CLS HOLDINGS PLC

Register to unlock more data on OkredoRegister

CLS HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714781

Incorporation date

14/05/1992

Size

Group

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon01/04/2026
Registration of charge 027147810053, created on 2026-03-31
dot icon24/02/2026
Satisfaction of charge 027147810050 in full
dot icon24/02/2026
Satisfaction of charge 027147810044 in full
dot icon24/02/2026
Satisfaction of charge 027147810042 in full
dot icon05/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon01/01/2026
Termination of appointment of Elizabeth Frida Edwards as a director on 2025-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon23/12/2025
Director's details changed for Mrs Anna Linnea Kristina Seeley on 2024-12-04
dot icon24/11/2025
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon15/09/2025
Appointment of Dr Johannes Conradi as a director on 2025-09-15
dot icon08/08/2025
Satisfaction of charge 027147810041 in full
dot icon06/08/2025
Satisfaction of charge 027147810029 in full
dot icon01/08/2025
Registration of charge 027147810052, created on 2025-07-31
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Resolutions
dot icon24/04/2025
Registration of charge 027147810051, created on 2025-04-22
dot icon03/03/2025
Termination of appointment of Bengt Filip Mortstedt as a director on 2025-02-28
dot icon20/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon11/06/2024
Satisfaction of charge 027147810043 in full
dot icon28/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/05/2024
Resolutions
dot icon27/02/2024
Registration of charge 027147810050, created on 2024-02-19
dot icon02/01/2024
Termination of appointment of Denise Nichola Jagger as a director on 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon01/12/2023
Satisfaction of charge 027147810040 in full
dot icon16/10/2023
Registration of charge 027147810049, created on 2023-10-13
dot icon04/10/2023
Appointment of Ms Eva Lindqvist as a director on 2023-09-22
dot icon20/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon24/05/2023
Registration of charge 027147810048, created on 2023-05-22
dot icon22/05/2023
Resolutions
dot icon20/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Christopher Patrick Jarvis as a director on 2023-04-27
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon01/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2022
Resolutions
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Memorandum and Articles of Association
dot icon28/04/2022
Auditor's resignation
dot icon01/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Satisfaction of charge 027147810037 in full
dot icon17/05/2021
Resolutions
dot icon13/05/2021
Satisfaction of charge 027147810036 in full
dot icon13/05/2021
Satisfaction of charge 027147810039 in full
dot icon27/04/2021
Registration of charge 027147810047, created on 2021-04-26
dot icon22/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Termination of appointment of Sten Ake Mortstedt as a director on 2020-12-15
dot icon06/10/2020
Registration of charge 027147810046, created on 2020-09-29
dot icon05/10/2020
Satisfaction of charge 027147810031 in full
dot icon15/09/2020
Satisfaction of charge 027147810033 in full
dot icon10/07/2020
Termination of appointment of Malcolm Charles Cooper as a director on 2020-04-23
dot icon22/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/04/2020
Resolutions
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon26/11/2019
Appointment of Mr William Edward John Holland as a director on 2019-11-20
dot icon10/10/2019
Satisfaction of charge 027147810034 in full
dot icon01/10/2019
Registration of charge 027147810045, created on 2019-09-26
dot icon22/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon06/08/2019
Appointment of Ms Denise Nichola Jagger as a director on 2019-08-01
dot icon06/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon01/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon30/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/05/2019
Resolutions
dot icon01/05/2019
Registration of charge 027147810044, created on 2019-04-30
dot icon22/03/2019
Satisfaction of charge 027147810035 in full
dot icon21/02/2019
Registration of charge 027147810043, created on 2019-02-20
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon12/12/2018
Registration of charge 027147810042, created on 2018-12-11
dot icon11/12/2018
Satisfaction of charge 26 in full
dot icon23/10/2018
Satisfaction of charge 027147810038 in full
dot icon08/10/2018
Director's details changed for Mrs Anna Linnea Kristina Seeley on 2018-06-28
dot icon16/08/2018
Registered office address changed from 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon17/05/2018
Registration of charge 027147810041, created on 2018-05-17
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/05/2018
Resolutions
dot icon26/03/2018
Registered office address changed from 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon11/01/2018
Registration of charge 027147810040, created on 2018-01-03
dot icon02/01/2018
Termination of appointment of Hans Otto Thomas Lundqvist as a director on 2017-12-31
dot icon18/09/2017
Satisfaction of charge 17 in full
dot icon13/09/2017
Registration of charge 027147810039, created on 2017-09-11
dot icon22/05/2017
Sub-division of shares on 2017-04-26
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon16/05/2017
Termination of appointment of Joseph Crawley as a director on 2017-05-16
dot icon09/05/2017
Resolutions
dot icon05/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/04/2017
Satisfaction of charge 24 in full
dot icon20/04/2017
Satisfaction of charge 027147810032 in full
dot icon12/04/2017
Satisfaction of charge 25 in full
dot icon08/03/2017
Appointment of Mr Bengt Filip Mortstedt as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Philip Mortstedt as a director on 2017-03-07
dot icon03/01/2017
All of the property or undertaking has been released from charge 25
dot icon28/12/2016
Registration of charge 027147810038, created on 2016-12-23
dot icon28/10/2016
Purchase of own shares.
