CLARKSONS OFFSHORE AND RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

CLARKSONS OFFSHORE AND RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01111337

Incorporation date

02/05/1973

Size

Small

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1973)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon02/10/2025
Termination of appointment of Deborah Abrehart as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Ms Rachel Elizabeth Fletcher as a secretary on 2025-10-01
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Statement of company's objects
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Andrew William Miller as a director on 2023-06-30
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Memorandum and Articles of Association
dot icon25/05/2022
Resolutions
dot icon19/05/2022
Certificate of change of name
dot icon30/11/2021
Director's details changed for Christian Brugard on 2021-11-30
dot icon30/11/2021
Director's details changed for Christian Brugard on 2021-11-30
dot icon30/11/2021
Director's details changed for Mrs Carolanne Sinclair Mcgeough on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Andrew William Miller on 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/12/2020
Appointment of Mrs Deborah Abrehart as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Rachel Louise Spencer as a secretary on 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Appointment of Ms Rachel Louise Spencer as a secretary on 2019-04-11
dot icon03/05/2019
Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 2019-04-11
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mrs Carolanne Sinclair Mcgeough as a director on 2018-09-12
dot icon13/09/2018
Termination of appointment of Erik Arthur as a director on 2018-09-07
dot icon02/08/2018
Appointment of Mr Trond Solli-Sæther as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Erlend Bondo as a director on 2018-07-23
dot icon05/06/2018
Satisfaction of charge 5 in full
dot icon05/06/2018
Satisfaction of charge 3 in full
dot icon05/06/2018
Satisfaction of charge 4 in full
dot icon28/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/01/2017
Termination of appointment of William Moray Budge as a director on 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/01/2016
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon19/11/2015
Register inspection address has been changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katharine Docks London E1W 1BF
dot icon19/11/2015
Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 2015-08-19
dot icon19/11/2015
Director's details changed for William Moray Budge on 2015-01-01
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF England to Commodity Quay St Katharine Docks London E1W 1BF on 2015-09-15
dot icon17/07/2015
Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katherine Docks London E1W 1BF on 2015-07-17
dot icon12/06/2015
Certificate of change of name
dot icon12/06/2015
Change of name notice
dot icon19/05/2015
Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 2015-05-16
dot icon19/05/2015
Termination of appointment of David Alfred Joseph Wiskin as a secretary on 2015-05-15
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon23/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon16/11/2011
Director's details changed for Paul Gerald Love on 2011-08-01
dot icon16/11/2011
Director's details changed for William Moray Budge on 2011-08-01
dot icon16/11/2011
Register(s) moved to registered office address
dot icon16/11/2011
Director's details changed for Erland Bondo on 2011-11-01
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-04-25
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Memorandum and Articles of Association
dot icon02/11/2011
Resolutions
dot icon04/08/2011
Director's details changed for William Moray Budge on 2011-08-01
dot icon27/05/2011
Appointment of Paul Gerald Love as a director
dot icon27/05/2011
Appointment of Andrew William Miller as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Erland Bondo on 2009-11-02
dot icon12/11/2009
Director's details changed for William Moray Budge on 2009-11-02
dot icon12/11/2009
Director's details changed for Christian Brugard on 2009-11-02
dot icon12/11/2009
Director's details changed for Erik Arthur on 2009-11-02
dot icon07/09/2009
Director appointed christian brugard
dot icon25/08/2009
Director appointed erland bondo
dot icon25/08/2009
Appointment terminated director hans christensen
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 02/11/08; full list of members
dot icon18/04/2008
Appointment terminate, director lorraine helen budge logged form
dot icon05/04/2008
Director appointed erik arthur
dot icon05/04/2008
Director appointed hans fredrik christensen
dot icon05/04/2008
Appointment terminated director lorraine budge
dot icon25/03/2008
Resolutions
dot icon10/03/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Resolutions
dot icon22/01/2008
£ ic 11200/6394 13/12/07 £ sr [email protected]=4806
dot icon15/11/2007
Return made up to 02/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
New director appointed
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Director resigned
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon13/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/11/2004
Return made up to 02/11/04; full list of members
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Registered office changed on 22/03/04 from: meridian house royal hill greenwich london SE10 8RW
dot icon12/11/2003
Return made up to 02/11/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 02/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon12/03/2002
Memorandum and Articles of Association
dot icon18/01/2002
Accounts for a small company made up to 2000-12-31
dot icon21/11/2001
Return made up to 02/11/01; full list of members
dot icon11/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Director resigned
dot icon18/06/2001
Resolutions
dot icon04/01/2001
Return made up to 02/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Certificate of change of name
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed
dot icon30/11/1999
Return made up to 02/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon07/04/1999
Particulars of mortgage/charge
dot icon30/11/1998
Return made up to 02/11/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Return made up to 02/11/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/11/1996
Return made up to 02/11/96; full list of members
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon14/11/1995
Return made up to 02/11/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 02/11/94; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Return made up to 02/11/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Return made up to 02/11/92; change of members
dot icon26/04/1992
Memorandum and Articles of Association
dot icon26/04/1992
Resolutions
dot icon27/11/1991
Group accounts for a small company made up to 1990-12-31
dot icon27/11/1991
Return made up to 02/11/91; no change of members
dot icon27/11/1991
Registered office changed on 27/11/91
dot icon23/11/1990
Group accounts for a small company made up to 1989-12-31
dot icon23/11/1990
Return made up to 02/11/90; full list of members
dot icon26/09/1990
Director resigned
dot icon23/10/1989
Group accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Return made up to 05/10/89; full list of members
dot icon07/12/1988
Accounts for a small company made up to 1987-12-31
dot icon07/12/1988
Return made up to 09/11/88; full list of members
dot icon11/11/1988
Resolutions
dot icon13/06/1988
Resolutions
dot icon13/06/1988
S-div
dot icon19/02/1988
Director resigned
dot icon30/11/1987
Group accounts for a small company made up to 1986-12-31
dot icon11/11/1987
Return made up to 06/10/87; full list of members
dot icon31/12/1986
Particulars of mortgage/charge
dot icon04/11/1986
Accounts for a medium company made up to 1985-12-31
dot icon04/11/1986
Return made up to 05/11/86; full list of members
dot icon01/04/1983
Certificate of change of name
dot icon21/09/1973
Memorandum and Articles of Association
dot icon04/09/1973
Certificate of change of name
dot icon02/05/1973
Miscellaneous

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
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brugard, Christian
Director
31/07/2009 - Present
-
Abrehart, Deborah
Secretary
01/12/2020 - 30/09/2025
-
Solli-Sæther, Trond
Director
23/07/2018 - Present
-
Fletcher, Rachel Elizabeth
Secretary
01/10/2025 - Present
-
Love, Paul Gerald
Director
23/03/2011 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CLARKSONS OFFSHORE AND RENEWABLES LIMITED

CLARKSONS OFFSHORE AND RENEWABLES LIMITED is an(a) Active company incorporated on 02/05/1973 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1BF. There are currently 5 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 CLARKSONS OFFSHORE AND RENEWABLES LIMITED?

toggle

CLARKSONS OFFSHORE AND RENEWABLES LIMITED is currently Active. It was registered on 02/05/1973 .

Where is CLARKSONS OFFSHORE AND RENEWABLES LIMITED located?

toggle

CLARKSONS OFFSHORE AND RENEWABLES LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1BF.

What does CLARKSONS OFFSHORE AND RENEWABLES LIMITED do?

toggle

CLARKSONS OFFSHORE AND RENEWABLES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLARKSONS OFFSHORE AND RENEWABLES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with no updates.