CLEMENTS HALL TRUST

Register to unlock more data on OkredoRegister

CLEMENTS HALL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088514

Incorporation date

11/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLEMENTS HALL TRUST, Clements Hall, Nunthorpe Road, York YO23 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon03/03/2026
Termination of appointment of Hayley Lorimer as a director on 2026-01-29
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Ms Hayley Lorimer as a director on 2024-03-15
dot icon20/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Ms Sharon Elizabeth West as a director on 2022-06-21
dot icon01/06/2022
Appointment of Ms Gleanna Oland as a director on 2022-05-13
dot icon18/03/2022
Termination of appointment of Morgan Beard as a director on 2022-02-18
dot icon22/02/2022
Appointment of Karen Kleven Thompson as a director on 2022-01-11
dot icon08/11/2021
Termination of appointment of Karl Jonathan Martin as a director on 2021-11-02
dot icon08/11/2021
Termination of appointment of Hussein Syed as a director on 2021-10-02
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Tania Weston as a director on 2021-04-08
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Herald Elspeth Armer as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Allison Drew as a director on 2020-06-29
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/10/2019
Notification of a person with significant control statement
dot icon23/10/2019
Cessation of Tania Weston as a person with significant control on 2019-06-15
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Karl Jonathan Martin as a director on 2019-03-13
dot icon27/10/2018
Appointment of Mr Morgan Beard as a director on 2018-10-03
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/08/2018
Appointment of Ann Kurrein as a director on 2018-06-23
dot icon18/08/2018
Termination of appointment of Anne Houson as a director on 2017-03-13
dot icon29/07/2018
Termination of appointment of David De Silva as a director on 2018-06-23
dot icon29/07/2018
Termination of appointment of David De Silva as a director on 2018-06-23
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Mark Anthony Fisher as a director on 2017-06-24
dot icon04/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/10/2016
Termination of appointment of Rob John Stay as a director on 2016-05-17
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mr David De Silva as a director on 2016-06-25
dot icon23/10/2015
Annual return made up to 2015-10-11 no member list
dot icon11/09/2015
Appointment of Allison Drew as a director on 2015-06-26
dot icon11/09/2015
Termination of appointment of Linda Anne Speidel as a director on 2015-06-26
dot icon18/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Ms Anne Houson as a director on 2015-03-02
dot icon28/10/2014
Annual return made up to 2014-10-11 no member list
dot icon02/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Mr Hussein Syed as a director
dot icon16/06/2014
Termination of appointment of Francisca Fuentes as a director
dot icon01/04/2014
Appointment of Mr Rob Stay as a director
dot icon01/04/2014
Registered office address changed from C/O Julia Mccabe Clements Hall Nunthorpe Road York YO23 1BW on 2014-04-01
dot icon31/03/2014
Termination of appointment of Julia Mccabe as a director
dot icon25/11/2013
Appointment of Mark Fisher as a director
dot icon25/11/2013
Appointment of Francisca Fuentes as a director
dot icon25/11/2013
Appointment of Tania Weston as a director
dot icon25/11/2013
Director's details changed for Linda Anne Speidel on 2013-08-12
dot icon16/10/2013
Annual return made up to 2013-10-11 no member list
dot icon16/10/2013
Director's details changed for Julia Clare Mccabe on 2012-12-01
dot icon09/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon02/09/2013
Termination of appointment of Robert Stay as a director
dot icon25/07/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon25/04/2013
Termination of appointment of Chris Mackins as a director
dot icon25/04/2013
Termination of appointment of Kathrine Jones as a director
dot icon30/10/2012
Annual return made up to 2012-10-11 no member list
dot icon30/10/2012
Secretary's details changed for Julia Clare Mccabe on 2012-10-29
dot icon29/10/2012
Appointment of Chris Mackins as a director
dot icon29/10/2012
Appointment of Rose Elizabeth Berl as a director
dot icon29/10/2012
