CLARUS LIMITED

Register to unlock more data on OkredoRegister

CLARUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00730368

Incorporation date

20/07/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Linden Road Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1962)
dot icon02/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Director's details changed for Mr Philip Richard Ternent on 2009-10-01
dot icon19/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/10/2024
Registration of charge 007303680023, created on 2024-10-25
dot icon25/10/2024
Registration of charge 007303680024, created on 2024-10-25
dot icon25/10/2024
Registration of charge 007303680025, created on 2024-10-25
dot icon25/10/2024
Registration of charge 007303680026, created on 2024-10-25
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon14/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Resolutions
dot icon09/11/2023
Notification of Linden Property Management Limited as a person with significant control on 2023-11-02
dot icon09/11/2023
Cessation of Philip Richard Ternent as a person with significant control on 2023-11-02
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon19/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Registration of charge 007303680015, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680016, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680017, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680018, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680019, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680020, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680021, created on 2021-11-05
dot icon08/11/2021
Registration of charge 007303680022, created on 2021-11-05
dot icon18/09/2021
Termination of appointment of Vivien Seery as a director on 2021-09-18
dot icon18/09/2021
Termination of appointment of Joseph Boustead Seery as a director on 2021-09-18
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon09/10/2019
Satisfaction of charge 9 in full
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon12/08/2017
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon24/05/2017
Registration of charge 007303680013, created on 2017-05-09
dot icon24/05/2017
Registration of charge 007303680014, created on 2017-05-09
dot icon22/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Satisfaction of charge 4 in full
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon23/07/2014
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 17 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4EY on 2014-07-23
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon07/12/2009
Director's details changed for Philip Richard Ternent on 2009-11-21
dot icon07/12/2009
Director's details changed for Karen Jane Ternent on 2009-11-22
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2009
Accounts for a small company made up to 2008-07-31
dot icon09/12/2008
Return made up to 22/11/08; no change of members
dot icon10/06/2008
Accounts for a small company made up to 2007-07-31
dot icon05/06/2008
Return made up to 22/11/07; full list of members
dot icon30/10/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/01/2007
Return made up to 22/11/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon22/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/01/2006
Return made up to 22/11/05; full list of members
dot icon20/12/2004
Return made up to 22/11/04; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/12/2003
Return made up to 22/11/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon13/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/12/2001
Return made up to 22/11/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon15/03/2001
Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Secretary resigned
dot icon20/11/2000
Return made up to 22/11/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-07-31
dot icon28/01/2000
Registered office changed on 28/01/00 from: 24 north avenue gosforth newcastle upon tyne NE3 4DQ
dot icon16/11/1999
Return made up to 22/11/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-07-31
dot icon20/11/1998
Return made up to 22/11/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-07-31
dot icon17/02/1998
Director resigned
dot icon17/11/1997
Return made up to 22/11/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon19/12/1996
Return made up to 22/11/96; full list of members
dot icon10/09/1996
New director appointed
dot icon30/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Resolutions
dot icon04/02/1996
Accounts for a small company made up to 1995-07-31
dot icon27/12/1995
Return made up to 22/11/95; no change of members
dot icon01/09/1995
Registered office changed on 01/09/95 from: 575 westgate road newcastle upon tyne NE4 9PR
dot icon12/07/1995
Accounting reference date extended from 31/01 to 31/07
dot icon25/11/1994
Accounts for a small company made up to 1994-01-31
dot icon25/11/1994
Return made up to 22/11/94; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-01-31
dot icon23/11/1993
Return made up to 22/11/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon30/11/1992
Return made up to 22/11/92; no change of members
dot icon05/01/1992
Return made up to 22/11/91; full list of members
dot icon23/10/1991
Full group accounts made up to 1991-01-31
dot icon13/12/1990
Accounts for a small company made up to 1990-01-31
dot icon13/12/1990
Return made up to 22/11/90; no change of members
dot icon04/01/1990
Full group accounts made up to 1989-01-31
dot icon04/01/1990
Return made up to 01/09/89; full list of members
dot icon27/11/1989
Director resigned
dot icon27/11/1989
Registered office changed on 27/11/89 from: 1 westgate road newcastle upon tyne NE1 1RY
dot icon09/09/1988
Full group accounts made up to 1988-01-31
dot icon09/09/1988
Return made up to 30/06/88; full list of members
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Full group accounts made up to 1987-01-31
dot icon01/03/1988
Return made up to 01/12/87; full list of members
dot icon02/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon02/12/1986
Return made up to 07/11/86; full list of members
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon14/10/1986
Registered office changed on 14/10/86 from: 3 hawthorne road gosforth newcastle upon tyne 3
dot icon27/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/08/1981
Certificate of change of name
dot icon20/07/1962
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.03M
-
0.00
171.89K
-
2022
0
1.07M
-
0.00
220.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ternent, Philip Richard
Director
01/05/1996 - Present
9
Ternent, Karen Jane
Secretary
03/02/2001 - Present
-
Mrs Karen Jane Ternent
Director
03/02/2001 - Present
4

Persons with Significant Control

3
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 CLARUS LIMITED

CLARUS LIMITED is an(a) Active company incorporated on 20/07/1962 with the registered office located at 17 Linden Road Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4EY. 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 CLARUS LIMITED?

toggle

CLARUS LIMITED is currently Active. It was registered on 20/07/1962 .

Where is CLARUS LIMITED located?

toggle

CLARUS LIMITED is registered at 17 Linden Road Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4EY.

What does CLARUS LIMITED do?

toggle

CLARUS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARUS LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-06-30.