CLARKSON HYDE LLP

Register to unlock more data on OkredoRegister

CLARKSON HYDE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC326040

Incorporation date

17/02/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2007)
dot icon21/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon17/02/2026
Previous accounting period shortened from 2025-09-30 to 2025-08-31
dot icon07/01/2026
Registration of charge OC3260400003, created on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2025
Previous accounting period shortened from 2025-08-31 to 2024-09-30
dot icon17/09/2025
Previous accounting period extended from 2024-09-30 to 2025-08-31
dot icon16/09/2025
Member's details changed for Lbgh Limited on 2025-06-03
dot icon16/09/2025
Previous accounting period shortened from 2025-03-30 to 2024-09-30
dot icon12/09/2025
Change of details for Lbgh Limited as a person with significant control on 2025-06-03
dot icon16/07/2025
Registration of charge OC3260400002, created on 2025-07-08
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Malcolm Edwin Coomber as a member on 2024-10-25
dot icon31/10/2024
Termination of appointment of Charles Richard Green as a member on 2024-10-25
dot icon31/10/2024
Termination of appointment of Andrew David Howard Seton as a member on 2024-10-25
dot icon31/10/2024
Appointment of Mr Robert John Harden as a member on 2024-10-25
dot icon31/10/2024
Appointment of Lbgh Limited as a member on 2024-10-25
dot icon31/10/2024
Cessation of Malcolm Edwin Coomber as a person with significant control on 2024-10-25
dot icon31/10/2024
Cessation of Charles Richard Green as a person with significant control on 2024-10-25
dot icon31/10/2024
Notification of Lbgh Limited as a person with significant control on 2024-10-25
dot icon31/10/2024
Termination of appointment of Graham Speck as a member on 2024-10-25
dot icon27/08/2024
Satisfaction of charge 1 in full
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon03/11/2021
Cessation of Michael Anthony Clark as a person with significant control on 2021-10-26
dot icon03/11/2021
Termination of appointment of Michael Anthony Clark as a member on 2021-10-26
dot icon06/09/2021
Termination of appointment of Peter Taylor Minchell as a member on 2021-08-31
dot icon19/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Mr Peter Taylor Minchell as a member on 2020-09-30
dot icon14/10/2020
Termination of appointment of Peter Taylor Minchell as a member on 2020-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/02/2019
Cessation of Peter Taylor Minchell as a person with significant control on 2018-12-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Robert Francis John as a member on 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-17
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon16/03/2015
Annual return made up to 2015-02-17
dot icon16/03/2015
Member's details changed for Mr Peter Taylor Minchell on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Graham Speck on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Charles Richard Green on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Robert Francis John on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Malcolm Edwin Coomber on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Andrew David Howard Seton on 2015-03-16
dot icon16/03/2015
Member's details changed for Mr Michael Anthony Clark on 2015-03-16
dot icon09/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-17
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Member's details changed for Mr Andrew David Howard Seton on 2013-03-13
dot icon13/03/2013
Member's details changed for Mr Malcolm Edwin Coomber on 2013-03-13
dot icon13/03/2013
Member's details changed for Mr Michael Anthony Clark on 2013-03-13
dot icon13/03/2013
Annual return made up to 2013-02-17
dot icon13/03/2013
Member's details changed for Andrew David Howard Seton on 2013-03-06
dot icon13/03/2013
Member's details changed for Charles Richard Green on 2013-03-06
dot icon13/03/2013
Member's details changed for Mr Malcolm Edwin Coomber on 2012-03-13
dot icon13/03/2013
Member's details changed for Michael Anthony Clark on 2012-03-13
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Registered office address changed from , 70 Conduit Street, London, W1S 2GF on 2012-04-02
dot icon06/03/2012
Annual return made up to 2012-02-17
dot icon06/03/2012
Member's details changed for Mr Graham Speck on 2012-02-17
dot icon06/03/2012
Member's details changed for Charles Richard Green on 2012-02-17
dot icon06/03/2012
Member's details changed for Mr Robert Francis John on 2012-02-17
dot icon06/03/2012
Member's details changed for Michael Anthony Clark on 2012-02-17
dot icon06/03/2012
Member's details changed for Mr Malcolm Edwin Coomber on 2012-02-17
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Miscellaneous
dot icon13/06/2011
Member's details changed for Michael Anthony Clark on 2011-06-13
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon01/03/2011
Annual return made up to 2011-02-17
dot icon01/03/2011
Member's details changed for Charles Richard Green on 2011-02-17
dot icon01/03/2011
Member's details changed for Graham Speck on 2011-02-17
dot icon01/03/2011
Member's details changed for Michael Anthony Clark on 2011-02-17
dot icon12/01/2011
Termination of appointment of Colin Ellis as a member
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-17
dot icon23/02/2010
Member's details changed for Graham Speck on 2010-02-16
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Prevext from 30/09/2008 to 30/03/2009
dot icon15/05/2009
Annual return made up to 17/02/09
dot icon15/05/2009
Member resigned anthony bryant
dot icon29/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/09/2008
Member resigned bryan tarttelin
dot icon28/02/2008
Annual return made up to 17/02/08
dot icon06/02/2008
Member resigned
dot icon26/06/2007
Accounting reference date shortened from 28/02/08 to 30/09/07
dot icon19/04/2007
New member appointed
dot icon29/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon17/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
-
-
0.00
-
-
2022
35
-
-
0.00
-
-
2022
35
-
-
0.00
-
-

Employees

2022

Employees

35 Descended-5 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Robert John
LLP Designated Member
25/10/2024 - Present
4
Ellis, Colin Leslie
LLP Member
26/02/2007 - 31/12/2010
4
Speck, Graham
LLP Designated Member
26/02/2007 - 25/10/2024
-
Seton, Andrew David Howard
LLP Designated Member
17/02/2007 - 25/10/2024
-
Green, Charles Richard
LLP Designated Member
26/02/2007 - 25/10/2024
-

Persons with Significant Control

7
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 CLARKSON HYDE LLP

CLARKSON HYDE LLP is an(a) Active company incorporated on 17/02/2007 with the registered office located at Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKSON HYDE LLP?

toggle

CLARKSON HYDE LLP is currently Active. It was registered on 17/02/2007 .

Where is CLARKSON HYDE LLP located?

toggle

CLARKSON HYDE LLP is registered at Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JB.

How many employees does CLARKSON HYDE LLP have?

toggle

CLARKSON HYDE LLP had 35 employees in 2022.

What is the latest filing for CLARKSON HYDE LLP?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-17 with no updates.