dot icon19/10/2016
Purchase of own shares.
dot icon07/10/2016
Registration of charge 027147810037, created on 2016-10-06
dot icon24/08/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon25/07/2016
Registration of charge 027147810036, created on 2016-07-22
dot icon22/06/2016
Annual return made up to 2016-05-14 no member list
dot icon22/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon22/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon25/05/2016
Purchase of own shares.
dot icon29/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/04/2016
Resolutions
dot icon12/02/2016
Satisfaction of charge 27 in full
dot icon26/01/2016
Registration of charge 027147810034, created on 2016-01-20
dot icon26/01/2016
Registration of charge 027147810035, created on 2016-01-20
dot icon29/12/2015
Registration of charge 027147810033, created on 2015-12-23
dot icon06/12/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon05/11/2015
Registration of charge 027147810032, created on 2015-10-30
dot icon21/10/2015
Purchase of own shares.
dot icon01/10/2015
Registration of charge 027147810031, created on 2015-09-29
dot icon15/06/2015
Annual return made up to 2015-05-14 no member list
dot icon20/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/05/2015
Purchase of own shares.
dot icon11/05/2015
Appointment of Mr Philip Mortstedt as a director on 2015-05-11
dot icon11/05/2015
Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 2015-05-11
dot icon11/05/2015
Appointment of Mrs Anna Linnea Kristina Seeley as a director on 2015-05-11
dot icon28/04/2015
Resolutions
dot icon15/04/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon04/03/2015
Registration of charge 027147810030, created on 2015-02-27
dot icon18/12/2014
Registration of charge 027147810029, created on 2014-12-11
dot icon16/12/2014
Satisfaction of charge 28 in full
dot icon11/11/2014
Appointment of Frederick Jones Widlund as a director on 2014-11-03
dot icon16/10/2014
Purchase of own shares.
dot icon04/08/2014
Appointment of Mr Lennart Arne Sten as a director on 2014-08-01
dot icon10/06/2014
Annual return made up to 2014-05-14 no member list
dot icon04/06/2014
Purchase of own shares.
dot icon13/05/2014
Appointment of Mrs Elizabeth Frida Edwards as a director
dot icon13/05/2014
Termination of appointment of Brigith Terry as a director
dot icon13/05/2014
Termination of appointment of Thomas Thomson as a director
dot icon13/05/2014
Termination of appointment of Claes-Johan Geijer as a director
dot icon28/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/04/2014
Resolutions
dot icon09/04/2014
Termination of appointment of Richard Tice as a director
dot icon16/12/2013
Satisfaction of charge 23 in full
dot icon20/11/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon20/11/2013
Sale or transfer of treasury shares. Treasury capital:
dot icon21/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon15/10/2013
Purchase of own shares.
dot icon07/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Claes-Johan Gustaf Geijer as a director
dot icon13/05/2013
Purchase of own shares.
dot icon24/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/04/2013
Resolutions
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 28
dot icon16/10/2012
Director's details changed for Joseph Crawley on 2012-08-06
dot icon16/10/2012
Director's details changed for Mr Richard James Sunley Tice on 2011-01-01
dot icon16/10/2012
Director's details changed for Mr Erik Henry Klotz on 2011-01-01
dot icon16/10/2012
Purchase of own shares.
dot icon31/07/2012
Statement of company's objects
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 27
dot icon12/06/2012
Director's details changed for Jennica Sofie Charlotte Mortstedt on 2012-06-12
dot icon31/05/2012
Annual return made up to 2012-05-14
dot icon10/05/2012
Purchase of own shares.
