CLARENDON FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CLARENDON FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413054

Incorporation date

10/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Top Road, Griffydam, Coalville LE67 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon25/04/2022
Change of details for Mr Ian Timothy Lankester as a person with significant control on 2022-04-01
dot icon25/04/2022
Director's details changed for Mr Ian Timothy Lankester on 2022-04-01
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon16/04/2021
Register(s) moved to registered office address 27 Top Road Griffydam Coalville LE67 8HU
dot icon16/04/2021
Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB
dot icon15/04/2021
Change of details for Mr Ian Timothy Lankester as a person with significant control on 2021-04-09
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Registered office address changed from 2 Property Court Telford Way Stephenson Ind Est Coalville Leicestershire LE67 3HE to 27 Top Road Griffydam Coalville LE67 8HU on 2020-10-09
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2018
Satisfaction of charge 1 in full
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/04/2017
Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon10/04/2017
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2010
Registered office address changed from Tentas House 27 Top Road Griffydam Coalville Leicestershire LE67 8HU England on 2010-11-02
dot icon04/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for Ian Timothy Lankester on 2010-04-10
dot icon03/06/2010
Director's details changed for Ian Timothy Lankester on 2010-04-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2010
Registered office address changed from 2 Property Court Telford Way Coalville Leicestershire LE67 3HE on 2010-01-19
dot icon19/01/2010
Termination of appointment of Nicholas Salsbury as a director
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2009
Termination of appointment of Julie Lankester as a secretary
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon02/04/2009
Ad 24/03/09\gbp si 40@1=40\gbp ic 60/100\
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 10/04/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from suite one, 13 phoenix park telford way coalville leicestershire LE67 3HB
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 10/04/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Secretary's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 10/04/06; full list of members
dot icon09/05/2006
Location of register of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Registered office changed on 09/05/06 from: 14 westoby close shepshed loughborough leicestershire LE12 9SS
dot icon15/11/2005
New director appointed
dot icon28/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 10/04/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 10/04/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/04/2003
Return made up to 10/04/03; full list of members
dot icon10/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-58.36 % *

* during past year

Cash in Bank

£25,490.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
164.32K
-
0.00
165.57K
-
2022
10
167.30K
-
0.00
61.22K
-
2023
10
161.28K
-
0.00
25.49K
-
2023
10
161.28K
-
0.00
25.49K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

161.28K £Descended-3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.49K £Descended-58.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lankester, Ian Timothy
Director
10/04/2002 - Present
-

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+
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 CLARENDON FREIGHT LIMITED

CLARENDON FREIGHT LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at 27 Top Road, Griffydam, Coalville LE67 8HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON FREIGHT LIMITED?

toggle

CLARENDON FREIGHT LIMITED is currently Active. It was registered on 10/04/2002 .

Where is CLARENDON FREIGHT LIMITED located?

toggle

CLARENDON FREIGHT LIMITED is registered at 27 Top Road, Griffydam, Coalville LE67 8HU.

What does CLARENDON FREIGHT LIMITED do?

toggle

CLARENDON FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CLARENDON FREIGHT LIMITED have?

toggle

CLARENDON FREIGHT LIMITED had 10 employees in 2023.

What is the latest filing for CLARENDON FREIGHT LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.