CLARITY GAZEBO LIMITED

Register to unlock more data on OkredoRegister

CLARITY GAZEBO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00951055

Incorporation date

31/03/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1969)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Director's details changed for William James Ruddick White on 2021-09-20
dot icon20/09/2021
Director's details changed for Matthew John Ruddick White on 2021-09-20
dot icon20/09/2021
Director's details changed for Edward White on 2021-09-20
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Notification of Joanna White as a person with significant control on 2016-04-06
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Termination of appointment of Peter Talbot as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Peter Talbot as a secretary on 2016-10-06
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Peter Talbot on 2014-02-28
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/05/2012
Secretary's details changed for Mr Peter Talbot on 2012-02-28
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/11/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/10/2010
Termination of appointment of Ian Munroe as a director
dot icon05/10/2010
Termination of appointment of Stephen Liggins as a director
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Stephen John Liggins on 2010-02-28
dot icon29/04/2010
Director's details changed for Ian Munroe on 2010-02-28
dot icon23/12/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/05/2009
Return made up to 28/02/09; full list of members
dot icon18/05/2009
Appointment terminated secretary stephen liggins
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 31
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon22/01/2009
Accounts for a medium company made up to 2007-12-31
dot icon08/12/2008
Return made up to 28/02/08; full list of members
dot icon20/03/2008
Full accounts made up to 2006-12-31
dot icon26/02/2008
Director appointed ian munroe
dot icon26/02/2008
Director appointed edward white
dot icon26/02/2008
Director and secretary appointed peter talbot
dot icon20/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: electrium point forge road willenhall west midlands WV12 4HD
dot icon26/11/2007
Return made up to 28/02/07; full list of members
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 28/02/05; full list of members
dot icon30/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon16/05/2005
Certificate of change of name
dot icon16/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon16/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon13/04/2004
Director resigned
dot icon08/04/2004
Return made up to 28/02/04; full list of members
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Secretary resigned;director resigned
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned;director resigned
dot icon03/12/2003
New director appointed
dot icon09/05/2003
Return made up to 28/02/03; full list of members
dot icon02/05/2003
Group of companies' accounts made up to 2002-08-31
dot icon18/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Group of companies' accounts made up to 2001-08-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon11/06/2001
Full group accounts made up to 2000-08-31
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full group accounts made up to 1999-08-31
dot icon23/05/2000
Secretary resigned;director resigned
dot icon04/05/2000
Return made up to 28/02/00; full list of members
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon28/06/1999
Return made up to 28/02/99; no change of members
dot icon15/03/1999
Full group accounts made up to 1998-08-31
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
Secretary resigned
dot icon05/06/1998
Full group accounts made up to 1997-08-31
dot icon05/05/1998
Return made up to 28/02/98; no change of members
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon12/09/1997
Location of register of members
dot icon20/07/1997
Auditor's resignation
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Full group accounts made up to 1996-08-31
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1996
Director's particulars changed
dot icon20/08/1996
Particulars of mortgage/charge
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Secretary resigned
dot icon30/05/1996
Full group accounts made up to 1995-08-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon20/03/1996
Location of register of members
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Full group accounts made up to 1994-08-31
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full group accounts made up to 1993-08-31
dot icon12/03/1994
Return made up to 28/02/94; full list of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon01/06/1993
Group accounts for a medium company made up to 1992-08-31
dot icon28/02/1993
Return made up to 28/02/93; no change of members
dot icon18/12/1992
Particulars of mortgage/charge
dot icon18/10/1992
New secretary appointed
dot icon18/10/1992
New director appointed
dot icon15/10/1992
Secretary resigned;director resigned
dot icon03/06/1992
Accounts for a small company made up to 1991-08-31
dot icon09/03/1992
Return made up to 28/02/92; no change of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon08/04/1991
Accounts for a small company made up to 1990-08-31
dot icon08/04/1991
Return made up to 28/02/91; full list of members
dot icon20/11/1990
Particulars of mortgage/charge
dot icon29/03/1990
Accounts for a small company made up to 1989-08-31
dot icon29/03/1990
Return made up to 22/01/90; full list of members
dot icon21/03/1990
Director resigned;new director appointed
dot icon27/02/1990
Certificate of change of name
dot icon02/11/1989
Particulars of mortgage/charge
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Particulars of mortgage/charge
dot icon11/04/1989
Accounts for a small company made up to 1988-08-31
dot icon11/04/1989
Return made up to 29/01/89; full list of members
dot icon03/08/1988
Particulars of mortgage/charge
dot icon05/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Accounts for a small company made up to 1987-08-31
dot icon29/04/1988
Return made up to 18/01/88; full list of members
dot icon22/02/1988
Particulars of mortgage/charge
dot icon03/06/1987
Memorandum and Articles of Association
dot icon28/05/1987
Resolutions
dot icon06/04/1987
Return made up to 02/02/87; full list of members
dot icon05/04/1987
Accounts for a small company made up to 1986-08-31
dot icon23/01/1987
Return made up to 08/10/86; full list of members
dot icon18/12/1986
Certificate of change of name
dot icon08/10/1986
Accounts for a small company made up to 1985-08-31
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon03/09/1986
Director resigned
dot icon31/03/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Matthew John Ruddick
Director
24/01/2008 - Present
7
White, William James Ruddick
Director
24/01/2008 - Present
10
White, Edward
Director
24/01/2008 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY GAZEBO LIMITED

CLARITY GAZEBO LIMITED is an(a) Active company incorporated on 31/03/1969 with the registered office located at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH. There are currently 3 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 CLARITY GAZEBO LIMITED?

toggle

CLARITY GAZEBO LIMITED is currently Active. It was registered on 31/03/1969 .

Where is CLARITY GAZEBO LIMITED located?

toggle

CLARITY GAZEBO LIMITED is registered at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH.

What does CLARITY GAZEBO LIMITED do?

toggle

CLARITY GAZEBO LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CLARITY GAZEBO LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.