CLERE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLERE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712854

Incorporation date

07/04/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

10a 10a Arnhem Road, Newbury, Berkshire RG14 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1983)
dot icon15/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon25/03/2026
Change of details for Mr Paul Homersham as a person with significant control on 2026-03-25
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon08/07/2024
Change of details for Mr Paul Homersham as a person with significant control on 2024-07-08
dot icon03/07/2024
Director's details changed for Mr Benjamin Jonathan Gareth Cruise on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Gareth Keith Grewcock on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Steven Neal Richardson on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Paul Homersham on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon02/06/2023
Appointment of Mr Benjamin Jonathan Gareth Cruise as a director on 2023-06-01
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/01/2023
Second filing for the appointment of Mr David Terrence Gregory as a director
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon11/05/2022
Director's details changed for Mr David Terrence Gregory on 2022-05-11
dot icon11/05/2022
Director's details changed for Mr David Terrence Gregory on 2022-05-11
dot icon19/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/04/2022
Appointment of Mr Gareth Keith Grewcock as a director on 2022-04-01
dot icon20/09/2021
Appointment of Mr David Terrence Gregory as a director on 2021-09-08
dot icon20/09/2021
Registered office address changed from 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB to 10a 10a Arnhem Road Newbury Berkshire RG14 5RU on 2021-09-20
dot icon25/07/2021
Registered office address changed from 10a Arnhem Road Newbury RG14 5RU England to 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB on 2021-07-25
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/02/2020
Registered office address changed from , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England to 10a Arnhem Road Newbury RG14 5RU on 2020-02-24
dot icon21/01/2020
Appointment of Ms Lynnette Susan Homersham as a secretary on 2019-07-19
dot icon21/01/2020
Termination of appointment of Jill Homersham as a secretary on 2019-07-19
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Change of name notice
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon20/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/07/2017
Notification of Paul Homersham as a person with significant control on 2016-04-06
dot icon20/07/2017
Termination of appointment of Jill Homersham as a director on 2016-07-13
dot icon30/06/2017
Purchase of own shares.
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/02/2016
Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to 10a Arnhem Road Newbury RG14 5RU on 2016-02-17
dot icon18/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Paul Homersham on 2015-08-16
dot icon18/08/2015
Secretary's details changed for Ms Jill Homersham on 2015-08-17
dot icon18/08/2015
Director's details changed for Ms Jill Homersham on 2015-08-16
dot icon18/08/2015
Director's details changed for Simon Pateman on 2015-08-16
dot icon18/08/2015
Director's details changed for Mr Brian John Homersham on 2015-08-17
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/04/2012
Appointment of Mr Steven Neal Richardson as a director
dot icon12/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/04/2010
Director's details changed for Paul Homersham on 2009-10-01
dot icon15/04/2010
Director's details changed for Simon Pateman on 2009-10-01
dot icon15/04/2010
Director's details changed for Brian John Homersham on 2009-10-01
dot icon24/08/2009
Return made up to 01/04/09; no change of members
dot icon24/08/2009
Director's change of particulars / brian homersham / 05/09/2008
dot icon24/08/2009
Director's change of particulars / paul homersham / 10/10/2008
dot icon24/08/2009
Director and secretary's change of particulars / jill currie / 11/08/2009
dot icon06/06/2009
Appointment terminated director jonathan armitage
dot icon11/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 01/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/06/2007
Return made up to 01/04/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-07-31
dot icon27/10/2006
New director appointed
dot icon12/05/2006
Return made up to 01/04/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-07-31
dot icon14/04/2005
Return made up to 01/04/05; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-07-31
dot icon13/04/2004
Return made up to 12/04/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-07-31
dot icon12/05/2003
Return made up to 12/04/03; full list of members
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
Secretary resigned;director resigned
dot icon10/12/2002
Accounts for a small company made up to 2002-07-31
dot icon11/07/2002
Certificate of change of name
dot icon23/04/2002
Return made up to 12/04/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-07-31
dot icon30/04/2001
Return made up to 12/04/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-07-31
dot icon18/04/2000
Return made up to 12/04/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-07-31
dot icon13/04/1999
Return made up to 12/04/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon18/04/1998
Return made up to 12/04/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-07-31
dot icon07/05/1997
Return made up to 12/04/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-07-31
dot icon04/06/1996
Return made up to 12/04/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-07-31
dot icon06/06/1995
Return made up to 12/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 12/04/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-07-31
dot icon02/06/1993
Return made up to 26/04/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-07-31
dot icon01/05/1992
Return made up to 26/04/92; no change of members
dot icon27/03/1992
Accounts for a small company made up to 1991-07-31
dot icon16/09/1991
Location of register of members
dot icon16/09/1991
Registered office changed on 16/09/91 from: orbit house, 64/65 st mary's butts, reading, berks RG1 2LG
dot icon30/08/1991
Accounts for a small company made up to 1990-07-31
dot icon20/06/1991
Return made up to 26/04/91; no change of members
dot icon15/05/1990
Accounts for a small company made up to 1989-07-31
dot icon15/05/1990
Return made up to 26/04/90; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1988-07-31
dot icon09/08/1989
Return made up to 26/05/89; full list of members
dot icon29/06/1988
Particulars of mortgage/charge
dot icon15/06/1988
Accounts for a small company made up to 1987-07-31
dot icon15/06/1988
Return made up to 06/05/88; full list of members
dot icon14/01/1988
Particulars of contract relating to shares
dot icon14/01/1988
Wd 14/12/87 ad 30/11/87--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon14/01/1988
Nc inc already adjusted
dot icon14/01/1988
Resolutions
dot icon14/01/1988
Resolutions
dot icon21/07/1987
Accounts for a small company made up to 1986-07-31
dot icon21/07/1987
Return made up to 15/05/87; full list of members
dot icon13/08/1986
Accounts for a small company made up to 1985-07-31
dot icon13/08/1986
Return made up to 30/06/86; full list of members
dot icon07/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

31
2022
change arrow icon-11.35 % *

* during past year

Cash in Bank

£529,769.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
943.25K
-
0.00
597.58K
-
2022
31
1.17M
-
0.00
529.77K
-
2022
31
1.17M
-
0.00
529.77K
-

Employees

2022

Employees

31 Descended-6 % *

Net Assets(GBP)

1.17M £Ascended24.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.77K £Descended-11.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homersham, Paul
Director
01/08/2002 - Present
12
Richardson, Steven Neal
Director
01/04/2012 - Present
3
Gregory, David Terrence
Director
08/09/2021 - Present
-
Cruise, Benjamin Jonathan Gareth
Director
01/06/2023 - Present
-
Grewcock, Gareth Keith
Director
01/04/2022 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLERE GROUP LIMITED

CLERE GROUP LIMITED is an(a) Active company incorporated on 07/04/1983 with the registered office located at 10a 10a Arnhem Road, Newbury, Berkshire RG14 5RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERE GROUP LIMITED?

toggle

CLERE GROUP LIMITED is currently Active. It was registered on 07/04/1983 .

Where is CLERE GROUP LIMITED located?

toggle

CLERE GROUP LIMITED is registered at 10a 10a Arnhem Road, Newbury, Berkshire RG14 5RU.

What does CLERE GROUP LIMITED do?

toggle

CLERE GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CLERE GROUP LIMITED have?

toggle

CLERE GROUP LIMITED had 31 employees in 2022.

What is the latest filing for CLERE GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Unaudited abridged accounts made up to 2025-07-31.