CLERMONT LEISURE (UK) LIMITED

Register to unlock more data on OkredoRegister

CLERMONT LEISURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05443555

Incorporation date

04/05/2005

Size

Small

Contacts

Registered address

Registered address

C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon08/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-08
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/11/2024
Appointment of Mr Christian Huot as a director on 2024-11-10
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon15/12/2023
Director's details changed for Mr Vanthan Huot on 2023-12-15
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon28/06/2023
Change of details for Mayfair Casino Limited as a person with significant control on 2022-02-11
dot icon09/02/2023
Appointment of Jeremy Paul Cummins as a director on 2023-02-01
dot icon08/02/2023
Accounts for a small company made up to 2021-12-31
dot icon22/12/2022
Termination of appointment of Rupert George Watson as a director on 2022-12-20
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon24/08/2022
Appointment of Mr Rupert George Watson as a director on 2022-08-23
dot icon09/08/2022
Termination of appointment of Owain James Loft as a director on 2022-08-09
dot icon14/03/2022
Accounts for a small company made up to 2020-12-31
dot icon01/11/2021
Appointment of Mr Owain James Loft as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Christian Huot as a director on 2021-11-01
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon28/06/2021
Satisfaction of charge 054435550001 in full
dot icon22/02/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-08-25 with updates
dot icon14/11/2019
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon13/11/2019
Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on 2019-11-13
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon25/04/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon25/04/2019
Notification of Mayfair Casino Limited as a person with significant control on 2019-04-16
dot icon25/04/2019
Cessation of Leng Chan Quek as a person with significant control on 2019-04-16
dot icon23/04/2019
Registered office address changed from 110 Central Street London EC1V 8AJ England to Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG on 2019-04-23
dot icon18/04/2019
Appointment of A G Secretarial Limited as a secretary on 2019-04-16
dot icon18/04/2019
Termination of appointment of Susan Lim Geok Mui as a secretary on 2019-04-16
dot icon18/04/2019
Termination of appointment of Kah Meng Ho as a director on 2019-04-16
dot icon18/04/2019
Termination of appointment of Neil Gallagher as a director on 2019-04-16
dot icon18/04/2019
Appointment of Mr Vanthan Huot as a director on 2019-04-16
dot icon18/04/2019
Appointment of Mr Christian Huot as a director on 2019-04-16
dot icon01/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon22/03/2019
Termination of appointment of Fiona Keddie as a secretary on 2019-03-01
dot icon13/02/2019
Registration of charge 054435550001, created on 2019-01-24
dot icon08/11/2018
Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 2018-11-08
dot icon06/09/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon26/04/2018
Director's details changed for Mr Neil Gallagher on 2018-03-29
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon16/03/2016
Director's details changed for Mr Neil Gallagher on 2015-12-07
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon12/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon13/11/2014
Appointment of Mr Neil Gallagher as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of Fiona Keddie as a director on 2014-11-13
dot icon03/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Kah Meng Ho as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Premod Paul Thomas as a director on 2014-08-01
dot icon25/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon22/06/2013
Appointment of Miss Fiona Keddie as a director
dot icon21/06/2013
Termination of appointment of Andy Hughes as a director
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/05/2013
Appointment of Ms Susan Lim Geok Mui as a secretary
dot icon10/05/2013
Termination of appointment of Jeanette Hsieh-Lin as a secretary
dot icon06/02/2013
Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
dot icon04/02/2013
Termination of appointment of Jocelyn Ng as a secretary
dot icon10/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon30/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon26/09/2012
Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 2012-09-26
dot icon25/06/2012
Appointment of Mr Premod Paul Thomas as a director
dot icon17/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Timothy Scoble as a director
dot icon10/02/2012
Appointment of Fiona Keddie as a secretary
dot icon12/01/2012
Appointment of Jocelyn Ng as a secretary
dot icon11/01/2012
Termination of appointment of Seok Blackwell as a secretary
dot icon07/11/2011
Group of companies' accounts made up to 2011-07-02
dot icon31/10/2011
Termination of appointment of Julie Mcguirk as a secretary
dot icon19/07/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Michael Smith as a director
dot icon03/05/2011
Appointment of Mr Andy Hughes as a director
dot icon24/11/2010
Group of companies' accounts made up to 2010-06-26
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon02/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon30/10/2009
Group of companies' accounts made up to 2009-06-27
dot icon29/10/2009
Director's details changed for Michael John Smith on 2009-10-09
dot icon29/10/2009
Director's details changed for Timothy James Scoble on 2009-10-09
dot icon23/10/2009
Secretary's details changed for Julie Mcguirk on 2009-10-09
dot icon23/10/2009
Secretary's details changed for Ms. Seok Hui Blackwell on 2009-10-09
dot icon18/09/2009
Secretary appointed seok hui blackwell
dot icon17/09/2009
Appointment terminated secretary michael smith
dot icon17/09/2009
Secretary appointed julie mcguirk
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon09/03/2009
Appointment terminated director paul collis
dot icon02/03/2009
Group of companies' accounts made up to 2008-06-28
dot icon16/01/2009
Director appointed timothy james scoble
dot icon29/09/2008
Appointment terminated secretary linda hoon
dot icon02/07/2008
Appointment terminated secretary ian cattermole
dot icon02/07/2008
Secretary appointed michael john smith
dot icon11/06/2008
Appointment terminated director stephen carrington
dot icon08/05/2008
Return made up to 04/05/08; full list of members
dot icon06/02/2008
Director resigned
dot icon10/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon25/06/2007
Ad 01/06/07-06/06/07 £ si 49999900@1=49999900 £ ic 100/50000000
dot icon12/06/2007
Director resigned
dot icon25/05/2007
Memorandum and Articles of Association
dot icon16/05/2007
Certificate of change of name
dot icon11/05/2007
Return made up to 04/05/07; full list of members
dot icon29/03/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon09/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon05/01/2007
Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA
dot icon10/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon19/10/2006
Nc inc already adjusted 28/09/06
dot icon19/10/2006
Resolutions
dot icon19/10/2006
New secretary appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon31/05/2006
Return made up to 04/05/06; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon05/05/2005
Secretary resigned
dot icon04/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,258,194.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
41
5.14M
-
0.00
1.26M
-
2022
41
5.14M
-
0.00
1.26M
-

Employees

2022

Employees

41 Ascended- *

Net Assets(GBP)

5.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended- *

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
A G SECRETARIAL LIMITED
Corporate Secretary
16/04/2019 - Present
637
Loft, Owain James
Director
01/11/2021 - 09/08/2022
9
Watson, Rupert George
Director
23/08/2022 - 20/12/2022
11
Huot, Vanthan
Director
16/04/2019 - Present
15
Huot, Christian
Director
10/11/2024 - Present
22

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLERMONT LEISURE (UK) LIMITED

CLERMONT LEISURE (UK) LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester M2 3DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERMONT LEISURE (UK) LIMITED?

toggle

CLERMONT LEISURE (UK) LIMITED is currently Active. It was registered on 04/05/2005 .

Where is CLERMONT LEISURE (UK) LIMITED located?

toggle

CLERMONT LEISURE (UK) LIMITED is registered at C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester M2 3DE.

What does CLERMONT LEISURE (UK) LIMITED do?

toggle

CLERMONT LEISURE (UK) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does CLERMONT LEISURE (UK) LIMITED have?

toggle

CLERMONT LEISURE (UK) LIMITED had 41 employees in 2022.

What is the latest filing for CLERMONT LEISURE (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Secretary's details changed for A G Secretarial Limited on 2025-12-08.