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon24/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Resolutions
dot icon05/01/2012
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 25
dot icon10/10/2011
Purchase of own shares.
dot icon22/08/2011
Appointment of Brigith Terry as a director
dot icon10/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon17/05/2011
Purchase of own shares.
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/04/2011
Resolutions
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 24
dot icon29/09/2010
Director's details changed for Mr Erik Henry Klotz on 2010-09-29
dot icon29/09/2010
Purchase of own shares.
dot icon15/09/2010
Resolutions
dot icon30/07/2010
Director's details changed for John Howard Whiteley on 2010-07-21
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Purchase of own shares.
dot icon14/05/2010
Appointment of Jennica Sofie Charlotte Mortstedt as a director
dot icon13/05/2010
Appointment of Mr Richard James Sunley Tice as a director
dot icon13/05/2010
Termination of appointment of Bengt Mortstedt as a director
dot icon05/02/2010
Director's details changed for Mr Erik Henry Klotz on 2010-02-05
dot icon16/12/2009
Director's details changed for Christopher Patrick Jarvis on 2009-11-24
dot icon16/12/2009
Director's details changed for Sten Ake Mortstedt on 2009-11-24
dot icon16/12/2009
Director's details changed for Mr Thomas John Thomson on 2009-11-24
dot icon16/12/2009
Director's details changed for Sten Ake Mortstedt on 2009-11-24
dot icon16/12/2009
Director's details changed for Bengt Filip Mortstedt on 2009-11-24
dot icon16/12/2009
Director's details changed for Joseph Crawley on 2009-11-24
dot icon16/12/2009
Director's details changed for Mr Malcolm Charles Cooper on 2009-11-24
dot icon08/12/2009
Director's details changed for Hans Otto Thomas Lundqvist on 2009-11-16
dot icon08/12/2009
Director's details changed for Mr Erik Henry Klotz on 2009-11-06
dot icon25/11/2009
Appointment of David Francis Fuller as a secretary
dot icon25/11/2009
Appointment of John Howard Whiteley as a director
dot icon25/11/2009
Termination of appointment of Thomas Thomson as a secretary
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Resolutions
dot icon17/04/2009
Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr [email protected]=3430303.75\
dot icon06/01/2009
Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr [email protected]=17500\
dot icon06/01/2009
Appointment terminated director james dean
dot icon28/12/2008
Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr [email protected]=643911\
dot icon22/12/2008
Resolutions
dot icon19/12/2008
Interim accounts made up to 2008-11-30
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/12/2008
Director appointed joseph allen crawley
dot icon08/12/2008
Director appointed christopher patrick jarvis
dot icon21/11/2008
Resolutions
dot icon12/11/2008
Gbp ic 17503272/17377222.5\28/10/08\gbp sr [email protected]=126049.5\
dot icon11/11/2008
Interim accounts made up to 2008-09-30
dot icon21/10/2008
16/10/08\Gbp tr [email protected]=528552.25\gbp ic 18031824.25/17503272\
dot icon15/09/2008
Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr [email protected]=226825.5\
dot icon01/08/2008
Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr [email protected]=168078.5\
dot icon01/08/2008
Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr [email protected]=127500\
dot icon01/08/2008
Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr [email protected]=117554.5\
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon22/07/2008
Interim accounts made up to 2008-06-30
dot icon15/07/2008
22/05/08\Gbp tr [email protected]=81250\
dot icon19/06/2008
Gbp ic 18712435/18671782.75\20/05/08\gbp sr [email protected]=40652.25\
dot icon19/06/2008
Capitals not rolled up
dot icon19/06/2008
21/04/08\Gbp ti [email protected]=49692.25\
dot icon19/06/2008
15/04/08\Gbp ti [email protected]=29763.25\
dot icon19/06/2008
14/04/08\Gbp ti [email protected]=3027\
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 14/05/08; bulk list available separately
dot icon10/06/2008
Director's change of particulars / bengt mortstedt / 30/03/2008
