 from: clarence mill bollington macclesfield cheshire SK10 5JZ
dot icon02/07/2007
Resolutions
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned;director resigned
dot icon20/11/2006
Return made up to 28/09/06; full list of members
dot icon10/08/2006
Full accounts made up to 2005-03-30
dot icon21/07/2006
Director resigned
dot icon02/12/2005
Resolutions
dot icon02/12/2005
New director appointed
dot icon15/11/2005
Return made up to 28/09/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon17/08/2005
Registered office changed on 17/08/05 from: apostle house 117 chestergate macclefield cheshire SK11 6DP
dot icon20/06/2005
Location of register of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL
dot icon02/02/2005
Accounts for a medium company made up to 2004-03-30
dot icon13/12/2004
Return made up to 28/09/04; full list of members
dot icon08/11/2004
Notice of assignment of name or new name to shares
dot icon14/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon23/12/2003
Accounts for a medium company made up to 2003-03-30
dot icon24/10/2003
Return made up to 28/09/03; full list of members
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-30
dot icon24/12/2002
Return made up to 28/09/02; full list of members
dot icon30/10/2002
Certificate of change of name
dot icon06/07/2002
Accounting reference date extended from 30/09/01 to 30/03/02
dot icon28/03/2002
Memorandum and Articles of Association
dot icon28/03/2002
Memorandum and Articles of Association
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Ad 23/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB
dot icon11/10/2001
Return made up to 28/09/01; full list of members
dot icon29/07/2001
Director's particulars changed
dot icon09/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 28/09/00; full list of members
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
Secretary resigned
dot icon12/05/2000
Registered office changed on 12/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/12/1999
Memorandum and Articles of Association
dot icon14/10/1999
Certificate of change of name
dot icon28/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.07M
-
0.00
78.78K
-
2022
3
3.57M
-
0.00
146.74K
-
2023
3
3.56M
-
0.00
-
-
2023
3
3.56M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.56M £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
28/09/1999 - 08/10/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1999 - 08/10/1999
99600
MB SECRETARIES LIMITED
Corporate Secretary
31/07/2000 - 22/02/2002
40
Beckwith-Moore, Rupert Alexander
Director
08/10/1999 - Present
23
Moore, Sara Frances
Director
22/02/2018 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARENCE MILL LIMITED

CLARENCE MILL LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at Clarence Mill Clarence Road, Bollington, Macclesfield SK10 5JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE MILL LIMITED?

toggle

CLARENCE MILL LIMITED is currently Active. It was registered on 28/09/1999 .

Where is CLARENCE MILL LIMITED located?

toggle

CLARENCE MILL LIMITED is registered at Clarence Mill Clarence Road, Bollington, Macclesfield SK10 5JZ.

What does CLARENCE MILL LIMITED do?

toggle

CLARENCE MILL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLARENCE MILL LIMITED have?

toggle

CLARENCE MILL LIMITED had 3 employees in 2023.

What is the latest filing for CLARENCE MILL LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.