CLEMENTS ENGINEERING (ST. NEOTS) LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588949

Incorporation date

02/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Industrial Park, Little Staughton, Bedford MK44 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1981)
dot icon20/01/2026
Appointment of Mr Justin Alexander Spice Brooking as a director on 2026-01-15
dot icon19/01/2026
Appointment of Mr Adrian Thomas Campbell Patterson as a director on 2026-01-15
dot icon19/01/2026
Appointment of Mr Marcus Clive Poole as a director on 2026-01-15
dot icon19/01/2026
Termination of appointment of Corrie Williams as a director on 2026-01-15
dot icon19/01/2026
Termination of appointment of Paul Andrew Williams as a director on 2026-01-15
dot icon19/01/2026
Notification of Kap Industries Ltd as a person with significant control on 2026-01-15
dot icon19/01/2026
Cessation of Paul Andrew Williams as a person with significant control on 2026-01-15
dot icon19/01/2026
Registration of charge 015889490003, created on 2026-01-15
dot icon13/01/2026
Satisfaction of charge 2 in full
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/06/2024
Appointment of Ms Corrie Williams as a director on 2024-06-04
dot icon26/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/02/2023
Cessation of Paula Williams as a person with significant control on 2020-10-13
dot icon12/02/2023
Satisfaction of charge 1 in full
dot icon29/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/10/2020
Change of details for Mr Paul Andrew Williams as a person with significant control on 2020-10-13
dot icon23/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/07/2020
Termination of appointment of Paula Madeline Williams as a director on 2020-07-06
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/07/2018
Director's details changed for Mrs Paula Williams on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Paul Williams on 2018-07-19
dot icon19/07/2018
Change of details for Mr Paul Williams as a person with significant control on 2018-07-19
dot icon19/07/2018
Change of details for Mrs Paula Williams as a person with significant control on 2018-07-19
dot icon28/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/10/2017
Director's details changed for Mr Paul Williams on 2017-10-23
dot icon23/10/2017
Change of details for Mr Paul Williams as a person with significant control on 2017-10-23
dot icon23/10/2017
Director's details changed for Mrs Paula Williams on 2017-10-23
dot icon23/10/2017
Change of details for Mrs Paula Williams as a person with significant control on 2017-10-23
dot icon06/10/2017
Change of details for Mr Paul Williams as a person with significant control on 2017-10-06
dot icon06/10/2017
Change of details for Mrs Paula Williams as a person with significant control on 2017-10-06
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon07/08/2017
Cancellation of shares. Statement of capital on 2016-10-10
dot icon07/08/2017
Cancellation of shares. Statement of capital on 2016-04-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2017
Purchase of own shares.
dot icon10/05/2017
Purchase of own shares.
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Purchase of own shares.
dot icon19/11/2015
Cancellation of shares. Statement of capital on 2015-10-10
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/08/2015
Cancellation of shares. Statement of capital on 2015-04-10
dot icon25/08/2015
Purchase of own shares.
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Purchase of own shares.
dot icon05/11/2014
Cancellation of shares. Statement of capital on 2014-10-10
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2014
Purchase of own shares.
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon09/12/2013
Cancellation of shares. Statement of capital on 2013-12-09
dot icon09/12/2013
Purchase of own shares.
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Cancellation of shares. Statement of capital on 2013-05-14
dot icon14/05/2013
Purchase of own shares.
dot icon31/10/2012
Cancellation of shares. Statement of capital on 2012-10-31
dot icon31/10/2012
Purchase of own shares.
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/05/2012
Purchase of own shares.
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon26/04/2012
Termination of appointment of Michael Kerrigan as a director
dot icon26/04/2012
Termination of appointment of Michael Kerrigan as a secretary
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon17/10/2008
Director appointed paula williams
dot icon23/09/2008
Gbp ic 1734/1517\03/09/08\gbp sr 217@1=217\
dot icon18/09/2008
Resolutions
dot icon16/09/2008
Resolutions
dot icon15/09/2008
Appointment terminated director david bisset
dot icon27/05/2008
Accounts for a small company made up to 2007-09-30
dot icon14/04/2008
Auditor's resignation
dot icon30/10/2007
Return made up to 01/10/07; full list of members
dot icon25/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/12/2006
Director's particulars changed
dot icon01/12/2006
Return made up to 01/10/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon25/07/2005
Accounts for a small company made up to 2004-09-30
dot icon29/06/2005
£ ic 2825/1734 19/05/05 £ sr 1091@1=1091
dot icon08/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Director resigned
dot icon22/10/2004
Return made up to 01/10/04; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2003-09-30
dot icon12/11/2003
Return made up to 01/10/03; full list of members
dot icon11/05/2003
Accounts for a small company made up to 2002-09-30
dot icon01/11/2002
Return made up to 01/10/02; full list of members
dot icon01/11/2002
Ad 02/07/02--------- £ si 325@1=325 £ ic 2500/2825
dot icon24/07/2002
New director appointed
dot icon29/04/2002
Resolutions
dot icon19/04/2002
Accounts for a small company made up to 2001-09-30
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: 29-31 new street st neots huntingdon cambs PE19 1AJ
dot icon28/09/2001
Auditor's resignation
dot icon23/03/2001
Accounts for a small company made up to 2000-09-30
dot icon24/10/2000
Return made up to 01/10/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon29/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon21/10/1999
Return made up to 01/10/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon23/10/1998
Return made up to 01/10/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-09-30
dot icon24/10/1997
Return made up to 01/10/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-09-30
dot icon08/10/1996
Return made up to 01/10/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-09-30
dot icon09/01/1996
Particulars of mortgage/charge
dot icon20/10/1995
Return made up to 10/10/95; full list of members
dot icon20/03/1995
New director appointed
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon08/11/1994
Return made up to 10/10/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1993-09-30
dot icon07/11/1993
Return made up to 10/10/93; no change of members
dot icon02/04/1993
Full accounts made up to 1992-09-30
dot icon20/11/1992
Return made up to 10/10/92; full list of members
dot icon27/07/1992
Full accounts made up to 1991-09-30
dot icon05/11/1991
Return made up to 10/10/91; no change of members
dot icon06/03/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1990
Accounts for a small company made up to 1989-09-30
dot icon04/01/1990
Return made up to 10/10/89; full list of members
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon07/11/1988
New director appointed
dot icon12/08/1988
Return made up to 14/07/88; full list of members
dot icon06/05/1988
Accounting reference date extended from 30/06 to 30/09
dot icon23/11/1987
Full accounts made up to 1987-06-30
dot icon27/07/1987
Director resigned
dot icon18/06/1987
Return made up to 14/05/87; full list of members
dot icon11/05/1987
Full accounts made up to 1986-06-30
dot icon11/08/1986
Registered office changed on 11/08/86 from: west hill blackdown leamington spa
dot icon02/10/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

