CLINTON FRAZER LIMITED

Register to unlock more data on OkredoRegister

CLINTON FRAZER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09703909

Incorporation date

27/07/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09703909 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2015)
dot icon07/08/2025
Address of officer Mr Dermot Shaw changed to 09703909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Dermot Shaw changed to 09703909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Registered office address changed to PO Box 4385, 09703909 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon03/09/2021
Registered office address changed from 37 Towngate Fold Meltham Holmfirth HD9 4FD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-09-03
dot icon01/09/2021
Appointment of Mr Dermot Shaw as a director on 2021-08-06
dot icon01/09/2021
Notification of Dermot Shaw as a person with significant control on 2021-08-06
dot icon01/09/2021
Termination of appointment of Adam Patchell as a director on 2021-08-06
dot icon01/09/2021
Cessation of Adam Patchell as a person with significant control on 2021-08-06
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon19/06/2020
Appointment of Mr Adam Patchell as a director on 2020-02-19
dot icon19/06/2020
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 37 Towngate Fold Meltham Holmfirth HD9 4FD on 2020-06-19
dot icon19/06/2020
Notification of Adam Patchell as a person with significant control on 2020-02-19
dot icon19/06/2020
Withdrawal of a person with significant control statement on 2020-06-19
dot icon19/06/2020
Termination of appointment of Marc Feldman as a director on 2020-06-19
dot icon14/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
19/06/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Marc
Director
27/07/2015 - 19/06/2020
1627
Shaw, Dermot
Director
06/08/2021 - Present
20
Patchell, Adam
Director
19/02/2020 - 06/08/2021
2

Persons with Significant Control

3
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 CLINTON FRAZER LIMITED

CLINTON FRAZER LIMITED is an(a) Active company incorporated on 27/07/2015 with the registered office located at 4385, 09703909 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINTON FRAZER LIMITED?

toggle

CLINTON FRAZER LIMITED is currently Active. It was registered on 27/07/2015 .

Where is CLINTON FRAZER LIMITED located?

toggle

CLINTON FRAZER LIMITED is registered at 4385, 09703909 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLINTON FRAZER LIMITED do?

toggle

CLINTON FRAZER LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLINTON FRAZER LIMITED?

toggle

The latest filing was on 07/08/2025: Address of officer Mr Dermot Shaw changed to 09703909 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07.