dot icon30/05/2008
Resolutions
dot icon13/05/2008
Secretary appointed thomas john thomson
dot icon13/05/2008
Appointment terminated director steven board
dot icon13/05/2008
Appointment terminated secretary steven board
dot icon07/05/2008
Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
dot icon06/05/2008
Director appointed erik henry klotz
dot icon06/05/2008
Appointment terminated director per sjoberg
dot icon06/05/2008
Appointment terminated director anders boos
dot icon05/04/2008
Gbp ic 18724935/18712435\06/12/07\gbp sr [email protected]=12500\
dot icon05/04/2008
Gbp ic 19003220/18724935\12/12/07\gbp sr [email protected]=278285\
dot icon18/12/2007
£ ic 19390318/19003220 19/11/07 £ sr [email protected]=387098
dot icon06/12/2007
Resolutions
dot icon04/12/2007
Director's particulars changed
dot icon30/11/2007
Director resigned
dot icon29/11/2007
Interim accounts made up to 2007-10-31
dot icon27/11/2007
05/11/07 £ ti [email protected]=4436
dot icon27/11/2007
05/11/07 £ ti [email protected]=2500
dot icon27/11/2007
05/11/07 £ ti [email protected]=2500
dot icon27/11/2007
05/11/07 £ ti [email protected]=500
dot icon27/11/2007
05/11/07 £ ti [email protected]=5000
dot icon15/11/2007
16/10/07 £ ti [email protected]=5000
dot icon15/11/2007
16/10/07 £ ti [email protected]=2500
dot icon15/11/2007
05/10/07 £ tr [email protected]=187500 £ ic 19577818/19390318
dot icon03/10/2007
New director appointed
dot icon14/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
07/08/07 £ ti [email protected]=15000
dot icon14/08/2007
23/07/07 £ ti [email protected]=12500
dot icon03/08/2007
16/07/07 £ ti [email protected]=12500
dot icon03/08/2007
16/07/07 £ ti [email protected]=12722
dot icon03/08/2007
10/07/07 £ ti [email protected]=25000
dot icon11/07/2007
29/06/07 £ tr [email protected]=7500
dot icon11/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/06/2007
£ ic 20020459/19577818 29/05/07 £ sr [email protected]=442641
dot icon14/06/2007
New director appointed
dot icon07/06/2007
Return made up to 14/05/07; bulk list available separately
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Auditor's resignation
dot icon30/05/2007
01/05/07 £ ti [email protected]=2870
dot icon25/05/2007
Director resigned
dot icon15/01/2007
£ ic 21381794/20020459 27/11/06 £ sr [email protected]=1361335
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon20/11/2006
24/10/06 £ ti [email protected]=2557
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon26/09/2006
13/09/06 £ tr [email protected]=31250
dot icon26/09/2006
12/09/06 £ tr [email protected]=8750
dot icon26/07/2006
26/06/06 £ ti [email protected]=62994
dot icon11/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/07/2006
05/06/06 £ ti [email protected]=476369
dot icon30/06/2006
Return made up to 14/05/06; bulk list available separately
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon06/01/2006
01/12/05 £ ti [email protected]=65500
dot icon04/01/2006
Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF
dot icon29/12/2005
17/11/05 £ ti [email protected]=36250
dot icon21/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
21/11/05 £ ti [email protected]=339227
dot icon21/09/2005
Director's particulars changed
dot icon07/09/2005
Director's particulars changed
dot icon21/06/2005
Ad 24/03/05--------- £ si [email protected]
dot icon18/06/2005
18/05/05 £ ti [email protected]=8500
dot icon18/06/2005
19/05/05 £ ti [email protected]=511482
dot icon07/06/2005
Return made up to 14/05/05; bulk list available separately
dot icon01/06/2005
17/05/05 £ tr [email protected]=4630
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/03/2005
Ad 15/03/05--------- £ si [email protected]=2500 £ ic 21508097/21510597
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
22/11/04 £ ti [email protected]=411044
dot icon21/12/2004
Director resigned
dot icon13/12/2004
Resolutions
dot icon30/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Ad 06/10/04--------- £ si [email protected]=9000 £ ic 21499097/21508097
dot icon26/08/2004
Secretary's particulars changed;director's particulars changed
dot icon30/07/2004
Ad 28/06/04-30/06/04 £ si [email protected]=18750 £ ic 21480347/21499097
