CLERVAUX TRUST HOLDINGS

Register to unlock more data on OkredoRegister

CLERVAUX TRUST HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03841399

Incorporation date

14/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage House Murton Way, Osbaldwick, York YO19 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon11/02/2026
Total exemption full accounts made up to 2025-11-25
dot icon07/10/2025
Director's details changed for Mr Mark Stroyan on 2025-10-03
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-11-25
dot icon10/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-11-25
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon06/07/2023
Termination of appointment of William Drewett Chaytor as a director on 2023-06-01
dot icon16/05/2023
Total exemption full accounts made up to 2022-11-25
dot icon10/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-25
dot icon25/03/2022
Appointment of Mrs Amanda Millett as a secretary on 2022-03-12
dot icon25/03/2022
Termination of appointment of Tina Murray as a secretary on 2022-03-12
dot icon25/03/2022
Registered office address changed from Old Spa Farm Croft on Tees Darlington County Durham DL2 2TQ England to Heritage House Murton Way Osbaldwick York YO19 5UW on 2022-03-25
dot icon24/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-25
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-11-25
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-11-25
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-11-25
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-11-25
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon07/09/2016
Group of companies' accounts made up to 2015-11-25
dot icon08/08/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/08/2016
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon12/07/2016
Appointment of Mrs Kate Chaytor-Norris as a director on 2016-07-01
dot icon10/07/2016
Registered office address changed from Ruskin Mill Millbottom Nailsworth Stroud Gloucestershire GL6 0LA to Old Spa Farm Croft on Tees Darlington County Durham DL2 2TQ on 2016-07-10
dot icon07/05/2016
Previous accounting period extended from 2015-08-31 to 2015-11-25
dot icon31/03/2016
Appointment of Mr Mark Stroyan as a director on 2016-01-21
dot icon27/01/2016
Termination of appointment of Janine Christley as a secretary on 2016-01-22
dot icon27/01/2016
Appointment of Mrs Tina Murray as a secretary on 2016-01-22
dot icon27/01/2016
Termination of appointment of Ian Keith Clements as a director on 2016-01-22
dot icon21/10/2015
Annual return made up to 2015-09-14 no member list
dot icon30/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon18/05/2015
Registered office address changed from Clow Beck Centre Jolby Lane Croft on Tees Darlington North Yorkshire DL2 2TF to Ruskin Mill Millbottom Nailsworth Stroud Gloucestershire GL6 0LA on 2015-05-18
dot icon18/05/2015
Appointment of Mrs Helen Kippax as a director on 2015-04-24
dot icon18/05/2015
Termination of appointment of Simon David James Theobald as a director on 2015-04-24
dot icon04/11/2014
Annual return made up to 2014-09-14 no member list
dot icon22/07/2014
Appointment of Mr Simon David James Theobald as a director on 2014-05-28
dot icon22/07/2014
Termination of appointment of Aubrey Peter King as a director on 2014-05-28
dot icon22/07/2014
Termination of appointment of Jennifer Margaret Blayney as a director on 2014-05-28
dot icon22/07/2014
Appointment of Mr Ian Keith Clements as a director on 2014-05-28
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon23/05/2014
Memorandum and Articles of Association
dot icon23/05/2014
Resolutions
dot icon31/10/2013
Annual return made up to 2013-09-14 no member list
dot icon31/10/2013
Termination of appointment of Reginald Milne as a director
dot icon31/10/2013
Termination of appointment of Jonathan Cainer as a director
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-14 no member list
dot icon29/06/2012
Resolutions
dot icon15/03/2012
Appointment of Mrs Jennifer Margaret Blayney as a director
dot icon15/03/2012
Appointment of Mr Jonathan Cainer as a director
dot icon13/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/02/2012
Secretary's details changed for Ms Janine Christley on 2012-02-06
dot icon06/02/2012
Termination of appointment of Helen Kippax as a director
dot icon06/02/2012
Termination of appointment of Carla Mccowen as a director
dot icon26/10/2011
Annual return made up to 2011-09-14 no member list
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Statement of company's objects
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2011
Resolutions
dot icon22/03/2011
Statement of company's objects
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Statement of company's objects
dot icon10/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon31/01/2011
Resolutions
dot icon05/10/2010
Annual return made up to 2010-09-14 no member list
dot icon05/10/2010
Director's details changed for Mrs Carla Mccowan on 2010-08-04
dot icon21/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon11/05/2010
Appointment of Mrs Carla Mccowan as a director
dot icon10/05/2010
Appointment of Mrs Helen Kippax as a director
dot icon21/09/2009
Annual return made up to 14/09/09
dot icon21/09/2009
Registered office changed on 21/09/2009 from ruskin mill old bristol road nailsworth gloucestershire GL6 0LA
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Secretary's change of particulars / janine christley / 21/09/2009
dot icon23/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Certificate of change of name
dot icon12/01/2009
Director appointed aubrey peter king
dot icon26/11/2008
Appointment terminated director robert tones
dot icon13/11/2008
Memorandum and Articles of Association
dot icon13/11/2008
Resolutions
dot icon12/11/2008
Registered office changed on 12/11/2008 from old spa farm croft on tees darlington county durham DL2 2TQ
dot icon12/11/2008
Director appointed reginald edward milne
dot icon12/11/2008
Secretary appointed janine christley
dot icon12/11/2008
Appointment terminated secretary stuart abbott
dot icon12/11/2008
Appointment terminated director christopher robson
dot icon12/11/2008
Appointment terminated director john hodges
dot icon12/11/2008
Appointment terminated director anthony dennett
dot icon12/11/2008
Appointment terminated director karen chaytor
dot icon13/10/2008
Annual return made up to 14/09/08
dot icon13/10/2008
Secretary's change of particulars / stuart abbott / 01/09/2008
dot icon11/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/10/2007
Annual return made up to 14/09/07
dot icon12/10/2007
Director resigned
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/09/2006
Annual return made up to 14/09/06
dot icon08/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon21/09/2005
Annual return made up to 14/09/05
dot icon16/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon30/09/2004
Annual return made up to 14/09/04
dot icon26/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon05/11/2003
Annual return made up to 14/09/03
dot icon27/06/2003
Certificate of change of name
dot icon22/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/10/2002
Annual return made up to 14/09/02
dot icon22/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon08/10/2001
Annual return made up to 14/09/01
dot icon12/04/2001
Full accounts made up to 2000-08-31
dot icon10/10/2000
Annual return made up to 14/09/00
dot icon07/09/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon02/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Resolutions
dot icon14/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£597.00

