CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06358066

Incorporation date

31/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon06/09/2024
Director's details changed for Mr Brian John Strickland on 2024-07-26
dot icon21/08/2024
Change of details for Strickland Enterprises Holdings Limited as a person with significant control on 2020-07-27
dot icon16/08/2024
Termination of appointment of Stephen Cook as a secretary on 2024-05-14
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon25/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-09-01 with updates
dot icon17/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon15/08/2020
Particulars of variation of rights attached to shares
dot icon04/08/2020
Cessation of Brian John Strickland as a person with significant control on 2020-07-27
dot icon04/08/2020
Notification of Strickland Enterprises Holdings Limited as a person with significant control on 2020-07-27
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon15/08/2018
Secretary's details changed for Mr Stephen Cook on 2018-07-17
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Resolutions
dot icon28/11/2016
Change of share class name or designation
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon17/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon06/07/2011
Appointment of Mr Stephen Cook as a secretary
dot icon05/07/2011
Termination of appointment of Barrons Limited as a secretary
dot icon27/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/05/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Cobat Secretarial Services Ltd as a secretary
dot icon10/12/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon08/12/2010
Appointment of Barrons Limited as a secretary
dot icon02/12/2010
Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2010-12-02
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Cobat Secretarial Services Ltd on 2009-10-01
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon24/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/12/2008
Return made up to 31/08/08; full list of members
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 09/05/08\gbp si 100@1=100\gbp ic 300/400\
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 09/05/08\gbp si 100@1=100\gbp ic 200/300\
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 09/05/08\gbp si 100@1=100\gbp ic 100/200\
dot icon31/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
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)
2021
1
3.79M
-
0.00
99.00
-
2022
1
3.80M
-
0.00
99.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, Brian John
Director
31/08/2007 - Present
31
Cook, Stephen
Secretary
01/12/2010 - 14/05/2024
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED

CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 31/08/2007 with the registered office located at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HN. 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 CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED?

toggle

CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED is currently Active. It was registered on 31/08/2007 .

Where is CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED located?

toggle

CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED is registered at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HN.

What does CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED do?

toggle

CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLAUDE GOLDSMITH GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.