CLIMBERS' SHOP LIMITED(THE)

Register to unlock more data on OkredoRegister

CLIMBERS' SHOP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416151

Incorporation date

21/02/1979

Size

Dormant

Contacts

Registered address

Registered address

Compston Corner, Compston Street, Ambleside, Cumbria LA22 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon31/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of Gillian Barnicott as a director on 2021-03-30
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Director's details changed for Gillian Barnicott on 2018-08-30
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon01/09/2017
Director's details changed for Paul Casey on 2016-04-06
dot icon01/09/2017
Director's details changed for Mrs Catherine Louise Casey on 2016-04-06
dot icon01/09/2017
Director's details changed for Gillian Barnicott on 2016-04-06
dot icon01/09/2017
Cessation of Catherine Louise Casey as a person with significant control on 2016-04-06
dot icon01/09/2017
Director's details changed for Mrs Catherine Louise Casey on 2016-04-06
dot icon17/08/2017
Notification of Hooked on Granite Limited as a person with significant control on 2016-04-06
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/06/2014
Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA6 3BT England
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/08/2013
Appointment of Mrs Catherine Louise Casey as a director
dot icon01/05/2013
Termination of appointment of Susan Peyton as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Register(s) moved to registered inspection location
dot icon15/03/2012
Register inspection address has been changed
dot icon15/03/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon11/03/2012
Termination of appointment of Christine Wilson as a secretary
dot icon11/03/2012
Appointment of Mr Raymond James Gibbins as a secretary
dot icon01/12/2011
Appointment of Susan Peyton as a director
dot icon29/11/2011
Miscellaneous
dot icon16/11/2011
Appointment of Paul Casey as a director
dot icon16/11/2011
Appointment of Gillian Barnicott as a director
dot icon16/11/2011
Termination of appointment of Carol Nicholls as a director
dot icon16/11/2011
Termination of appointment of Tina Benson as a director
dot icon16/11/2011
Termination of appointment of Malcolm Lyon as a director
dot icon27/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2011-04-30
dot icon14/09/2010
Accounts for a small company made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/09/2009
Accounts for a small company made up to 2009-04-30
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon03/09/2008
Return made up to 16/08/08; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2008-04-30
dot icon19/09/2007
Return made up to 16/08/07; full list of members
dot icon24/08/2007
Accounts for a small company made up to 2007-04-30
dot icon21/08/2006
Full accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon31/08/2005
Full accounts made up to 2005-04-30
dot icon26/08/2005
Return made up to 16/08/05; full list of members
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon20/08/2004
Return made up to 16/08/04; full list of members
dot icon20/08/2004
Full accounts made up to 2004-04-30
dot icon06/10/2003
Return made up to 16/08/03; full list of members
dot icon11/08/2003
Full accounts made up to 2003-04-30
dot icon30/09/2002
Secretary's particulars changed
dot icon27/08/2002
Return made up to 16/08/02; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2002-04-30
dot icon09/03/2002
Secretary's particulars changed
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-04-30
dot icon11/05/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-04-30
dot icon16/09/1999
Return made up to 16/08/99; no change of members
dot icon24/08/1999
Accounts for a small company made up to 1999-04-30
dot icon26/10/1998
Amended accounts made up to 1998-04-30
dot icon15/10/1998
Return made up to 16/08/98; change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon21/01/1998
Registered office changed on 21/01/98 from: dalton house 9 dalton square lancaster lancashire LA1 1WD
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: sovereign house queen street manchester M2 5HR
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Auditor's resignation
dot icon19/12/1997
Particulars of mortgage/charge
dot icon22/10/1997
Full accounts made up to 1997-04-30
dot icon15/09/1997
Return made up to 16/08/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-04-30
dot icon11/09/1996
Return made up to 16/08/96; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/09/1995
Return made up to 16/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-04-30
dot icon13/09/1994
Return made up to 16/08/94; full list of members
dot icon16/09/1993
Accounts for a small company made up to 1993-04-30
dot icon06/09/1993
Return made up to 16/08/93; no change of members
dot icon03/09/1992
Return made up to 16/08/92; no change of members
dot icon21/08/1992
Accounts for a small company made up to 1992-04-30
dot icon30/09/1991
Accounts for a small company made up to 1991-04-30
dot icon30/09/1991
Return made up to 16/08/91; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-04-30
dot icon10/09/1990
Return made up to 16/08/90; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1989-04-30
dot icon31/08/1989
Return made up to 18/08/89; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-04-30
dot icon23/11/1988
Return made up to 25/08/88; full list of members
dot icon06/10/1987
Full accounts made up to 1987-04-30
dot icon06/10/1987
Return made up to 16/09/87; full list of members
dot icon04/09/1986
Accounts for a small company made up to 1986-04-30
dot icon04/09/1986
Return made up to 20/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
-
10.00K
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Paul
Director
15/11/2011 - Present
5
Casey, Catherine Louise
Director
09/08/2013 - Present
3

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 CLIMBERS' SHOP LIMITED(THE)

CLIMBERS' SHOP LIMITED(THE) is an(a) Active company incorporated on 21/02/1979 with the registered office located at Compston Corner, Compston Street, Ambleside, Cumbria LA22 9DS. 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 CLIMBERS' SHOP LIMITED(THE)?

toggle

CLIMBERS' SHOP LIMITED(THE) is currently Active. It was registered on 21/02/1979 .

Where is CLIMBERS' SHOP LIMITED(THE) located?

toggle

CLIMBERS' SHOP LIMITED(THE) is registered at Compston Corner, Compston Street, Ambleside, Cumbria LA22 9DS.

What does CLIMBERS' SHOP LIMITED(THE) do?

toggle

CLIMBERS' SHOP LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIMBERS' SHOP LIMITED(THE)?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-14 with updates.