Termination of appointment of Pauline Buchanan as a director
dot icon29/10/2012
Appointment of Herald Elspeth Armer as a director
dot icon29/10/2012
Termination of appointment of Penelope Bainbridge as a director
dot icon29/10/2012
Termination of appointment of Andrew Chase as a director
dot icon29/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-11 no member list
dot icon31/10/2011
Appointment of Linda Anne Speidel as a director
dot icon31/10/2011
Termination of appointment of Isobel Rhodes Bernays as a director
dot icon31/10/2011
Appointment of Robert John Stay as a director
dot icon31/10/2011
Appointment of Penelope Jean Bainbridge as a director
dot icon01/09/2011
Resolutions
dot icon01/09/2011
Statement of company's objects
dot icon26/08/2011
Certificate of change of name
dot icon14/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-11 no member list
dot icon24/11/2010
Director's details changed for Julia Clare Mccabe on 2010-11-15
dot icon24/11/2010
Appointment of Andrew David Chase as a director
dot icon24/11/2010
Termination of appointment of Simon Tompsett as a secretary
dot icon24/11/2010
Appointment of Julia Clare Mccabe as a secretary
dot icon24/11/2010
Registered office address changed from 15 Cygnet Street York North Yorkshire YO23 1AG on 2010-11-24
dot icon16/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/08/2010
Memorandum and Articles of Association
dot icon09/06/2010
Termination of appointment of Simon Tompsett as a director
dot icon09/06/2010
Termination of appointment of Simon Brereton as a director
dot icon24/11/2009
Appointment of Julia Clare Mccabe as a director
dot icon09/11/2009
Annual return made up to 2009-10-11 no member list
dot icon09/11/2009
Director's details changed for Simon Alistair Tompsett on 2009-10-11
dot icon09/11/2009
Director's details changed for Kathrine Margaret Jones on 2009-10-11
dot icon09/11/2009
Director's details changed for Isobel Rhodes Bernays on 2009-10-11
dot icon09/11/2009
Director's details changed for Simon Mark Brereton on 2009-10-11
dot icon09/11/2009
Director's details changed for Pauline Wendy Buchanan on 2009-10-11
dot icon09/11/2009
Termination of appointment of Robert Stay as a director
dot icon06/10/2009
Appointment of Robert John Stay as a director
dot icon02/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Annual return made up to 11/10/08
dot icon13/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/11/2007
Annual return made up to 11/10/07
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/02/2007
Total exemption full accounts made up to 2005-10-31
dot icon13/02/2007
Annual return made up to 11/10/06
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Registered office changed on 13/02/07 from: the ruins craft house 32A dale street, york north yorkshire YO23 1AE
dot icon21/12/2005
Annual return made up to 11/10/05
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon26/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Annual return made up to 11/10/04
dot icon10/11/2004
Annual return made up to 11/10/03
dot icon12/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Annual return made up to 11/10/02
dot icon04/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/11/2001
Annual return made up to 11/10/01
dot icon11/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
51.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Silva, David
Director
25/06/2016 - 23/06/2018
32
West, Sharon Elizabeth
Director
21/06/2022 - Present
2
Berl, Rose Elizabeth
Director
10/10/2012 - Present
2
Syed, Hussein Muznabin
Director
04/06/2014 - 02/10/2021
5
Lorimer, Hayley
Director
15/03/2024 - 29/01/2026
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENTS HALL TRUST

CLEMENTS HALL TRUST is an(a) Active company incorporated on 11/10/2000 with the registered office located at C/O CLEMENTS HALL TRUST, Clements Hall, Nunthorpe Road, York YO23 1BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS HALL TRUST?

toggle

CLEMENTS HALL TRUST is currently Active. It was registered on 11/10/2000 .

Where is CLEMENTS HALL TRUST located?

toggle

CLEMENTS HALL TRUST is registered at C/O CLEMENTS HALL TRUST, Clements Hall, Nunthorpe Road, York YO23 1BP.

What does CLEMENTS HALL TRUST do?

toggle

CLEMENTS HALL TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLEMENTS HALL TRUST?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Hayley Lorimer as a director on 2026-01-29.