dot icon18/06/2004
Return made up to 14/05/04; bulk list available separately
dot icon15/06/2004
Ad 08/06/04--------- £ si [email protected]=15000 £ ic 21465347/21480347
dot icon26/05/2004
£ ic 22074819/21465347 17/05/04 £ sr [email protected]=609472
dot icon26/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/05/2004
Ad 05/04/04-08/04/04 £ si [email protected]=30000 £ ic 22044819/22074819
dot icon15/04/2004
New director appointed
dot icon08/01/2004
£ ic 22531730/22044819 24/11/03 £ sr [email protected]=486911
dot icon14/10/2003
Particulars of mortgage/charge
dot icon07/07/2003
Ad 30/06/03--------- £ si [email protected]=65000 £ ic 22466730/22531730
dot icon20/06/2003
Return made up to 14/05/03; bulk list available separately
dot icon06/06/2003
£ ic 23325688/22466730 19/05/03 £ sr [email protected]=858958
dot icon27/05/2003
Director's particulars changed
dot icon16/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/05/2003
Ad 01/05/03--------- £ si [email protected]=26000 £ ic 23299688/23325688
dot icon07/05/2003
£ ic 23379679/23299688 08/04/03 £ sr [email protected]=79991
dot icon07/05/2003
£ ic 23392179/23379679 03/04/03 £ sr [email protected]=12500
dot icon28/04/2003
£ ic 23395409/23392179 19/03/03 £ sr [email protected]=3230
dot icon28/04/2003
Director's particulars changed
dot icon31/03/2003
£ sr [email protected] 04/03/02
dot icon26/03/2003
Auditor's resignation
dot icon18/03/2003
£ ic 23534159/23395409 28/02/03 £ sr [email protected]=138750
dot icon14/03/2003
Ad 04/03/03--------- £ si [email protected]=5500 £ ic 23528659/23534159
dot icon14/03/2003
Ad 28/11/02--------- £ si [email protected]=5000 £ ic 23523659/23528659
dot icon14/03/2003
Ad 22/11/02--------- £ si [email protected]=5000 £ ic 23518659/23523659
dot icon08/03/2003
New director appointed
dot icon21/01/2003
£ ic 23524909/23518659 27/12/02 £ sr [email protected]=6250
dot icon14/01/2003
£ ic 23537409/23524909 27/12/02 £ sr [email protected]=12500
dot icon14/01/2003
£ ic 23549909/23537409 30/12/02 £ sr [email protected]=12500
dot icon09/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
£ ic 24085218/23549909 26/11/02 £ sr [email protected]=535309
dot icon08/10/2002
£ ic 24198236/24085218 19/09/02 £ sr [email protected]=113018
dot icon20/09/2002
New director appointed
dot icon30/08/2002
Particulars of mortgage/charge
dot icon11/06/2002
Ad 29/05/02--------- £ si [email protected]=3000 £ ic 24195236/24198236
dot icon05/06/2002
£ ic 24815651/24195236 20/05/02 £ sr [email protected]=620415
dot icon30/05/2002
Return made up to 14/05/02; bulk list available separately
dot icon24/05/2002
Ad 17/05/02--------- £ si [email protected]=1500 £ ic 24814151/24815651
dot icon24/05/2002
Director's particulars changed
dot icon15/05/2002
Ad 29/04/02--------- £ si [email protected]=1250 £ ic 24812901/24814151
dot icon24/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/04/2002
Director's particulars changed
dot icon27/03/2002
Director's particulars changed
dot icon21/01/2002
£ ic 25312901/24812901 06/12/01 £ sr [email protected]=500000
dot icon02/01/2002
£ ic 25741656/25312901 26/11/01 £ sr [email protected]=428755
dot icon06/12/2001
Ad 01/08/01--------- £ si [email protected]=4698 £ ic 25736958/25741656
dot icon05/12/2001
Ad 08/10/01--------- £ si [email protected]=20000 £ ic 25716958/25736958
dot icon05/12/2001
Ad 16/11/01--------- £ si [email protected]=20000 £ ic 25696958/25716958
dot icon05/12/2001
Ad 20/04/01--------- £ si [email protected]
dot icon22/11/2001
£ ic 26186760/25696958 21/05/01 £ sr [email protected]=489802
dot icon16/11/2001
£ ic 26754525/26186760 05/10/01 £ sr [email protected]=567765
dot icon09/11/2001
New director appointed
dot icon07/11/2001
£ ic 26760775/26754525 11/09/01 £ sr [email protected]=6250
dot icon07/11/2001
£ ic 27209426/26760775 17/09/01 £ sr [email protected]=448651
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon03/11/2001
New secretary appointed
dot icon16/10/2001
£ ic 27219426/27209426 04/07/01 £ sr [email protected]=10000
dot icon03/08/2001
Return made up to 14/05/01; bulk list available separately
dot icon06/06/2001
Ad 30/03/01--------- £ si [email protected]=15000 £ ic 28289966/28304966
