CLEWS HOMES LIMITED

Register to unlock more data on OkredoRegister

CLEWS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631010

Incorporation date

14/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1998)
dot icon01/05/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon15/12/2025
Registration of charge 036310100018, created on 2025-12-12
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon04/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon10/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon13/04/2022
Registration of charge 036310100017, created on 2022-03-30
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/01/2022
Registration of charge 036310100016, created on 2022-01-06
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/08/2020
Satisfaction of charge 036310100013 in full
dot icon17/08/2020
Satisfaction of charge 036310100015 in full
dot icon17/08/2020
Satisfaction of charge 036310100014 in full
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon16/08/2017
Registration of charge 036310100015, created on 2017-08-04
dot icon16/08/2017
Registration of charge 036310100014, created on 2017-08-04
dot icon14/08/2017
Registration of charge 036310100013, created on 2017-08-04
dot icon13/05/2017
Satisfaction of charge 11 in full
dot icon13/05/2017
Satisfaction of charge 10 in full
dot icon21/02/2017
Satisfaction of charge 036310100012 in full
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon17/09/2015
Secretary's details changed for Lisa Clews on 2015-07-01
dot icon17/09/2015
Director's details changed for Mr Alan Clews on 2015-07-01
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Secretary's details changed for Lisa Clews on 2013-09-01
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Director's details changed for Alan Clews on 2013-09-01
dot icon01/08/2013
Registration of charge 036310100012
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from plas cilybebyll cilybebyll swansea SA8 3JQ
dot icon07/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 14/09/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/02/2008
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 14/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/05/2007
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/07/2006
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 14/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 14/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2003
Return made up to 14/09/03; full list of members
dot icon06/09/2003
Ad 15/08/03--------- £ si 499@1=499 £ ic 2/501
dot icon06/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 14/09/02; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/06/2002
Director's particulars changed
dot icon26/06/2002
Registered office changed on 26/06/02 from: 47C trosserch road llangennech llanelli dyfed SA14 8AX
dot icon19/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 14/09/01; full list of members
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/10/2000
Return made up to 14/09/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/03/2000
Particulars of mortgage/charge
dot icon27/10/1999
Return made up to 14/09/99; full list of members
dot icon17/02/1999
Particulars of mortgage/charge
dot icon20/11/1998
Particulars of mortgage/charge
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Registered office changed on 23/09/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon14/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£103,053.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.50M
-
0.00
315.56K
-
2023
10
1.63M
-
0.00
103.05K
-
2023
10
1.63M
-
0.00
103.05K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

1.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.05K £Ascended- *

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
Clews, Alan
Director
14/09/1998 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEWS HOMES LIMITED

CLEWS HOMES LIMITED is an(a) Active company incorporated on 14/09/1998 with the registered office located at The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEWS HOMES LIMITED?

toggle

CLEWS HOMES LIMITED is currently Active. It was registered on 14/09/1998 .

Where is CLEWS HOMES LIMITED located?

toggle

CLEWS HOMES LIMITED is registered at The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LN.

What does CLEWS HOMES LIMITED do?

toggle

CLEWS HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CLEWS HOMES LIMITED have?

toggle

CLEWS HOMES LIMITED had 10 employees in 2023.

What is the latest filing for CLEWS HOMES LIMITED?

toggle

The latest filing was on 01/05/2026: Unaudited abridged accounts made up to 2025-09-30.