CLEMENCE (CG) LIMITED

Register to unlock more data on OkredoRegister

CLEMENCE (CG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720030

Incorporation date

03/05/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1983)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon25/12/2020
Termination of appointment of Terence John Clemence as a director on 2020-08-25
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon18/09/2020
Termination of appointment of Katya Pilkington as a director on 2020-08-13
dot icon18/09/2020
Termination of appointment of Katya Pilkington as a secretary on 2020-08-13
dot icon20/05/2020
Appointment of Patricia Mary Clemence as a director on 2020-05-11
dot icon20/05/2020
Appointment of Andrew Herbert Lane as a director on 2020-05-11
dot icon20/05/2020
Appointment of Mr David Howard Nelson as a director on 2020-05-11
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon29/11/2018
Appointment of Ms Katya Pilkington as a secretary on 2018-11-25
dot icon29/11/2018
Termination of appointment of John Piney as a secretary on 2018-11-25
dot icon28/09/2018
Appointment of Mrs Katya Pilkington as a director on 2018-09-21
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Termination of appointment of John Piney as a director on 2015-02-01
dot icon13/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Accounts for a small company made up to 2011-12-31
dot icon27/02/2013
Appointment of Mr Terence John Clemence as a director
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Accounts for a small company made up to 2009-12-31
dot icon15/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Katya Pilkington as a director
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from flat e 2 eaton place london SW1X 8AD
dot icon21/11/2008
Return made up to 11/11/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/05/2008
Registered office changed on 02/05/2008 from 20 kinnerton street london SW1X 8ES
dot icon15/11/2007
Return made up to 11/11/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/05/2007
Accounts for a dormant company made up to 2005-12-31
dot icon27/11/2006
Return made up to 11/11/06; full list of members
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon25/01/2005
Return made up to 30/11/04; full list of members
dot icon23/12/2004
Return made up to 30/11/03; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/07/2004
Compulsory strike-off action has been discontinued
dot icon27/07/2004
Accounts for a dormant company made up to 2002-12-31
dot icon18/05/2004
First Gazette notice for compulsory strike-off
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon08/11/2002
New director appointed
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/01/2002
Return made up to 30/11/01; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon13/02/2001
Return made up to 30/11/00; full list of members
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/09/2000
Secretary resigned;director resigned
dot icon01/09/2000
Registered office changed on 01/09/00 from: penn road inner ring road wolverhampton WV2 4HD
dot icon24/08/2000
Certificate of change of name
dot icon13/06/2000
Director resigned
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 30/11/98; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Return made up to 30/11/97; full list of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon29/10/1997
Director resigned
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon22/05/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon27/01/1997
Return made up to 30/11/96; no change of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon08/03/1996
Director resigned
dot icon20/11/1995
Return made up to 30/11/95; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-01-31
dot icon28/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounting reference date extended from 31/12 to 31/01
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon09/12/1993
Return made up to 30/11/93; no change of members
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Auditor's resignation
dot icon24/11/1992
Return made up to 30/11/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Registered office changed on 27/02/92 from: hainult road eastern avenue west romford essex RM7 7AQ
dot icon05/01/1992
Return made up to 30/11/91; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon11/11/1991
Secretary resigned;director resigned
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Full accounts made up to 1989-12-31
dot icon11/11/1991
Full accounts made up to 1989-02-28
dot icon11/11/1991
Return made up to 30/12/90; no change of members
dot icon11/11/1991
Return made up to 30/12/89; no change of members
dot icon11/11/1991
New secretary appointed
dot icon06/11/1991
Restoration by order of the court
dot icon23/07/1991
Final Gazette dissolved via compulsory strike-off
dot icon02/04/1991
First Gazette notice for compulsory strike-off
dot icon10/04/1990
Secretary resigned;director resigned
dot icon23/02/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon02/05/1989
Full group accounts made up to 1988-04-30
dot icon02/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Return made up to 30/11/88; full list of members
dot icon23/02/1989
Accounting reference date shortened from 30/04 to 28/02
dot icon16/01/1989
Registered office changed on 16/01/89 from: carol's garage penn road wolverhampton
dot icon12/05/1988
Accounting reference date shortened from 31/07 to 30/04
dot icon08/03/1988
Full accounts made up to 1987-07-31
dot icon24/01/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1987
Full accounts made up to 1986-07-31
dot icon07/01/1987
Return made up to 05/12/86; full list of members
dot icon24/05/1986
Full accounts made up to 1985-07-31
dot icon03/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
117.72K
-
0.00
-
-
2023
0
117.72K
-
0.00
-
-
2023
0
117.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

117.72K £Ascended- *

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
Lane, Andrew
Director
11/05/2020 - Present
86
Nelson, David Howard
Director
11/05/2020 - Present
61
Clemence, Patricia Mary
Director
11/05/2020 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENCE (CG) LIMITED

CLEMENCE (CG) LIMITED is an(a) Active company incorporated on 03/05/1983 with the registered office located at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENCE (CG) LIMITED?

toggle

CLEMENCE (CG) LIMITED is currently Active. It was registered on 03/05/1983 .

Where is CLEMENCE (CG) LIMITED located?

toggle

CLEMENCE (CG) LIMITED is registered at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does CLEMENCE (CG) LIMITED do?

toggle

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

What is the latest filing for CLEMENCE (CG) LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.