CLARION WEALTH PLANNING LIMITED

Register to unlock more data on OkredoRegister

CLARION WEALTH PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06372922

Incorporation date

17/09/2007

Size

Full

Contacts

Registered address

Registered address

Overbank, 52 London Road, Alderley Edge SK9 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon11/09/2025
Change of details for Mustang Newco Limited as a person with significant control on 2024-12-11
dot icon11/09/2025
Appointment of Mr Alistair Cartwright as a director on 2025-09-01
dot icon26/08/2025
Full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon24/01/2025
Full accounts made up to 2024-04-30
dot icon14/10/2024
Notification of Mustang Newco Limited as a person with significant control on 2024-10-01
dot icon14/10/2024
Cessation of Clarion Group Limited as a person with significant control on 2024-10-01
dot icon11/10/2024
Registration of charge 063729220002, created on 2024-10-01
dot icon01/10/2024
Registration of charge 063729220001, created on 2024-10-01
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon14/12/2023
Full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon03/01/2023
Full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon02/11/2021
Full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/01/2021
Full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon02/03/2020
Appointment of Mr Matthew Neil Sherratt as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr John Graeme Eric Winstanley as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Jonathan James Whittle as a director on 2020-02-29
dot icon23/12/2019
Full accounts made up to 2019-04-30
dot icon20/11/2019
Appointment of Mr Adam Wesley Wareing as a director on 2019-11-20
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/01/2019
Full accounts made up to 2018-04-30
dot icon07/01/2019
Termination of appointment of Steven Paul Walker as a director on 2018-11-09
dot icon30/04/2018
Change of details for Clarion Group Limited as a person with significant control on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/12/2017
Full accounts made up to 2017-04-30
dot icon14/11/2017
Appointment of Mr Jonathan James Whittle as a director on 2017-11-14
dot icon16/05/2017
Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD to Overbank 52 London Road Alderley Edge SK9 7DZ on 2017-05-16
dot icon15/05/2017
Appointment of Mr Keith Walton Thompson as a director on 2017-05-08
dot icon30/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon30/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-04-30
dot icon12/05/2014
Termination of appointment of Anne Walker as a secretary
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon14/10/2013
Secretary's details changed for Anne Walker on 2013-10-01
dot icon14/10/2013
Secretary's details changed for Hargreaves Mounteney Limited on 2013-10-01
dot icon17/05/2013
Previous accounting period shortened from 2013-05-31 to 2013-04-30
dot icon31/10/2012
Certificate of change of name
dot icon31/10/2012
Change of name notice
dot icon02/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD United Kingdom on 2012-10-02
dot icon02/10/2012
Registered office address changed from Chesbury House Congleton Edge Road Congleton Cheshire CW12 3JJ United Kingdom on 2012-10-02
dot icon01/10/2012
Termination of appointment of Anne Genevier as a secretary
dot icon01/10/2012
Termination of appointment of Stephen Jackson as a director
dot icon01/10/2012
Appointment of Mr Ronald David Walker as a director
dot icon01/10/2012
Appointment of Steven Paul Walker as a director
dot icon01/10/2012
Appointment of Anne Walker as a secretary
dot icon01/10/2012
Appointment of Hargreaves Mounteney Limited as a secretary
dot icon12/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon07/06/2010
Registered office address changed from Chesbury, Congleton Edge Road Congleton Cheshire CW12 3JJ on 2010-06-07
dot icon04/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-05-31
dot icon26/01/2010
Certificate of change of name
dot icon26/01/2010
Change of name notice
dot icon26/01/2010
Appointment of Anne Marie Genevier as a secretary
dot icon26/01/2010
Appointment of Mr Stephen David Jackson as a director
dot icon26/01/2010
Termination of appointment of Anne Genevier as a director
dot icon26/01/2010
Termination of appointment of Stephen Jackson as a secretary
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon30/09/2009
Return made up to 17/09/09; full list of members
dot icon24/07/2009
Return made up to 17/09/08; full list of members
dot icon07/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Alistair
Director
01/09/2025 - Present
2
Walker, Ronald David
Director
16/08/2012 - Present
15
Sherratt, Matthew Neil
Director
01/03/2020 - Present
4
Wareing, Adam Wesley
Director
20/11/2019 - Present
8
Thompson, Keith Walton
Director
08/05/2017 - Present
6

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

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 CLARION WEALTH PLANNING LIMITED

CLARION WEALTH PLANNING LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at Overbank, 52 London Road, Alderley Edge SK9 7DZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION WEALTH PLANNING LIMITED?

toggle

CLARION WEALTH PLANNING LIMITED is currently Active. It was registered on 17/09/2007 .

Where is CLARION WEALTH PLANNING LIMITED located?

toggle

CLARION WEALTH PLANNING LIMITED is registered at Overbank, 52 London Road, Alderley Edge SK9 7DZ.

What does CLARION WEALTH PLANNING LIMITED do?

toggle

CLARION WEALTH PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLARION WEALTH PLANNING LIMITED?

toggle

The latest filing was on 11/09/2025: Change of details for Mustang Newco Limited as a person with significant control on 2024-12-11.