CLARKE-RENDALL BUSINESS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CLARKE-RENDALL BUSINESS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742559

Incorporation date

25/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon21/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon16/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon03/06/2025
Registration of charge 027425590005, created on 2025-06-03
dot icon29/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon08/11/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/08/2022
Director's details changed for Mr Garry Michael Lay on 2022-08-25
dot icon01/06/2022
Appointment of Mr Garry Michael Lay as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Bradley Fielden as a director on 2022-06-01
dot icon21/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon26/07/2021
Second filing of Confirmation Statement dated 2019-08-25
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon23/08/2017
Secretary's details changed for Sharon Patricia Clarke on 2017-04-01
dot icon23/08/2017
Change of details for Mrs Sharon Patricia Clarke as a person with significant control on 2017-04-01
dot icon23/08/2017
Director's details changed for Mr Martin Alan Clarke on 2017-04-01
dot icon23/08/2017
Change of details for Mr Martin Alan Clarke as a person with significant control on 2017-04-01
dot icon09/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon26/08/2015
Secretary's details changed for Sharon Patricia Clarke on 2015-08-02
dot icon26/08/2015
Director's details changed for Martin Alan Clarke on 2015-08-02
dot icon26/08/2015
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2015-08-26
dot icon28/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/09/2012
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2012-09-20
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon28/08/2008
Return made up to 25/08/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 25/08/07; full list of members
dot icon06/12/2006
Ad 01/10/06--------- £ si 250@1=250 £ ic 9750/10000
dot icon22/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 25/08/06; full list of members
dot icon12/06/2006
Ad 19/05/06--------- £ si 250@1=250 £ ic 9500/9750
dot icon02/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 25/08/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 25/08/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-09-30
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Director resigned
dot icon10/09/2003
Return made up to 25/08/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 25/08/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 25/08/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: 29 cardiff road luton beds LU1 1PP
dot icon28/11/2000
Full accounts made up to 2000-09-30
dot icon08/09/2000
Return made up to 25/08/00; full list of members
dot icon31/08/2000
£ ic 10000/9000 17/08/00 £ sr 1000@1=1000
dot icon31/08/2000
Resolutions
dot icon11/07/2000
Particulars of mortgage/charge
dot icon08/11/1999
Full accounts made up to 1999-09-30
dot icon23/08/1999
Return made up to 25/08/99; full list of members
dot icon13/11/1998
Full accounts made up to 1998-09-30
dot icon06/10/1998
Return made up to 25/08/98; no change of members
dot icon21/08/1998
New director appointed
dot icon21/08/1998
Ad 18/08/98--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon12/12/1997
Full accounts made up to 1997-09-30
dot icon22/08/1997
Return made up to 25/08/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-09-30
dot icon03/10/1996
Return made up to 25/08/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-09-30
dot icon29/08/1995
Return made up to 25/08/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 25/08/94; no change of members
dot icon26/05/1994
Full accounts made up to 1993-09-30
dot icon15/09/1993
Return made up to 25/08/93; full list of members
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon10/08/1993
Particulars of mortgage/charge
dot icon01/10/1992
Ad 18/09/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon01/10/1992
Accounting reference date notified as 30/09
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon01/10/1992
£ nc 1000/10000 18/09/92
dot icon24/09/1992
Director resigned;new director appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1992
Registered office changed on 24/09/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon25/08/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

26
2024
change arrow icon+66.29 % *

* during past year

Cash in Bank

£392,936.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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)
2022
26
137.81K
-
0.00
389.07K
-
2023
26
81.82K
-
0.00
236.30K
-
2024
26
189.69K
-
0.00
392.94K
-
2024
26
189.69K
-
0.00
392.94K
-

Employees

2024

Employees

26 Ascended0 % *

Net Assets(GBP)

189.69K £Ascended131.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

392.94K £Ascended66.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielden, Bradley
Director
01/06/2022 - Present
-
Lay, Garry Michael
Director
01/06/2022 - Present
-
Whiteleaf, Neil
Director
01/10/2001 - 30/09/2003
-
Clarke, Martin Alan
Director
08/09/1992 - Present
3
Rendall, Edward Ivor
Director
01/10/1997 - 01/10/2001
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARKE-RENDALL BUSINESS FURNITURE LIMITED

CLARKE-RENDALL BUSINESS FURNITURE LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE-RENDALL BUSINESS FURNITURE LIMITED?

toggle

CLARKE-RENDALL BUSINESS FURNITURE LIMITED is currently Active. It was registered on 25/08/1992 .

Where is CLARKE-RENDALL BUSINESS FURNITURE LIMITED located?

toggle

CLARKE-RENDALL BUSINESS FURNITURE LIMITED is registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN.

What does CLARKE-RENDALL BUSINESS FURNITURE LIMITED do?

toggle

CLARKE-RENDALL BUSINESS FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CLARKE-RENDALL BUSINESS FURNITURE LIMITED have?

toggle

CLARKE-RENDALL BUSINESS FURNITURE LIMITED had 26 employees in 2024.

What is the latest filing for CLARKE-RENDALL BUSINESS FURNITURE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-12 with no updates.