CLM ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CLM ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05862264

Incorporation date

29/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Welcome Centre, Parkside, Coventry, West Midlands CV1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon09/10/2024
Termination of appointment of Tony Victor Williams as a director on 2024-07-03
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Registered office address changed from C/O G Ruck the Welcome Centre Parkside Coventry CV1 2HG to The Welcome Centre Parkside Coventry West Midlands CV1 2HG on 2021-07-02
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Notification of Christian Life Ministries as a person with significant control on 2018-06-21
dot icon24/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Tony Victor Williams as a director on 2010-03-29
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon03/07/2014
Satisfaction of charge 2 in full
dot icon03/07/2014
Satisfaction of charge 3 in full
dot icon28/10/2013
Appointment of Mr Matthew John Davis as a director
dot icon28/10/2013
Termination of appointment of Barrie Rhodes as a director
dot icon28/10/2013
Registered office address changed from 26 Gainsborough Way Lang Farm Daventry Northamptonshire NN11 0GE England on 2013-10-28
dot icon28/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr Barrie John Rhodes on 2013-07-16
dot icon17/07/2013
Director's details changed for Mr Tony Victor Williams on 2013-07-16
dot icon06/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Mr Martin David Storey as a director
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/01/2012
Amended accounts made up to 2010-06-30
dot icon29/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/01/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon22/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Tony Victor Williams on 2010-06-29
dot icon30/06/2010
Director's details changed for Mr Gary Neville Ruck on 2010-06-29
dot icon30/06/2010
Director's details changed for Barrie John Rhodes on 2010-06-29
dot icon30/06/2010
Termination of appointment of Tony Williams as a director
dot icon30/06/2010
Secretary's details changed for Mr Gary Neville Ruck on 2010-06-29
dot icon05/05/2010
Appointment of Mr Tony Victor Williams as a director
dot icon04/05/2010
Appointment of Mr Tony Victor Williams as a director
dot icon04/05/2010
Termination of appointment of Jonathan Froggett as a director
dot icon04/05/2010
Appointment of Mr Gary Neville Ruck as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/08/2009
Return made up to 29/06/09; full list of members
dot icon14/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Return made up to 29/06/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon13/06/2008
Registered office changed on 13/06/2008 from 47A parkside coventry CV1 2HG
dot icon12/10/2007
Return made up to 29/06/07; full list of members
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New secretary appointed
dot icon05/10/2006
Certificate of change of name
dot icon29/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+16.13 % *

* during past year

Cash in Bank

£12,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
187.02K
-
0.00
10.41K
-
2022
-
188.07K
-
0.00
12.09K
-
2022
-
188.07K
-
0.00
12.09K
-

Employees

2022

Employees

-

Net Assets(GBP)

188.07K £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.09K £Ascended16.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Tony Victor
Director
29/03/2010 - 03/07/2024
4
Ruck, Gary Neville
Director
29/03/2010 - Present
4
Storey, Martin David
Director
09/07/2012 - Present
3
Davis, Matthew John
Director
16/09/2013 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLM ENTERPRISES LIMITED

CLM ENTERPRISES LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at The Welcome Centre, Parkside, Coventry, West Midlands CV1 2HG. 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 ENTERPRISES LIMITED?

toggle

CLM ENTERPRISES LIMITED is currently Active. It was registered on 29/06/2006 .

Where is CLM ENTERPRISES LIMITED located?

toggle

CLM ENTERPRISES LIMITED is registered at The Welcome Centre, Parkside, Coventry, West Midlands CV1 2HG.

What does CLM ENTERPRISES LIMITED do?

toggle

CLM ENTERPRISES LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CLM ENTERPRISES LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.