CLEMENTS COURT LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627544

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Elland Way, Grainthorpe, Louth LN11 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon09/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/02/2026
Registered office address changed from 3 3 Elland Way Grainthorpe Lincolnshire LN11 7JH England to 10 Elland Way Grainthorpe Louth LN11 7JH on 2026-02-02
dot icon13/01/2026
Director's details changed for Keith Charles William White on 2025-01-13
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2025
Registered office address changed from 3 East Farm Lane Fulstow Louth LN11 0ZU England to 3 3 Elland Way Grainthorpe Lincolnshire LN11 7JH on 2025-04-15
dot icon17/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/02/2023
Registered office address changed from The Spinney Glebe Close Donington-on-Bain Louth LN11 9TS England to 3 East Farm Lane Fulstow Louth LN11 0ZU on 2023-02-05
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon16/05/2018
Termination of appointment of Patricia Henrietta Temporal as a director on 2018-05-16
dot icon21/03/2018
Registered office address changed from Former Methodist Church Hogsthorpe Road Mumby Alford LN13 9SD England to The Spinney Glebe Close Donington-on-Bain Louth LN11 9TS on 2018-03-21
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Termination of appointment of Ian Perry as a director on 2017-10-03
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Registered office address changed from 5 Latham Court Holland Fen Lincoln Lincolnshire LN4 4QL to Former Methodist Church Hogsthorpe Road Mumby Alford LN13 9SD on 2016-09-27
dot icon11/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/03/2015
Appointment of Mr Ian Perry as a director on 2015-03-12
dot icon12/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/05/2014
Appointment of Ms Patricia Henrietta Temporal as a director
dot icon02/05/2014
Termination of appointment of Colin Holdsworth as a director
dot icon02/05/2014
Termination of appointment of Georgina Holdsworth as a director
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/03/2014
Director's details changed for Keith Charles William White on 2014-03-14
dot icon19/12/2013
Termination of appointment of Faith Hargreaves as a secretary
dot icon16/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Lorraine Bebbington as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon13/09/2012
Registered office address changed from Clements Court Victoria Road Mablethorpe Lincolnshire LN12 2AJ on 2012-09-13
dot icon23/08/2012
Termination of appointment of Patricia Temporal as a director
dot icon23/08/2012
Termination of appointment of Patricia Temporal as a secretary
dot icon10/08/2012
Appointment of Colin Holdsworth as a director
dot icon10/08/2012
Appointment of Keith Charles William White as a director
dot icon31/07/2012
Termination of appointment of Mark Stevenson as a director
dot icon31/07/2012
Appointment of Georgina Helen Holdsworth as a director
dot icon31/07/2012
Appointment of Faith Elizabeth Hargreaves as a secretary
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon18/09/2010
Director's details changed for Patricia Henrietta Temporal on 2010-09-07
dot icon18/09/2010
Director's details changed for Lorraine Bebbington on 2010-09-07
dot icon18/09/2010
Director's details changed for Mark Stevenson on 2010-09-07
dot icon12/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 07/09/09; full list of members
dot icon06/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 07/09/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 07/09/07; full list of members
dot icon11/11/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Secretary resigned
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Return made up to 07/09/06; full list of members
dot icon24/11/2005
New director appointed
dot icon12/10/2005
Return made up to 07/09/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2004-09-30
dot icon12/10/2004
Return made up to 07/09/04; change of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 07/09/03; change of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Return made up to 07/09/01; full list of members
dot icon24/08/2001
Resolutions
dot icon23/08/2001
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 07/09/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/1999
Return made up to 07/09/99; full list of members
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Registered office changed on 15/09/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.63 % *

* during past year

Cash in Bank

£4,061.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.18K
-
0.00
6.41K
-
2022
0
3.76K
-
0.00
4.06K
-
2022
0
3.76K
-
0.00
4.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.76K £Descended-39.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.06K £Descended-36.63 % *

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
White, Keith Charles William
Director
26/07/2012 - Present
-

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+
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 CLEMENTS COURT LIMITED

CLEMENTS COURT LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 10 Elland Way, Grainthorpe, Louth LN11 7JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS COURT LIMITED?

toggle

CLEMENTS COURT LIMITED is currently Active. It was registered on 07/09/1998 .

Where is CLEMENTS COURT LIMITED located?

toggle

CLEMENTS COURT LIMITED is registered at 10 Elland Way, Grainthorpe, Louth LN11 7JH.

What does CLEMENTS COURT LIMITED do?

toggle

CLEMENTS COURT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLEMENTS COURT LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-09-30.