dot icon06/06/2001
Ad 20/04/01--------- £ si [email protected]=422500 £ ic 27867466/28289966
dot icon06/06/2001
Ad 26/04/01--------- £ si [email protected]=13000 £ ic 27854466/27867466
dot icon06/06/2001
Ad 14/02/01-09/05/01 £ si [email protected]=4503 £ ic 27849963/27854466
dot icon10/05/2001
Full group accounts made up to 2000-12-31
dot icon30/04/2001
£ ic 27962463/27849963 02/04/01 £ sr [email protected]=112500
dot icon25/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Director resigned
dot icon06/03/2001
Ad 13/09/00-24/01/01 £ si [email protected]=4144089 £ ic 23818374/27962463
dot icon28/02/2001
£ ic 24280970/23818374 02/12/00 £ sr [email protected]=462596
dot icon21/02/2001
Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH
dot icon07/02/2001
Ad 01/11/00--------- £ si [email protected]=37800 £ ic 24243170/24280970
dot icon08/01/2001
Resolutions
dot icon05/01/2001
£ ic 24530670/24243170 11/12/00 £ sr [email protected]=287500
dot icon21/12/2000
Particulars of mortgage/charge
dot icon13/10/2000
£ ic 24565170/24530670 11/08/00 £ sr [email protected]=34500
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon23/08/2000
Listing of particulars
dot icon04/08/2000
Full group accounts made up to 1999-12-31
dot icon27/07/2000
£ sr [email protected] 01/05/00
dot icon24/07/2000
Return made up to 14/05/00; bulk list available separately
dot icon18/05/2000
£ ic 24740170/24565170 18/04/00 £ sr [email protected]=175000
dot icon18/05/2000
£ ic 24972670/24740170 27/04/00 £ sr [email protected]=232500
dot icon17/03/2000
Ad 03/03/00--------- £ si [email protected]=11250 £ ic 24961420/24972670
dot icon16/03/2000
New director appointed
dot icon13/03/2000
£ ic 25874431/24961420 29/02/00 £ sr [email protected]=913011
dot icon07/02/2000
£ ic 26093181/25874431 26/10/99 £ sr [email protected]=218750
dot icon30/11/1999
Resolutions
dot icon15/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Resolutions
dot icon01/10/1999
Return made up to 14/05/99; bulk list available separately
dot icon21/09/1999
Director's particulars changed
dot icon20/09/1999
Memorandum and Articles of Association
dot icon23/07/1999
Full group accounts made up to 1998-12-31
dot icon21/06/1999
Memorandum and Articles of Association
dot icon09/06/1999
Memorandum and Articles of Association
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon26/04/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon29/03/1999
£ ic 24561317/22879174 29/01/99 £ sr 1682143@1=1682143
dot icon29/03/1999
£ ic 27655081/24561317 05/02/99 £ sr 3093764@1=3093764
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Location of register of members (non legible)
dot icon18/12/1998
£ ic 28377822/27655081 27/11/98 £ sr [email protected]=722741
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon20/11/1998
Auditor's resignation
dot icon23/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon23/07/1998
Ad 29/05/98--------- £ si [email protected]=132960 £ ic 28244862/28377822
dot icon16/06/1998
Return made up to 14/05/98; bulk list available separately
dot icon13/01/1998
Ad 28/11/97--------- £ si [email protected]=252340 £ ic 27992521/28244861
dot icon16/07/1997
Ad 29/05/97--------- £ si [email protected]=343506 £ ic 27649015/27992521
dot icon01/07/1997
Return made up to 14/05/97; bulk list available separately
dot icon01/07/1997
Director's particulars changed
dot icon28/05/1997
Full group accounts made up to 1996-12-31
dot icon14/11/1996
Particulars of mortgage/charge
dot icon11/08/1996
Statement of affairs
dot icon11/08/1996
Ad 24/06/96--------- £ si [email protected]
dot icon27/07/1996
Particulars of mortgage/charge
dot icon27/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Ad 24/06/96--------- £ si [email protected]=622009 £ ic 26884669/27506678
dot icon26/07/1996
Ad 31/05/96--------- £ si [email protected]=487752 £ ic 26396917/26884669
dot icon21/06/1996
Return made up to 14/05/96; bulk list available separately
dot icon21/06/1996
Location of register of members address changed
dot icon17/06/1996
Director's particulars changed
dot icon21/05/1996
Full group accounts made up to 1995-12-31
dot icon23/04/1996
Location of register of members
