CLM MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CLM MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364449

Incorporation date

31/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units A & B Weston House, Salt Works Lane, Stafford, Staffs ST18 0JECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-29
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Appointment of Mrs Deborah Simpson as a director on 2022-09-26
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/02/2022
Change of details for Swayline as a person with significant control on 2022-02-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/02/2021
Change of details for Swayline as a person with significant control on 2021-02-01
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/02/2020
Director's details changed for Mr Sean Simpson on 2020-02-01
dot icon10/02/2020
Secretary's details changed for Mrs Dawn Welsh on 2020-02-01
dot icon10/02/2020
Change of details for Swayline as a person with significant control on 2020-02-01
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Alan Simpson as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Termination of appointment of Alan Simpson as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Sean Simpson on 2011-11-18
dot icon06/02/2012
Secretary's details changed for Dawn Welsh on 2012-02-03
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Sean Simpson on 2010-01-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Return made up to 31/01/08; full list of members
dot icon25/02/2008
Secretary's change of particulars / dawn welsh / 21/02/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2006
Secretary's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/12/2005
Registered office changed on 06/12/05 from: weston house unit d saltworks lane weston staffordshire ST18 0JE
dot icon09/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon13/07/2004
Director resigned
dot icon09/06/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon08/04/2004
Return made up to 31/01/04; full list of members
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon01/11/2003
Particulars of mortgage/charge
dot icon28/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/03/2003
Return made up to 31/01/03; full list of members
dot icon12/03/2003
Secretary's particulars changed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon08/02/2002
Ad 31/01/02--------- £ si 2@1=2 £ ic 1/3
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Registered office changed on 08/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon31/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
71.53K
-
0.00
166.46K
-
2022
9
24.25K
-
0.00
76.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Sean
Director
31/01/2002 - Present
5
Simpson, Deborah Lou-Anne
Director
26/09/2022 - Present
4

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 MANUFACTURING LIMITED

CLM MANUFACTURING LIMITED is an(a) Active company incorporated on 31/01/2002 with the registered office located at Units A & B Weston House, Salt Works Lane, Stafford, Staffs ST18 0JE. 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 CLM MANUFACTURING LIMITED?

toggle

CLM MANUFACTURING LIMITED is currently Active. It was registered on 31/01/2002 .

Where is CLM MANUFACTURING LIMITED located?

toggle

CLM MANUFACTURING LIMITED is registered at Units A & B Weston House, Salt Works Lane, Stafford, Staffs ST18 0JE.

What does CLM MANUFACTURING LIMITED do?

toggle

CLM MANUFACTURING LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for CLM MANUFACTURING LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-29.