Confirmation

dot iconLast made up date
25/11/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
25/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/11/2025
dot iconNext account date
25/11/2026
dot iconNext due on
25/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
627.00
-
0.00
597.00
-
2022
0
627.00
-
0.00
597.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

627.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

597.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kippax, Helen Margaret
Director
24/04/2015 - Present
16
Chaytor, William Drewett
Director
14/09/1999 - 01/06/2023
3
Chaytor-Norris, Katharine Elisabeth
Director
01/07/2016 - Present
1
Stroyan, James Mark
Director
21/01/2016 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLERVAUX TRUST HOLDINGS

CLERVAUX TRUST HOLDINGS is an(a) Active company incorporated on 14/09/1999 with the registered office located at Heritage House Murton Way, Osbaldwick, York YO19 5UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERVAUX TRUST HOLDINGS?

toggle

CLERVAUX TRUST HOLDINGS is currently Active. It was registered on 14/09/1999 .

Where is CLERVAUX TRUST HOLDINGS located?

toggle

CLERVAUX TRUST HOLDINGS is registered at Heritage House Murton Way, Osbaldwick, York YO19 5UW.

What does CLERVAUX TRUST HOLDINGS do?

toggle

CLERVAUX TRUST HOLDINGS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CLERVAUX TRUST HOLDINGS?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-11-25.