CLERVAUX TRUST LIMITED

Register to unlock more data on OkredoRegister

CLERVAUX TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295400

Incorporation date

27/09/2001

Size

Full

Contacts

Registered address

Registered address

Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire GL6 0LACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon14/04/2025
Full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon07/05/2024
Full accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon25/04/2023
Full accounts made up to 2022-08-31
dot icon24/01/2023
Appointment of Ms Tara Alexandra Gratton as a director on 2023-01-18
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/09/2022
Appointment of Mr Aonghus Coinn Huntly Gordon as a director on 2022-09-01
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon29/03/2022
Termination of appointment of Chloe Amber Hindmarsh as a director on 2022-03-28
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon21/05/2021
Full accounts made up to 2020-08-31
dot icon28/04/2021
Director's details changed for Chloe Amber Hindmarsh on 2021-04-27
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/03/2020
Accounts for a small company made up to 2019-08-31
dot icon22/03/2020
Appointment of Elisabeth Johnson as a secretary on 2020-03-16
dot icon22/03/2020
Termination of appointment of Ian Keith Clements as a secretary on 2020-03-16
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon17/05/2019
Accounts for a small company made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon21/02/2018
Accounts for a small company made up to 2017-08-31
dot icon04/02/2018
Appointment of Chloe Amber Hindmarsh as a director on 2018-01-18
dot icon04/02/2018
Termination of appointment of John Gush as a director on 2018-01-18
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/07/2017
Appointment of Mr Ian Keith Clements as a secretary on 2017-07-04
dot icon06/07/2017
Termination of appointment of Katherine Frances Harrington as a secretary on 2017-07-04
dot icon09/02/2017
Full accounts made up to 2016-08-31
dot icon05/01/2017
Appointment of Katherine Frances Harrington as a secretary on 2016-12-19
dot icon05/01/2017
Termination of appointment of Ian Keith Clements as a secretary on 2016-12-19
dot icon20/12/2016
Previous accounting period shortened from 2016-11-25 to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/09/2016
Full accounts made up to 2015-11-25
dot icon17/05/2016
Previous accounting period extended from 2015-08-31 to 2015-11-25
dot icon27/01/2016
Appointment of Mrs Helen Kippax as a director on 2015-04-24
dot icon27/01/2016
Termination of appointment of Janine Christley as a secretary on 2016-01-22
dot icon27/01/2016
Appointment of Mr Ian Keith Clements as a secretary on 2016-01-22
dot icon21/10/2015
Annual return made up to 2015-09-27 no member list
dot icon30/05/2015
Full accounts made up to 2014-08-31
dot icon18/05/2015
Appointment of Mr John Gush 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 icon18/05/2015
Termination of appointment of Bonny Roche Etchell-Anderson as a director on 2015-04-24
dot icon22/01/2015
Appointment of Mrs Bonny Roche Etchell-Anderson as a director on 2015-01-20
dot icon22/01/2015
Termination of appointment of William Drewett Chaytor as a director on 2015-01-20
dot icon04/11/2014
Annual return made up to 2014-09-27 no member list
dot icon22/07/2014
Termination of appointment of Aubrey Peter King as a director on 2014-05-28
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 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
Full accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-09-27 no member list
dot icon23/10/2013
Termination of appointment of Jonathan Cainer as a director
dot icon23/10/2013
Termination of appointment of Reginald Milne as a director
dot icon23/10/2013
Registered office address changed from Clow Beck Centre Jolby Lane Croft on Tees Darlington North Yorkshire DL2 2TF on 2013-10-23
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-09-27 no member list
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 icon15/03/2012
Resolutions
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 Carla Mccowen as a director
dot icon06/02/2012
Termination of appointment of Helen Kippax as a director
dot icon26/10/2011
Annual return made up to 2011-09-27 no member list
dot icon17/02/2011
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 2010-09-27 no member list
dot icon04/10/2010
Director's details changed for Mrs Carla Mccowan on 2010-08-04
dot icon21/05/2010
Full accounts made up to 2009-08-31
dot icon10/05/2010
Appointment of Mrs Carla Mccowan as a director
dot icon10/05/2010
Appointment of Mrs Helen Kippax as a director
dot icon29/09/2009
Annual return made up to 27/09/09
dot icon29/09/2009
Secretary's change of particulars / janine christley / 01/06/2009
dot icon21/09/2009
Registered office changed on 21/09/2009 from ruskin mill old bristol road nailsworth gloucestershire GL6 0LA
dot icon23/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/01/2009
Certificate of change of name
dot icon13/01/2009
Director appointed aubrey peter king
dot icon11/12/2008
Director appointed reginald edward milne
dot icon14/11/2008
Memorandum and Articles of Association
dot icon14/11/2008
Resolutions
dot icon12/11/2008
Secretary appointed janine christley
dot icon12/11/2008
Appointment terminated secretary stuart abbott
dot icon12/11/2008
Appointment terminated director robert tones
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 icon12/11/2008
Registered office changed on 12/11/2008 from old spa farm croft on tees darlington county durham DL2 2TQ
dot icon11/11/2008
Director appointed anthony michael dennett
dot icon11/11/2008
Director appointed john franklin chilcott hodges
dot icon13/10/2008
Annual return made up to 27/09/08
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 27/09/07
dot icon12/10/2007
Director resigned
dot icon06/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/10/2006
Annual return made up to 27/09/06
dot icon08/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/10/2005
Annual return made up to 27/09/05
dot icon30/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon06/10/2004
Annual return made up to 27/09/04
dot icon26/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/01/2004
Annual return made up to 27/09/03
dot icon27/06/2003
Certificate of change of name
dot icon27/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon10/01/2003
Registered office changed on 10/01/03 from: old spa farm croft darlington county durham DL2 2QT
dot icon10/10/2002
Annual return made up to 27/09/02
dot icon02/01/2002
Accounting reference date shortened from 30/09/02 to 31/08/02
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Aonghus Coinn Huntly
Director
01/09/2022 - Present
42
Milne, Reginald Edward
Director
04/11/2008 - 03/03/2013
26
Gratton, Tara Alexandra
Director
18/01/2023 - Present
16
Kippax, Helen Margaret
Director
24/04/2015 - Present
16
Clements, Ian Keith
Director
28/05/2014 - Present
16

Persons with Significant Control

0

No PSC data available.

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 CLERVAUX TRUST LIMITED

CLERVAUX TRUST LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire GL6 0LA. There are currently 4 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 CLERVAUX TRUST LIMITED?

toggle

CLERVAUX TRUST LIMITED is currently Active. It was registered on 27/09/2001 .

Where is CLERVAUX TRUST LIMITED located?

toggle

CLERVAUX TRUST LIMITED is registered at Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire GL6 0LA.

What does CLERVAUX TRUST LIMITED do?

toggle

CLERVAUX TRUST LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CLERVAUX TRUST LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-28 with no updates.