CLIST & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIST & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061769

Incorporation date

26/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Grove Farm Bungalow, Lincomb, Stourport-On-Severn DY13 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1995)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE England to Grove Farm Bungalow Lincomb Stourport-on-Severn DY13 9RB on 2024-08-15
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon23/05/2023
Change of details for Mrs Samantha Gabriella Brinton Coates as a person with significant control on 2020-10-17
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon18/05/2022
Change of details for Mrs Samantha Gabriella Brinton Coates as a person with significant control on 2020-10-17
dot icon17/05/2022
Director's details changed for Mrs Samantha Gabriella Brinton Phillips on 2022-05-17
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon05/06/2021
Change of details for Mrs Samantha Gabriella Brinton Coates as a person with significant control on 2020-10-17
dot icon02/06/2021
Register inspection address has been changed from The Yard House Great Witley Worcester WR6 6JS England to 9 Bridge Street Walton-on-Thames KT12 1AE
dot icon02/06/2021
Director's details changed for Mrs Samantha Gabriella Brinton Coates on 2020-10-17
dot icon26/03/2021
Director's details changed for Mrs Samantha Gabriella Brinton Coates on 2021-03-22
dot icon26/03/2021
Change of details for Mrs Samantha Gabriella Brinton Coates as a person with significant control on 2021-03-22
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Appointment of Ms Imogen Cecilia Brinton Wort as a director on 2020-07-22
dot icon24/07/2020
Appointment of Ms Sophia Anne Brinton Clist as a director on 2020-07-22
dot icon06/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon06/07/2020
Registered office address changed from The Yard House Great Witley Worcester WR6 6JS to 9 Bridge Street Walton-on-Thames KT12 1AE on 2020-07-06
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon26/02/2019
Notification of Sophia Anne Brinton Clist as a person with significant control on 2018-08-03
dot icon26/02/2019
Notification of Imogen Cecilia Brinton Wort as a person with significant control on 2018-08-03
dot icon26/02/2019
Notification of Samantha Gabriella Brinton Coates as a person with significant control on 2018-08-03
dot icon08/01/2019
Termination of appointment of Julian Reginald Brinton Clist as a director on 2018-10-03
dot icon08/01/2019
Termination of appointment of Julian Reginald Brinton Clist as a secretary on 2018-10-03
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Appointment of Ms Samantha Gabriella Brinton Coates as a director on 2018-07-31
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon17/05/2018
Termination of appointment of Caroline Mary Clist as a director on 2017-05-14
dot icon17/05/2018
Termination of appointment of Caroline Mary Clist as a director on 2017-05-14
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2017
Compulsory strike-off action has been discontinued
dot icon23/08/2017
Confirmation statement made on 2017-05-29 with updates
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered office address The Yard House Great Witley Worcester WR6 6JS
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Caroline Mary Clist on 2010-03-23
dot icon14/05/2010
Director's details changed for Julian Reginald Brinton Clist on 2010-03-23
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 23/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 23/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon23/03/2006
Location of debenture register
dot icon23/03/2006
Registered office changed on 23/03/06 from: great witley worcester WR6 6JS
dot icon23/03/2006
Location of register of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 23/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 08/04/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/05/2003
Return made up to 29/04/03; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 11/05/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
Return made up to 23/05/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Return made up to 26/05/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Return made up to 26/05/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 26/05/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 26/05/96; full list of members
dot icon30/08/1995
Accounting reference date notified as 31/03
dot icon22/08/1995
New director appointed
dot icon21/08/1995
Registered office changed on 21/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon21/08/1995
Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/1995
New secretary appointed;new director appointed
dot icon26/05/1995
Incorporation
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
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
479.89K
-
0.00
21.34K
-
2022
3
487.75K
-
0.00
12.83K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clist, Sophia Anne Brinton
Director
22/07/2020 - Present
1
Wort, Imogen Cecilia Brinton
Director
22/07/2020 - Present
-
Phillips, Samantha Gabriella Brinton
Director
31/07/2018 - Present
-

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 CLIST & COMPANY LIMITED

CLIST & COMPANY LIMITED is an(a) Active company incorporated on 26/05/1995 with the registered office located at Grove Farm Bungalow, Lincomb, Stourport-On-Severn DY13 9RB. There are currently 3 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 CLIST & COMPANY LIMITED?

toggle

CLIST & COMPANY LIMITED is currently Active. It was registered on 26/05/1995 .

Where is CLIST & COMPANY LIMITED located?

toggle

CLIST & COMPANY LIMITED is registered at Grove Farm Bungalow, Lincomb, Stourport-On-Severn DY13 9RB.

What does CLIST & COMPANY LIMITED do?

toggle

CLIST & COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIST & COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.