CLEARNORTH LTD

Register to unlock more data on OkredoRegister

CLEARNORTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09436038

Incorporation date

12/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Flaxworks Cleator Mill Business Park, Old Kangol Road, Cleator, Cumbria CA23 3FACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon27/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon11/03/2026
Registered office address changed from Seamill Suite Fleswick Court Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3HZ United Kingdom to The Flaxworks Cleator Mill Business Park Old Kangol Road Cleator Cumbria CA23 3FA on 2026-03-11
dot icon10/03/2026
Change of details for Clearnorth Group Limited as a person with significant control on 2026-01-27
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Director's details changed for Mr Dalvinder Dhillon on 2025-04-16
dot icon29/04/2025
Director's details changed for Mrs Carrie Anne Dhillon on 2025-04-16
dot icon16/04/2025
Certificate of change of name
dot icon10/04/2025
Notification of Clearnorth Group Limited as a person with significant control on 2025-04-02
dot icon10/04/2025
Cessation of Carrie Anne Dhillon as a person with significant control on 2025-04-02
dot icon10/04/2025
Cessation of Tracey Jayne Hutchison as a person with significant control on 2025-04-02
dot icon10/04/2025
Termination of appointment of Tracey Jayne Hutchison as a director on 2025-04-02
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Satisfaction of charge 094360380001 in full
dot icon09/05/2024
Registration of charge 094360380002, created on 2024-05-01
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon12/12/2023
Notification of Carrie Anne Dhillon as a person with significant control on 2023-03-31
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Registration of charge 094360380001, created on 2019-07-02
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Registered office address changed from Seamill Suite Fleswick Court Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3JZ United Kingdom to Seamill Suite Fleswick Court Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3HZ on 2017-09-07
dot icon09/08/2017
Registered office address changed from C/O Tracey Hutchison Samuel Lindow Building Westlakes Science & Technology Park Moor Row Cumbria CA24 3JY England to Seamill Suite Fleswick Court Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3JZ on 2017-08-09
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Registered office address changed from 8 Rook Farm Close Tallentire Cockermouth Cumbria CA13 0PH United Kingdom to C/O Tracey Hutchison Samuel Lindow Building Westlakes Science & Technology Park Moor Row Cumbria CA24 3JY on 2016-07-13
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/03/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon12/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2026
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)
2022
7
132.37K
-
0.00
208.15K
-
2023
9
129.90K
-
0.00
57.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Dhillon, Dalvinder
Director
12/02/2015 - Present
4
Hutchison, Tracey Jayne
Director
12/02/2015 - 02/04/2025
-
Dhillon, Carrie Anne
Director
12/02/2015 - Present
2

Persons with Significant Control

5
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 CLEARNORTH LTD

CLEARNORTH LTD is an(a) Active company incorporated on 12/02/2015 with the registered office located at The Flaxworks Cleator Mill Business Park, Old Kangol Road, Cleator, Cumbria CA23 3FA. There are currently 2 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 CLEARNORTH LTD?

toggle

CLEARNORTH LTD is currently Active. It was registered on 12/02/2015 .

Where is CLEARNORTH LTD located?

toggle

CLEARNORTH LTD is registered at The Flaxworks Cleator Mill Business Park, Old Kangol Road, Cleator, Cumbria CA23 3FA.

What does CLEARNORTH LTD do?

toggle

CLEARNORTH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLEARNORTH LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-05 with updates.