CLEMENT (RADSTOCK) LIMITED

Register to unlock more data on OkredoRegister

CLEMENT (RADSTOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130812

Incorporation date

12/05/1987

Size

Dormant

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Director's details changed for Mr Michael James Taylor on 2023-10-31
dot icon31/10/2023
Change of details for Mr Michael James Taylor as a person with significant control on 2023-10-31
dot icon04/01/2023
Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Secretary's details changed for Mr Christopher John Taylor on 2022-09-07
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Notification of Dt Sub 2 Limited as a person with significant control on 2021-03-01
dot icon25/03/2021
Cessation of Dudley Taylor Pharmacies Limited as a person with significant control on 2021-03-01
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 2018-07-16
dot icon16/07/2018
Cessation of Christopher John Taylor as a person with significant control on 2018-07-16
dot icon16/07/2018
Change of details for Mr Michael James Taylor as a person with significant control on 2018-07-16
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Change of details for Mr Christopher John Taylor as a person with significant control on 2017-12-01
dot icon04/01/2018
Change of details for Mr Michael James Taylor as a person with significant control on 2017-12-01
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Accounts for a small company made up to 2016-03-31
dot icon06/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-06
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Philip Dudley Taylor as a director on 2015-04-01
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Appointment of Mr Christopher John Taylor as a secretary
dot icon22/04/2013
Registered office address changed from 7 the Street Radstock Somerset BA3 3PL on 2013-04-22
dot icon19/04/2013
Termination of appointment of Judith Mansell as a secretary
dot icon19/04/2013
Termination of appointment of Roger Mansell as a director
dot icon19/04/2013
Termination of appointment of Judith Mansell as a director
dot icon19/04/2013
Appointment of Mr Philip Dudley Taylor as a director
dot icon19/04/2013
Appointment of Mr Michael James Taylor as a director
dot icon11/04/2013
Previous accounting period extended from 2013-03-31 to 2013-04-01
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Roger Louis Mansell on 2009-12-31
dot icon14/01/2010
Director's details changed for Mrs Judith Mansell on 2009-12-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon15/07/2006
Declaration of mortgage charge released/ceased
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Location of debenture register
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon06/04/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-09-30
dot icon17/02/2003
Amended accounts made up to 2001-09-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/02/2001
Accounts for a small company made up to 1999-09-30
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon10/07/1992
Accounts for a small company made up to 1991-09-30
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon23/09/1991
Accounts for a small company made up to 1990-09-30
dot icon03/04/1991
Accounts for a small company made up to 1989-09-30
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon12/06/1990
Accounts for a small company made up to 1988-09-30
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon02/06/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1988
Registered office changed on 19/02/88 from: 30 chamberlain street wells somerset BA5 2PJ
dot icon18/02/1988
Particulars of mortgage/charge
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon22/09/1987
Accounting reference date notified as 30/09
dot icon04/08/1987
Registered office changed on 04/08/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1987
Certificate of change of name
dot icon12/05/1987
Incorporation
dot icon12/05/1987
Certificate of 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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Michael James
Director
02/04/2013 - Present
69

Persons with Significant Control

3
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 CLEMENT (RADSTOCK) LIMITED

CLEMENT (RADSTOCK) LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. 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 CLEMENT (RADSTOCK) LIMITED?

toggle

CLEMENT (RADSTOCK) LIMITED is currently Active. It was registered on 12/05/1987 .

Where is CLEMENT (RADSTOCK) LIMITED located?

toggle

CLEMENT (RADSTOCK) LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does CLEMENT (RADSTOCK) LIMITED do?

toggle

CLEMENT (RADSTOCK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLEMENT (RADSTOCK) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.