CLEMENCE (UK) LIMITED

Register to unlock more data on OkredoRegister

CLEMENCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467337

Incorporation date

06/02/1990

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 06/02/1990)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/02/2022
Change of details for Mrs Patricia Clemence as a person with significant control on 2020-08-25
dot icon08/02/2022
Cessation of Terence John Clemence as a person with significant control on 2020-08-25
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-31 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 icon18/08/2020
Termination of appointment of Katya Pilkington as a secretary on 2020-08-13
dot icon18/08/2020
Termination of appointment of Katya Pilkington as a director on 2020-08-13
dot icon20/05/2020
Appointment of Mr David Howard Nelson 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 Patricia Mary Clemence as a director on 2020-05-11
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 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 icon29/11/2018
Termination of appointment of John Piney as a director on 2018-11-25
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Mrs Katya Pilkington as a director on 2015-05-01
dot icon30/07/2015
Appointment of Mr John Piney as a director on 2015-05-01
dot icon13/02/2015
Termination of appointment of John Piney as a director on 2015-02-01
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Group of companies' accounts made up to 2011-12-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Terence John Clemence as a director
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Termination of appointment of Katya Pilkington as a director
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/12/2009
Group of companies' accounts 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 icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon30/10/2008
Full accounts 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 icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon19/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/07/2004
Compulsory strike-off action has been discontinued
dot icon27/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/07/2004
Return made up to 31/01/04; full list of members
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon20/11/2002
New director appointed
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 31/01/02; full list of members
dot icon01/11/2001
Group of companies' accounts 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 icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon01/09/2000
Registered office changed on 01/09/00 from: 46 penn road inner ring road wolverhampton west midlands WV2 4HD
dot icon01/09/2000
Director resigned
dot icon13/06/2000
Secretary resigned;director resigned
dot icon08/06/2000
New secretary appointed
dot icon12/04/2000
Return made up to 31/01/00; full list of members
dot icon15/07/1999
Full group accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 31/01/99; no change of members
dot icon23/10/1998
Full group accounts made up to 1997-12-31
dot icon31/01/1998
Return made up to 31/01/98; full list of members
dot icon26/10/1997
Director resigned
dot icon26/09/1997
Full group accounts made up to 1997-01-31
dot icon22/05/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon29/04/1997
Return made up to 31/01/97; no change of members
dot icon09/09/1996
New director appointed
dot icon23/07/1996
Full group accounts made up to 1996-01-31
dot icon08/03/1996
Director resigned
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon06/10/1995
Full group accounts 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 icon28/04/1995
Amended full group accounts made up to 1993-12-31
dot icon08/02/1995
Return made up to 31/01/95; full list of members
dot icon10/01/1995
Registered office changed on 10/01/95 from: hainault road eastern avenue west romford essex RM7 7AQ
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 icon31/10/1994
Full group accounts made up to 1993-12-31
dot icon27/02/1994
Return made up to 06/02/94; no change of members
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon23/02/1993
Return made up to 06/02/93; no change of members
dot icon19/01/1993
Auditor's resignation
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon11/09/1992
Particulars of mortgage/charge
dot icon17/08/1992
Registered office changed on 17/08/92 from: 268/272 north street romford essex RM1 4QN
dot icon01/07/1992
Certificate of change of name
dot icon25/02/1992
Return made up to 06/02/92; full list of members
dot icon11/02/1992
Full group accounts made up to 1990-12-31
dot icon28/05/1991
Particulars of contract relating to shares
dot icon28/05/1991
Ad 06/03/90--------- £ si 499998@1
dot icon17/04/1990
Accounting reference date notified as 31/12
dot icon22/03/1990
Director resigned;new director appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon22/03/1990
Registered office changed on 22/03/90 from: 52 market street ashby de la zouch leics. LE6 5AN
dot icon22/03/1990
Resolutions
dot icon22/03/1990
£ nc 100/500000 06/03/90
dot icon06/02/1990
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

£365,117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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
11.00K
-
0.00
539.92K
-
2023
0
11.00K
-
0.00
365.12K
-
2023
0
11.00K
-
0.00
365.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.12K £Ascended- *

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

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (UK) LIMITED

CLEMENCE (UK) LIMITED is an(a) Active company incorporated on 06/02/1990 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 (UK) LIMITED?

toggle

CLEMENCE (UK) LIMITED is currently Active. It was registered on 06/02/1990 .

Where is CLEMENCE (UK) LIMITED located?

toggle

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

What does CLEMENCE (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.