CLEVEDON INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00454327

Incorporation date

20/05/1948

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon03/11/2025
Termination of appointment of David John Marchant as a director on 2025-10-31
dot icon14/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon28/02/2025
Termination of appointment of Kieran Daya as a director on 2025-02-28
dot icon15/10/2024
Director's details changed for Mr Kieran Daya on 2024-10-15
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon07/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon07/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon17/07/2024
Appointment of Mr Kieran Daya as a director on 2024-07-12
dot icon17/07/2024
Appointment of Mr David John Marchant as a director on 2024-07-12
dot icon17/07/2024
Appointment of Penelope Thomas as a secretary on 2024-07-12
dot icon14/06/2024
Termination of appointment of Peter Martin Truscott as a director on 2024-06-14
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon05/12/2023
Appointment of William Floydd as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Duncan John Cooper as a director on 2023-11-30
dot icon18/08/2023
Termination of appointment of Kevin Maguire as a secretary on 2023-08-18
dot icon12/07/2023
Change of details for Crest Nicholson Plc as a person with significant control on 2023-04-28
dot icon31/05/2023
Secretary's details changed for Kevin Maguire on 2023-04-28
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon24/05/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon10/05/2023
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
dot icon02/05/2023
Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02
dot icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon18/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon25/01/2022
Director's details changed for Mr Peter Martin Truscott on 2022-01-25
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon03/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon03/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon22/01/2020
Appointment of Mr Duncan John Cooper as a director on 2019-12-31
dot icon22/01/2020
Appointment of Mr Peter Martin Truscott as a director on 2019-12-31
dot icon22/01/2020
Termination of appointment of Nigel Christopher Tinker as a director on 2019-12-31
dot icon15/11/2019
Termination of appointment of Stephen Stone as a director on 2019-10-31
dot icon04/09/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon04/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon04/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon04/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon04/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon05/04/2019
Termination of appointment of Patrick Joseph Bergin as a director on 2019-03-26
dot icon03/08/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon03/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon03/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon03/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon21/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon17/07/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon17/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon17/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon17/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon04/07/2017
Director's details changed for Mr Stephen Stone on 2017-06-21
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon07/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon14/04/2015
Auditor's resignation
dot icon20/03/2015
Miscellaneous
dot icon12/03/2015
Full accounts made up to 2014-10-31
dot icon17/07/2014
Director's details changed for Nigel Christopher Tinker on 2014-07-17
dot icon11/07/2014
Director's details changed for Patrick Joseph Bergin on 2014-07-11
dot icon06/05/2014
Auditor's resignation
dot icon29/04/2014
Miscellaneous
dot icon25/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/04/2014
Satisfaction of charge 2 in full
dot icon14/03/2014
Full accounts made up to 2013-10-31
dot icon25/10/2013
Director's details changed for Nigel Christopher Tinker on 2013-10-15
dot icon13/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-10-31
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-10-31
dot icon09/11/2011
Resolutions
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon10/02/2011
Director's details changed for Stephen Stone on 2011-02-09
dot icon09/02/2011
Director's details changed for Stephen Stone on 2011-02-09
dot icon01/02/2011
Termination of appointment of David Darby as a director
dot icon03/06/2010
Full accounts made up to 2009-10-31
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Kevin Maguire on 2009-12-16
dot icon08/07/2009
Full accounts made up to 2008-10-31
dot icon01/06/2009
Return made up to 19/04/09; full list of members
dot icon07/04/2009
Director appointed nigel christopher tinker
dot icon06/04/2009
Director appointed stephen stone
dot icon19/01/2009
Resolutions
dot icon13/11/2008
Secretary appointed kevin maguire
dot icon15/10/2008
Appointment terminated secretary william hague
dot icon26/08/2008
Full accounts made up to 2007-10-31
