CLINSTOWN LIMITED

Register to unlock more data on OkredoRegister

CLINSTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386814

Incorporation date

04/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Squire Lodge, Latherford Close Four Ashes, Wolverhampton, West Midlands WV10 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon07/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon03/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon21/11/2024
Cessation of Joyce Squire as a person with significant control on 2024-10-18
dot icon21/11/2024
Termination of appointment of Joyce Irene Lilly Squire as a secretary on 2024-10-18
dot icon21/11/2024
Termination of appointment of Joyce Irene Lilly Squire as a director on 2024-10-18
dot icon21/11/2024
Appointment of Mr Glen Richard Squire as a secretary on 2024-10-18
dot icon27/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Change of share class name or designation
dot icon09/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon23/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon12/09/2017
Notification of Joyce Squire as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Lester Squire as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Eric Squire as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Glen Squire as a person with significant control on 2016-04-06
dot icon19/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon22/01/2015
Particulars of variation of rights attached to shares
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Resolutions
dot icon14/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon07/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon27/09/2011
Termination of appointment of Mark Squire as a director
dot icon09/08/2011
Cancellation of shares. Statement of capital on 2011-08-09
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Purchase of own shares.
dot icon12/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mark Eric Squire on 2009-12-27
dot icon05/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon05/01/2010
Director's details changed for Glen Richard Squire on 2009-12-27
dot icon05/01/2010
Director's details changed for Lester John Squire on 2009-12-27
dot icon05/01/2010
Director's details changed for Eric Squire on 2009-12-27
dot icon05/01/2010
Director's details changed for Joyce Irene Lilly Squire on 2009-12-27
dot icon10/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon14/01/2009
Return made up to 27/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / eric squire / 14/01/2008
dot icon14/01/2009
Director and secretary's change of particulars / joyce squire / 14/01/2008
dot icon27/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon08/01/2008
Return made up to 27/12/07; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-10-31
dot icon11/01/2007
Return made up to 27/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon09/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/01/2006
Return made up to 27/12/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/01/2005
Return made up to 27/12/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/01/2004
Return made up to 27/12/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/01/2003
Return made up to 27/12/02; full list of members
dot icon16/01/2002
Return made up to 27/12/01; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon02/04/2001
Accounts for a small company made up to 2000-10-31
dot icon17/01/2001
Return made up to 27/12/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-10-31
dot icon05/01/2000
Return made up to 27/12/99; full list of members
dot icon21/06/1999
Registered office changed on 21/06/99 from: unit 28 owen road willenhall west midlands WV13 2PY
dot icon15/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon10/03/1999
Accounts for a small company made up to 1998-10-31
dot icon07/01/1999
Return made up to 27/12/98; full list of members
dot icon13/02/1998
Accounts for a small company made up to 1997-10-31
dot icon14/01/1998
Return made up to 27/12/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-10-31
dot icon24/12/1996
Return made up to 27/12/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-10-31
dot icon12/01/1996
Return made up to 27/12/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-10-31
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts for a small company made up to 1993-10-31
dot icon19/01/1994
Return made up to 27/12/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-10-31
dot icon27/01/1993
Return made up to 27/12/92; full list of members
dot icon10/02/1992
Accounts for a small company made up to 1991-10-31
dot icon08/01/1992
Return made up to 27/12/91; no change of members
dot icon23/01/1991
Accounts for a small company made up to 1990-10-31
dot icon23/01/1991
Return made up to 27/12/90; no change of members
dot icon23/01/1990
Accounts for a small company made up to 1989-10-31
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1988-10-31
dot icon11/01/1989
Return made up to 20/12/88; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1987-10-31
dot icon06/01/1988
Return made up to 22/12/87; full list of members
dot icon18/02/1987
Accounts for a small company made up to 1986-10-31
dot icon18/02/1987
Return made up to 12/02/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-4.66 % *

* during past year

Cash in Bank

£189,481.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
158.74K
-
0.00
33.67K
-
2022
4
241.93K
-
0.00
198.73K
-
2023
4
297.99K
-
0.00
189.48K
-
2023
4
297.99K
-
0.00
189.48K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

297.99K £Ascended23.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.48K £Descended-4.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squire, Lester John
Director
08/02/1999 - Present
-
Squire, Glen Richard
Director
08/03/1999 - Present
-
Squire, Glen Richard
Secretary
18/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLINSTOWN LIMITED

CLINSTOWN LIMITED is an(a) Active company incorporated on 04/09/1978 with the registered office located at Squire Lodge, Latherford Close Four Ashes, Wolverhampton, West Midlands WV10 7DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINSTOWN LIMITED?

toggle

CLINSTOWN LIMITED is currently Active. It was registered on 04/09/1978 .

Where is CLINSTOWN LIMITED located?

toggle

CLINSTOWN LIMITED is registered at Squire Lodge, Latherford Close Four Ashes, Wolverhampton, West Midlands WV10 7DY.

What does CLINSTOWN LIMITED do?

toggle

CLINSTOWN LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does CLINSTOWN LIMITED have?

toggle

CLINSTOWN LIMITED had 4 employees in 2023.

What is the latest filing for CLINSTOWN LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-27 with updates.