CLIVE AUSTERBERRY LIMITED

Register to unlock more data on OkredoRegister

CLIVE AUSTERBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565930

Incorporation date

06/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

4 Edensor Road, Longton, Stoke-On-Trent, Staffordshire ST3 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Director's details changed for Mr Thomas James Austerberry on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon23/06/2025
Change of share class name or designation
dot icon16/06/2025
Appointment of Mrs Nicola Elizabeth Louisa Austerberry as a director on 2025-06-09
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Termination of appointment of Rachel Jean Evans as a secretary on 2024-02-28
dot icon25/04/2024
Appointment of Mr Thomas James Austerberry as a director on 2024-04-19
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon13/11/2023
Second filing of Confirmation Statement dated 2022-12-06
dot icon13/11/2023
Second filing of Confirmation Statement dated 2021-12-06
dot icon25/10/2023
Change of details for Mr Clive Denham Austerberry as a person with significant control on 2018-12-05
dot icon25/10/2023
Notification of Nicola Elizabeth Louisa Austerberry as a person with significant control on 2018-12-05
dot icon23/08/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2018
Change of share class name or designation
dot icon31/12/2018
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
06/12/16 Statement of Capital gbp 100
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW to 4 Edensor Road Longton Stoke-on-Trent Staffordshire ST3 2NU on 2016-10-05
dot icon24/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Termination of appointment of Shirley Dawson as a secretary
dot icon25/07/2012
Appointment of Miss Rachel Jean Evans as a secretary
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2012
Termination of appointment of John Edge as a director
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/05/2010
Director's details changed for Clive Denham Austerberry on 1991-12-06
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Clive Denham Austerberry on 2009-12-18
dot icon18/12/2009
Director's details changed for John Stanley Edge on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Mrs Shirley Dawson on 2009-12-18
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from dresden house the strand,longton stoke on trent staffordshire, ST3 2PD
dot icon27/08/2009
Director's change of particulars / john edge / 27/08/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon04/03/2008
Return made up to 06/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Resolutions
dot icon09/01/2007
New director appointed
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2006-03-31
dot icon01/02/2006
Return made up to 06/12/05; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon28/01/2005
Return made up to 06/12/04; full list of members
dot icon22/01/2004
Return made up to 06/12/03; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 06/12/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
Return made up to 06/12/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 06/12/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 06/12/99; full list of members
dot icon23/12/1998
Return made up to 06/12/98; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon16/12/1997
Return made up to 06/12/97; full list of members
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon21/12/1996
Return made up to 06/12/96; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon08/12/1995
Return made up to 06/12/95; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 06/12/94; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 06/12/93; no change of members
dot icon11/02/1994
Ad 15/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1993
Certificate of change of name
dot icon09/07/1993
Accounts for a small company made up to 1993-03-31
dot icon12/02/1993
Return made up to 06/12/92; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Return made up to 06/12/91; full list of members
dot icon22/03/1991
Certificate of change of name
dot icon22/03/1991
£ nc 1000/100000 06/03/91
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Accounting reference date notified as 31/03
dot icon03/03/1991
New secretary appointed;director resigned
dot icon03/03/1991
Secretary resigned;new director appointed
dot icon26/02/1991
Memorandum and Articles of Association
dot icon26/02/1991
Resolutions
dot icon24/02/1991
Registered office changed on 24/02/91 from: 2 baches street london N1 6UB
dot icon11/01/1991
Resolutions
dot icon06/12/1990
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
09/06/2026
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)
2022
14
134.51K
-
0.00
-
-
2023
15
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austerberry, Thomas James
Director
19/04/2024 - Present
1
Evans, Rachel Jean
Secretary
21/06/2012 - 28/02/2024
-
Austerberry, Nicola Elizabeth Louisa
Director
09/06/2025 - 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+
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 CLIVE AUSTERBERRY LIMITED

CLIVE AUSTERBERRY LIMITED is an(a) Active company incorporated on 06/12/1990 with the registered office located at 4 Edensor Road, Longton, Stoke-On-Trent, Staffordshire ST3 2NU. 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 CLIVE AUSTERBERRY LIMITED?

toggle

CLIVE AUSTERBERRY LIMITED is currently Active. It was registered on 06/12/1990 .

Where is CLIVE AUSTERBERRY LIMITED located?

toggle

CLIVE AUSTERBERRY LIMITED is registered at 4 Edensor Road, Longton, Stoke-On-Trent, Staffordshire ST3 2NU.

What does CLIVE AUSTERBERRY LIMITED do?

toggle

CLIVE AUSTERBERRY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CLIVE AUSTERBERRY LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.