26
2023
change arrow icon+34.63 % *

* during past year

Cash in Bank

£617,921.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
677.53K
-
0.00
529.50K
-
2022
23
852.20K
-
0.00
458.98K
-
2023
26
1.13M
-
0.00
617.92K
-
2023
26
1.13M
-
0.00
617.92K
-

Employees

2023

Employees

26 Ascended13 % *

Net Assets(GBP)

1.13M £Ascended33.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

617.92K £Ascended34.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Adrian Thomas Campbell
Director
15/01/2026 - Present
7
Poole, Marcus Clive
Director
15/01/2026 - Present
12
Williams, Paul Andrew
Director
28/02/2000 - 15/01/2026
4
Williams, Corrie
Director
04/06/2024 - 15/01/2026
-
Brooking, Justin Alexander Spice
Director
15/01/2026 - Present
27

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEMENTS ENGINEERING (ST. NEOTS) LIMITED

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED is an(a) Active company incorporated on 02/10/1981 with the registered office located at The Industrial Park, Little Staughton, Bedford MK44 2BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS ENGINEERING (ST. NEOTS) LIMITED?

toggle

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED is currently Active. It was registered on 02/10/1981 .

Where is CLEMENTS ENGINEERING (ST. NEOTS) LIMITED located?

toggle

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED is registered at The Industrial Park, Little Staughton, Bedford MK44 2BN.

What does CLEMENTS ENGINEERING (ST. NEOTS) LIMITED do?

toggle

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

How many employees does CLEMENTS ENGINEERING (ST. NEOTS) LIMITED have?

toggle

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED had 26 employees in 2023.

What is the latest filing for CLEMENTS ENGINEERING (ST. NEOTS) LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Justin Alexander Spice Brooking as a director on 2026-01-15.