CLEMDELL LIMITED

Register to unlock more data on OkredoRegister

CLEMDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02501351

Incorporation date

11/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Winchester Place, North Street, Poole BH15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon24/11/2025
Registration of charge 025013510031, created on 2025-11-21
dot icon10/11/2025
Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH to 2 Winchester Place Poole BH15 1NX on 2025-11-10
dot icon10/11/2025
Registered office address changed from 2 Winchester Place Poole BH15 1NX United Kingdom to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-10
dot icon01/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-05-27
dot icon23/05/2025
Previous accounting period shortened from 2024-05-28 to 2024-05-27
dot icon07/05/2025
Micro company accounts made up to 2023-05-29
dot icon26/02/2025
Previous accounting period shortened from 2024-05-29 to 2024-05-28
dot icon08/08/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/07/2024
Micro company accounts made up to 2022-05-25
dot icon23/05/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon23/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon20/02/2024
Previous accounting period extended from 2023-05-25 to 2023-05-31
dot icon10/11/2023
Micro company accounts made up to 2021-05-31
dot icon25/05/2023
Current accounting period shortened from 2022-05-26 to 2022-05-25
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon24/02/2023
Previous accounting period shortened from 2022-05-27 to 2022-05-26
dot icon16/09/2022
Director's details changed for Mr Barry Paul Pliskin on 2022-09-16
dot icon14/07/2022
Cessation of Blandford Forum Limited as a person with significant control on 2022-07-06
dot icon13/07/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/06/2022
Cessation of Etchtree Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Notification of Barry Paul Pliskin as a person with significant control on 2022-06-28
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon31/05/2022
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon28/02/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon05/10/2021
Satisfaction of charge 025013510027 in full
dot icon30/06/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Previous accounting period shortened from 2020-05-30 to 2020-05-29
dot icon28/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon31/03/2021
Compulsory strike-off action has been discontinued
dot icon30/03/2021
Micro company accounts made up to 2019-05-31
dot icon27/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon26/07/2019
Micro company accounts made up to 2018-05-31
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon04/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/07/2017
Notification of Blandford Forum Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Etchtree Limited as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2017
Total exemption small company accounts made up to 2015-05-31
dot icon25/07/2016
Total exemption small company accounts made up to 2014-05-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/02/2016
Registration of charge 025013510030, created on 2016-01-21
dot icon17/12/2015
Registration of charge 025013510029, created on 2015-12-04
dot icon02/12/2015
Registration of charge 025013510028, created on 2015-11-30
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon27/08/2015
Total exemption small company accounts made up to 2013-05-31
dot icon30/06/2015
First Gazette notice for compulsory strike-off
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon17/07/2014
Satisfaction of charge 8 in full
dot icon17/07/2014
Satisfaction of charge 15 in full
dot icon17/07/2014
Satisfaction of charge 12 in full
dot icon17/07/2014
Satisfaction of charge 17 in full
dot icon17/07/2014
Satisfaction of charge 19 in full
dot icon17/07/2014
Satisfaction of charge 025013510021 in full
dot icon23/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon12/06/2014
Registration of charge 025013510027
dot icon20/05/2014
Registration of charge 025013510023
dot icon20/05/2014
Registration of charge 025013510024
dot icon20/05/2014
Registration of charge 025013510026
dot icon20/05/2014
Registration of charge 025013510025
dot icon02/05/2014
Registration of charge 025013510022
dot icon07/12/2013
Registration of charge 025013510021
dot icon23/10/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Kenneth Pitcher as a director
dot icon19/06/2013
Termination of appointment of Barry Pliskin as a secretary
dot icon06/06/2013
Total exemption small company accounts made up to 2011-05-31
dot icon10/04/2013
Annual return made up to 2012-05-11 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Ronald Hennen as a director
dot icon22/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Resolutions
dot icon16/01/2013
Miscellaneous
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Appointment of Kenneth Frederick James Pitcher as a director
dot icon05/07/2012
Compulsory strike-off action has been suspended
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon12/09/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-05-31
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon02/12/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/11/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2010
Compulsory strike-off action has been discontinued
dot icon08/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Ronald Frank Hennen on 2009-12-01
dot icon08/06/2010
Director's details changed for Barry Paul Pliskin on 2009-12-01
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/05/2009
Return made up to 11/05/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/12/2008
Return made up to 11/05/08; no change of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon10/07/2007
Return made up to 11/05/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2006
Return made up to 11/05/06; full list of members
dot icon25/01/2006
Particulars of mortgage/charge
dot icon29/07/2005
Accounts for a small company made up to 2004-05-31
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon05/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Accounts for a small company made up to 2003-05-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 11/05/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon21/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/05/2003
Return made up to 11/05/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Total exemption small company accounts made up to 2001-05-31
dot icon12/11/2002
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 11/05/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon27/07/2001
Return made up to 11/05/01; full list of members
dot icon14/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon30/03/2001
Accounts for a small company made up to 1999-05-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
Return made up to 11/05/00; full list of members
dot icon20/06/2000
Resolutions
dot icon20/06/2000
£ nc 100/1000 09/05/00
dot icon20/06/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1998-05-31
dot icon09/12/1999
Return made up to 11/05/99; full list of members
dot icon30/11/1999
Strike-off action suspended
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon20/02/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1998
Accounts for a small company made up to 1997-05-31
dot icon28/05/1997
Return made up to 11/05/97; no change of members
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Full accounts made up to 1995-05-31
dot icon20/03/1997
Full accounts made up to 1996-05-31
dot icon06/06/1996
Return made up to 11/05/96; no change of members
dot icon21/05/1996
Particulars of mortgage/charge
dot icon03/10/1995
Full accounts made up to 1994-05-31
dot icon27/09/1995
Director's particulars changed
dot icon20/07/1995
Return made up to 11/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 11/05/94; no change of members
dot icon21/07/1994
Particulars of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-05-31
dot icon05/09/1993
Accounts for a small company made up to 1992-05-31
dot icon12/05/1993
Return made up to 11/05/93; no change of members
dot icon13/11/1992
Particulars of mortgage/charge
dot icon24/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Accounts for a small company made up to 1991-05-31
dot icon24/08/1992
Return made up to 11/05/92; full list of members
dot icon24/04/1992
Return made up to 11/05/91; full list of members
dot icon26/03/1992
Registered office changed on 26/03/92 from: glebe house north street wareham dorset BH20 4AN
dot icon14/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1991
Ad 03/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/1990
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon02/08/1990
Registered office changed on 02/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1990
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
27/05/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
27/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

0

No officers data available.

Persons with Significant Control

1
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 CLEMDELL LIMITED

CLEMDELL LIMITED is an(a) Active company incorporated on 11/05/1990 with the registered office located at 2 Winchester Place, North Street, Poole BH15 1NX. There is currently no 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 CLEMDELL LIMITED?

toggle

CLEMDELL LIMITED is currently Active. It was registered on 11/05/1990 .

Where is CLEMDELL LIMITED located?

toggle

CLEMDELL LIMITED is registered at 2 Winchester Place, North Street, Poole BH15 1NX.

What does CLEMDELL LIMITED do?

toggle

CLEMDELL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEMDELL LIMITED?

toggle

The latest filing was on 24/11/2025: Registration of charge 025013510031, created on 2025-11-21.