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon18/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon03/07/2007
Director's particulars changed
dot icon29/05/2007
Full accounts made up to 2006-10-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon13/12/2006
Location of register of members
dot icon16/11/2006
Director's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon31/08/2006
Registered office changed on 31/08/06 from: crest house, 39,thames street, weybridge, surrey. KT13 8JL
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-10-31
dot icon03/05/2006
Return made up to 19/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon20/04/2005
Return made up to 19/04/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-10-31
dot icon29/04/2004
Full accounts made up to 2003-10-31
dot icon26/04/2004
Return made up to 19/04/04; full list of members
dot icon11/09/2003
Director resigned
dot icon29/07/2003
Full accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 19/04/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-10-31
dot icon08/05/2002
Return made up to 19/04/02; full list of members
dot icon23/08/2001
Secretary's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-10-31
dot icon09/05/2001
Return made up to 19/04/01; full list of members
dot icon10/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon02/05/2000
Return made up to 19/04/00; full list of members
dot icon09/12/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon08/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon04/05/1999
Return made up to 19/04/99; no change of members
dot icon18/01/1999
New director appointed
dot icon17/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon08/05/1998
Return made up to 19/04/98; full list of members
dot icon13/05/1997
Accounts for a dormant company made up to 1996-10-31
dot icon04/05/1997
Return made up to 19/04/97; no change of members
dot icon08/05/1996
Accounts for a dormant company made up to 1995-10-31
dot icon03/05/1996
Return made up to 19/04/96; no change of members
dot icon07/09/1995
Director resigned;new director appointed
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Return made up to 19/04/95; full list of members
dot icon03/05/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 19/04/94; no change of members
dot icon16/02/1994
Accounts for a dormant company made up to 1993-10-31
dot icon15/01/1994
Resolutions
dot icon08/01/1994
New director appointed
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Secretary resigned
dot icon08/01/1994
Director resigned
dot icon08/01/1994
New secretary appointed
dot icon08/01/1994
New director appointed
dot icon26/04/1993
Return made up to 19/04/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-10-31
dot icon06/01/1993
Director's particulars changed
dot icon12/11/1992
Certificate of re-registration from Public Limited Company to Private
dot icon12/11/1992
Re-registration of Memorandum and Articles
dot icon12/11/1992
Application for reregistration from PLC to private
dot icon12/11/1992
Resolutions
dot icon26/04/1992
Return made up to 19/04/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-10-31
dot icon19/08/1991
Director resigned
dot icon14/05/1991
Full accounts made up to 1990-10-31
dot icon14/05/1991
Return made up to 19/04/91; full list of members
dot icon21/05/1990
Full accounts made up to 1989-10-31
dot icon21/05/1990
Return made up to 19/04/90; full list of members
dot icon17/05/1989
Full accounts made up to 1988-10-31
dot icon17/05/1989
Return made up to 12/04/89; full list of members
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon06/06/1988
Return made up to 04/04/88; full list of members
dot icon19/05/1988
Full accounts made up to 1987-10-31
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Registered office changed on 25/01/88 from: 195 high street uxbridge middx
dot icon17/08/1987
Full accounts made up to 1986-10-31
dot icon17/08/1987
Return made up to 11/02/87; no change of members
dot icon24/06/1986
Full accounts made up to 1985-10-31
dot icon24/06/1986
Return made up to 13/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truscott, Peter Martin
Director
31/12/2019 - 14/06/2024
73
Cooper, Duncan John
Director
31/12/2019 - 30/11/2023
89
Marchant, David John
Director
12/07/2024 - 31/10/2025
41
Floydd, William
Director
30/11/2023 - Present
70
Daya, Kieran
Director
12/07/2024 - 28/02/2025
45

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+
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 CLEVEDON INVESTMENT LIMITED

CLEVEDON INVESTMENT LIMITED is an(a) Active company incorporated on 20/05/1948 with the registered office located at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. There are currently 2 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 CLEVEDON INVESTMENT LIMITED?

toggle

CLEVEDON INVESTMENT LIMITED is currently Active. It was registered on 20/05/1948 .

Where is CLEVEDON INVESTMENT LIMITED located?

toggle

CLEVEDON INVESTMENT LIMITED is registered at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does CLEVEDON INVESTMENT LIMITED do?

toggle

CLEVEDON INVESTMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEVEDON INVESTMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-04 with no updates.