CLASPBOURNE LIMITED

Register to unlock more data on OkredoRegister

CLASPBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357369

Incorporation date

13/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1978)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Notification of Martin Lloyd Davies as a person with significant control on 2022-04-05
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Registered office address changed from 2 Acacia Road Hampton Middlesex TW12 3DS to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2021-09-20
dot icon04/05/2021
Change of details for Mr Jonathan Austen Davies as a person with significant control on 2018-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Second filing of Confirmation Statement dated 21/03/2019
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon02/04/2019
Notification of Jonathan Austen Davies as a person with significant control on 2018-12-31
dot icon02/04/2019
Cessation of Angela Stella Romayne Davies as a person with significant control on 2018-12-31
dot icon02/04/2019
Appointment of Mr Jonathan Austen Davies as a director on 2018-09-15
dot icon02/04/2019
Termination of appointment of Angela Stella Romayne Davies as a director on 2018-12-31
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
21/03/17 Statement of Capital gbp 100
dot icon22/03/2017
Termination of appointment of Wynford Davies as a director on 2016-10-15
dot icon22/03/2017
Termination of appointment of Wynford Davies as a secretary on 2016-10-15
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon04/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon03/08/2016
Director's details changed for Wynford Davies on 2016-07-01
dot icon03/08/2016
Director's details changed for Angela Stella Romayne Davies on 2016-07-01
dot icon03/08/2016
Secretary's details changed for Wynford Davies on 2016-07-01
dot icon25/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/05/2015
Director's details changed for Wynford Davies on 2015-05-19
dot icon20/05/2015
Director's details changed for Angela Stella Romayne Davies on 2015-05-19
dot icon20/05/2015
Secretary's details changed for Wynford Davies on 2015-05-19
dot icon19/05/2015
Director's details changed for Wynford Davies on 2015-05-18
dot icon19/05/2015
Director's details changed for Angela Stella Romayne Davies on 2015-05-18
dot icon19/05/2015
Secretary's details changed for Wynford Davies on 2015-05-18
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/04/2010
Director's details changed for Angela Stella Romaine Davies on 2010-03-21
dot icon06/04/2010
Director's details changed for Wynford Davies on 2010-03-21
dot icon06/04/2010
Director's details changed for Wynford Davies on 2010-03-21
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from cornwall court 19 cornwall street birmingham B3 2DT
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 21/03/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 21/03/07; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 21/03/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon28/06/2004
Total exemption full accounts made up to 2002-12-31
dot icon17/05/2004
Location of register of members
dot icon17/05/2004
Registered office changed on 17/05/04 from: c/o price waterhouse coopers LLP temple court 35 bull street birmingham west midlands B4 6JT
dot icon17/05/2004
Secretary's particulars changed;director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Return made up to 21/03/04; full list of members
dot icon30/12/2003
Registered office changed on 30/12/03 from: woodend highcot lane, west clandon guildford surrey GU4 7XA
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/03/2003
Return made up to 21/03/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2002
Director's particulars changed
dot icon17/12/2002
Director's particulars changed
dot icon13/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/04/2002
Return made up to 21/03/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/03/2001
Return made up to 21/03/01; full list of members
dot icon12/12/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/03/2000
Return made up to 29/03/00; full list of members
dot icon23/03/2000
Registered office changed on 23/03/00 from: 2 bloomsbury street london WC1B 3ST
dot icon21/12/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/04/1999
Return made up to 29/03/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 29/03/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 29/03/97; full list of members
dot icon10/12/1996
Auditor's resignation
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 29/03/96; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Location of register of members
dot icon06/04/1995
Return made up to 29/03/95; full list of members
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 29/03/94; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 29/03/93; full list of members
dot icon11/12/1992
Registered office changed on 11/12/92 from: chapel house, 24 nutford place london W1H 6AE
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 29/03/92; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 29/03/91; full list of members
dot icon10/01/1991
Secretary resigned;new secretary appointed
dot icon09/11/1990
Full group accounts made up to 1989-12-31
dot icon23/10/1990
Director resigned
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Return made up to 29/03/90; full list of members
dot icon22/03/1990
Full group accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 07/02/89; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: 12A upper berkeley street london W1H 7PE
dot icon06/02/1989
Full accounts made up to 1987-12-31
dot icon20/04/1988
Return made up to 04/04/88; full list of members
dot icon20/04/1988
Group accounts for a small company made up to 1986-12-31
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon27/04/1987
Return made up to 17/03/87; full list of members
dot icon12/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 21/03/86; full list of members
dot icon15/08/1978
Resolutions
dot icon13/03/1978
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
21/03/2026
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
Mr Jonathan Austen Davies
Director
15/09/2018 - Present
-
Meyer, Janine Marjorie
Secretary
30/11/1994 - 16/12/2003
44
Davies, Wynford
Secretary
16/12/2003 - 15/10/2016
-

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 CLASPBOURNE LIMITED

CLASPBOURNE LIMITED is an(a) Active company incorporated on 13/03/1978 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASPBOURNE LIMITED?

toggle

CLASPBOURNE LIMITED is currently Active. It was registered on 13/03/1978 .

Where is CLASPBOURNE LIMITED located?

toggle

CLASPBOURNE LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does CLASPBOURNE LIMITED do?

toggle

CLASPBOURNE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLASPBOURNE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.