CLM BRANDS LTD

Register to unlock more data on OkredoRegister

CLM BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07783753

Incorporation date

22/09/2011

Size

Dormant

Contacts

Registered address

Registered address

B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon05/04/2023
Application to strike the company off the register
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon25/10/2021
Change of details for Mr Richard Stanley Herbert as a person with significant control on 2020-12-01
dot icon25/10/2021
Change of details for Mr. Stuart William Ekins as a person with significant control on 2020-12-01
dot icon23/07/2021
Resolutions
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/04/2021
Appointment of Ms Claire Louise West as a director on 2021-04-21
dot icon26/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon26/10/2020
Change of details for Mr. Richard Stanley Herbert as a person with significant control on 2020-10-26
dot icon26/10/2020
Change of details for Mr. Stuart William Ekins as a person with significant control on 2020-10-26
dot icon26/10/2020
Director's details changed for Mr. Richard Stanley Herbert on 2020-10-26
dot icon26/10/2020
Director's details changed for Mr. Stuart William Ekins on 2020-10-26
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon11/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-09-23
dot icon06/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/10/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-10-22
dot icon22/10/2014
Director's details changed for Mr. Richard Stanley Herbert on 2014-01-01
dot icon23/09/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-09-23
dot icon22/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon22/07/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-07-22
dot icon04/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr. Stuart William Ekins on 2012-01-01
dot icon05/11/2012
Director's details changed for Mr. Richard Stanley Herbert on 2012-01-01
dot icon27/03/2012
Appointment of Mr. Richard Stanley Herbert as a director
dot icon22/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

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
Ekins, Stuart William
Director
22/09/2011 - Present
9
West, Claire Louise
Director
21/04/2021 - Present
4
Herbert, Richard Stanley
Director
01/01/2012 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLM BRANDS LTD

CLM BRANDS LTD is an(a) Dissolved company incorporated on 22/09/2011 with the registered office located at B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ. 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 CLM BRANDS LTD?

toggle

CLM BRANDS LTD is currently Dissolved. It was registered on 22/09/2011 and dissolved on 04/07/2023.

Where is CLM BRANDS LTD located?

toggle

CLM BRANDS LTD is registered at B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ.

What does CLM BRANDS LTD do?

toggle

CLM BRANDS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLM BRANDS LTD?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.