CLERIC COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLERIC COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01897834

Incorporation date

21/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 John Bradshaw Court, Alexandria Way, Congleton CW12 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1985)
dot icon03/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/01/2025
Registered office address changed from Leader House Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR to 1 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2025-01-28
dot icon12/12/2024
Secretary's details changed for Mr Eric Porter on 2024-12-12
dot icon12/12/2024
Director's details changed for Carol Porter on 2024-12-12
dot icon12/12/2024
Director's details changed for Charles Edward Porter on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/08/2024
Change of share class name or designation
dot icon28/08/2024
Resolutions
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon06/02/2019
Appointment of Charles Edward Porter as a director on 2001-11-05
dot icon05/12/2018
Director's details changed for Charles Edward Porter on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Eric Porter on 2018-12-05
dot icon05/12/2018
Director's details changed for Carol Porter on 2018-12-05
dot icon05/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon17/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon21/04/2016
Director's details changed for Charles Edward Porter on 2016-04-20
dot icon14/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon14/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon27/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon11/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon11/01/2010
Director's details changed for Eric Porter on 2009-10-01
dot icon11/01/2010
Director's details changed for Carol Porter on 2009-10-01
dot icon11/01/2010
Director's details changed for Charles Edward Porter on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/12/2007
Return made up to 19/11/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/04/2007
£ ic 6200/6000 03/04/07 £ sr 200@1=200
dot icon13/04/2007
Resolutions
dot icon28/11/2006
Return made up to 19/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/05/2006
Registered office changed on 10/05/06 from: station house hightown congleton cheshire CW12 3JR
dot icon01/12/2005
Return made up to 19/11/05; full list of members
dot icon28/11/2005
Accounts for a small company made up to 2005-05-31
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-05-30
dot icon15/01/2004
Return made up to 19/11/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-05-30
dot icon20/12/2002
Return made up to 19/11/02; full list of members
dot icon27/11/2002
Auditor's resignation
dot icon21/11/2002
Ad 24/10/02--------- £ si 5200@1=5200 £ ic 1000/6200
dot icon13/11/2002
Accounts for a small company made up to 2002-05-31
dot icon27/06/2002
Resolutions
dot icon24/06/2002
Auditor's resignation
dot icon26/11/2001
Return made up to 19/11/01; full list of members
dot icon14/11/2001
New director appointed
dot icon01/08/2001
Accounts for a small company made up to 2001-05-31
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon08/11/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon03/12/1999
Return made up to 19/11/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-05-31
dot icon30/07/1999
New director appointed
dot icon11/12/1998
Return made up to 19/11/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1998-05-31
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon25/11/1997
Return made up to 19/11/97; no change of members
dot icon25/11/1996
Return made up to 19/11/96; no change of members
dot icon18/09/1996
Accounts for a small company made up to 1996-05-31
dot icon21/04/1996
Director's particulars changed
dot icon28/11/1995
Return made up to 19/11/95; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 19/11/94; no change of members
dot icon01/07/1994
Accounts for a small company made up to 1994-05-31
dot icon16/12/1993
Return made up to 19/11/93; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-05-31
dot icon17/11/1992
Return made up to 19/11/92; full list of members
dot icon03/09/1992
Accounts for a small company made up to 1992-05-31
dot icon18/11/1991
Return made up to 19/11/91; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-05-31
dot icon23/11/1990
Accounts made up to 1990-05-31
dot icon23/11/1990
Return made up to 19/11/90; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1989-05-31
dot icon12/09/1989
Return made up to 25/08/89; full list of members
dot icon16/12/1988
Particulars of mortgage/charge
dot icon21/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1988
Resolutions
dot icon11/08/1988
Accounts for a small company made up to 1988-05-31
dot icon11/08/1988
Return made up to 28/07/88; full list of members
dot icon21/06/1988
Registered office changed on 21/06/88 from: 67 harvey road buglawton congleton cheshire CW12 2DH
dot icon26/08/1987
Accounts for a small company made up to 1987-05-31
dot icon26/08/1987
Return made up to 30/07/87; full list of members
dot icon03/10/1986
Accounts for a small company made up to 1986-05-31
dot icon02/10/1986
Return made up to 20/09/86; full list of members
dot icon13/09/1986
Resolutions
dot icon21/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/05/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.11M
-
0.00
6.81M
-
2022
21
4.75M
-
0.00
4.79M
-
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
Porter, Charles Edward
Director
05/11/2001 - Present
7

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

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 CLERIC COMPUTER SERVICES LIMITED

CLERIC COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 21/03/1985 with the registered office located at 1 John Bradshaw Court, Alexandria Way, Congleton CW12 1LB. 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 CLERIC COMPUTER SERVICES LIMITED?

toggle

CLERIC COMPUTER SERVICES LIMITED is currently Active. It was registered on 21/03/1985 .

Where is CLERIC COMPUTER SERVICES LIMITED located?

toggle

CLERIC COMPUTER SERVICES LIMITED is registered at 1 John Bradshaw Court, Alexandria Way, Congleton CW12 1LB.

What does CLERIC COMPUTER SERVICES LIMITED do?

toggle

CLERIC COMPUTER SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLERIC COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-05-31.