CLIMPSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLIMPSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00585469

Incorporation date

13/06/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1957)
dot icon16/02/2026
Director's details changed for Susan Alison Spry on 2026-02-16
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Confirmation statement made on 2025-04-30 with updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/04/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US on 2024-04-19
dot icon19/04/2024
Change of details for Mrs Rita De Grussa as a person with significant control on 2024-04-19
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon05/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Satisfaction of charge 005854690015 in full
dot icon17/07/2023
Satisfaction of charge 005854690014 in full
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon03/02/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon11/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon02/01/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon01/04/2019
Termination of appointment of Adrian De Grussa as a director on 2019-03-10
dot icon27/02/2019
Registration of charge 005854690015, created on 2019-02-26
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Notification of Rita De Grussa as a person with significant control on 2018-04-13
dot icon11/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon08/06/2018
Termination of appointment of a director
dot icon07/06/2018
Termination of appointment of Charles John De Grussa as a director on 2018-04-13
dot icon07/06/2018
Cessation of Charles John De Grussa as a person with significant control on 2018-04-13
dot icon07/06/2018
Secretary's details changed for Linda Lindus on 2018-04-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/05/2015
Director's details changed for Susan Alison Spry on 2015-05-19
dot icon19/05/2015
Director's details changed for Charles John De Grussa on 2015-05-19
dot icon19/05/2015
Director's details changed for Adrian De Grussa on 2015-05-19
dot icon16/09/2014
Registration of charge 005854690014, created on 2014-09-15
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/07/2009
Director's change of particulars / susan degrussa / 23/06/2009
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon15/05/2009
Director appointed charles john de grussa
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon03/10/2007
Return made up to 30/04/07; full list of members
dot icon15/08/2007
Secretary's particulars changed
dot icon01/08/2007
Accounts for a small company made up to 2006-12-31
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon15/05/2006
Secretary's particulars changed
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 30/04/05; full list of members
dot icon17/02/2005
Director's particulars changed
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon17/06/2004
Return made up to 30/04/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon01/06/2003
Return made up to 30/04/03; full list of members
dot icon23/01/2003
Ad 16/10/02--------- £ si 600@1=600 £ ic 600/1200
dot icon23/01/2003
Resolutions
dot icon23/01/2003
£ nc 1000/500000 16/10/02
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Accounts for a small company made up to 2001-12-31
dot icon30/05/2002
Return made up to 30/04/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon08/07/2001
Return made up to 30/04/01; full list of members
dot icon26/06/2001
Director resigned
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 30/04/00; full list of members
dot icon27/06/2000
Secretary's particulars changed
dot icon08/06/2000
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 30/04/99; full list of members
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
New secretary appointed
dot icon30/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon28/05/1998
Return made up to 30/04/98; full list of members
dot icon02/07/1997
Return made up to 30/04/97; full list of members
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1996
Return made up to 01/05/96; full list of members
dot icon12/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 01/05/94; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1993
Return made up to 01/05/93; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 08/05/92; full list of members
dot icon18/10/1991
Declaration of satisfaction of mortgage/charge
dot icon18/10/1991
Declaration of satisfaction of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon30/05/1991
Group accounts for a small company made up to 1990-12-31
dot icon30/05/1991
Return made up to 08/05/91; full list of members
dot icon23/05/1991
Particulars of mortgage/charge
dot icon01/06/1990
Group accounts for a small company made up to 1989-12-31
dot icon01/06/1990
Return made up to 08/05/90; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1988-12-31
dot icon02/08/1989
Return made up to 30/06/89; full list of members
dot icon10/05/1988
Group accounts for a small company made up to 1987-12-31
dot icon10/05/1988
Return made up to 29/04/88; full list of members
dot icon03/02/1988
Memorandum and Articles of Association
dot icon20/01/1988
Resolutions
dot icon23/07/1987
Group accounts for a small company made up to 1986-12-31
dot icon23/07/1987
Return made up to 25/06/87; full list of members
dot icon22/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/05/1986
Return made up to 06/05/86; full list of members
dot icon03/05/1986
Secretary resigned;new secretary appointed
dot icon13/06/1957
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-95.10 % *

* during past year

Cash in Bank

£2,663.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
578.96K
-
0.00
54.40K
-
2022
2
358.66K
-
0.00
2.66K
-
2022
2
358.66K
-
0.00
2.66K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

358.66K £Descended-38.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66K £Descended-95.10 % *

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
Spry, Susan Alison
Director
31/12/2006 - Present
1

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

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 CLIMPSON HOLDINGS LIMITED

CLIMPSON HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/1957 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMPSON HOLDINGS LIMITED?

toggle

CLIMPSON HOLDINGS LIMITED is currently Active. It was registered on 13/06/1957 .

Where is CLIMPSON HOLDINGS LIMITED located?

toggle

CLIMPSON HOLDINGS LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CLIMPSON HOLDINGS LIMITED do?

toggle

CLIMPSON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CLIMPSON HOLDINGS LIMITED have?

toggle

CLIMPSON HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CLIMPSON HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Susan Alison Spry on 2026-02-16.