dot icon21/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Ad 24/11/95--------- £ si [email protected]=160143 £ ic 26236774/26396917
dot icon05/12/1995
Particulars of mortgage/charge
dot icon22/11/1995
Interim accounts made up to 1995-06-30
dot icon09/11/1995
Ad 03/10/95--------- £ si [email protected]=1249370 £ ic 24987404/26236774
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Return made up to 14/05/95; full list of members
dot icon12/06/1995
Ad 25/05/95--------- £ si [email protected]=220780 £ ic 24766624/24987404
dot icon12/06/1995
Resolutions
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon01/05/1995
New director appointed
dot icon05/04/1995
Registered office changed on 05/04/95 from: 65 high street harpenden herts AL5 2SW
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 icon02/12/1994
Ad 24/11/94--------- £ si [email protected]=28116 £ ic 24738508/24766624
dot icon26/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Return made up to 14/05/94; full list of members
dot icon08/07/1994
Ad 12/05/94--------- £ si [email protected]=128262 £ ic 24610246/24738508
dot icon06/07/1994
Ad 24/05/94--------- £ si [email protected]=11261261 £ ic 13348985/24610246
dot icon01/07/1994
Full group accounts made up to 1993-12-31
dot icon30/06/1994
Particulars of contract relating to shares
dot icon30/06/1994
Ad 12/05/94--------- £ si [email protected]=10590168 £ ic 2758817/13348985
dot icon30/06/1994
Ad 12/05/94--------- £ si [email protected]=397542 £ ic 2361275/2758817
dot icon30/06/1994
Ad 12/05/94--------- £ si [email protected]=111275 £ ic 2250000/2361275
dot icon31/05/1994
Auditor's resignation
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon16/05/1994
Listing of particulars
dot icon16/05/1994
Memorandum and Articles of Association
dot icon18/04/1994
Certificate of re-registration from Private to Public Limited Company
dot icon18/04/1994
Re-registration of Memorandum and Articles
dot icon18/04/1994
Balance Sheet
dot icon18/04/1994
Auditor's statement
dot icon18/04/1994
Auditor's report
dot icon18/04/1994
Declaration on reregistration from private to PLC
dot icon18/04/1994
Application for reregistration from private to PLC
dot icon18/04/1994
Resolutions
dot icon12/04/1994
New director appointed
dot icon31/03/1994
Statement of affairs
dot icon31/03/1994
Ad 23/12/93--------- £ si 250000@1
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon17/02/1994
Ad 23/12/93--------- £ si 250000@1=250000 £ ic 2000000/2250000
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon23/09/1993
Full group accounts made up to 1992-12-31
dot icon05/08/1993
Return made up to 14/05/93; full list of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon20/05/1993
Secretary resigned
dot icon20/05/1993
New secretary appointed
dot icon18/04/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon25/01/1993
Particulars of mortgage/charge
dot icon26/11/1992
Statement of affairs
dot icon26/11/1992
Ad 03/08/92--------- £ si 1999998@1
dot icon21/10/1992
Ad 03/08/92--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon06/10/1992
Memorandum and Articles of Association
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Accounting reference date notified as 31/12
dot icon01/10/1992
£ nc 100/2000000 03/08/92
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon18/06/1992
Certificate of change of name
dot icon12/06/1992
New director appointed
dot icon12/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/06/1992
Registered office changed on 12/06/92 from: 31 corsham street london N1 6DR
dot icon14/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/01/2026
244
Mortstedt, Philip
Director
11/05/2015 - 07/03/2017
6
Jagger, Denise Nichola
Director
01/08/2019 - 31/12/2023
28
Widlund, Fredrik Jonas
Director
03/11/2014 - Present
104
Lindqvist, Eva
Director
22/09/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CLS HOLDINGS PLC

CLS HOLDINGS PLC is an(a) Active company incorporated on 14/05/1992 with the registered office located at 16 Tinworth Street, London SE11 5AL. There are currently 7 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 CLS HOLDINGS PLC?

toggle

CLS HOLDINGS PLC is currently Active. It was registered on 14/05/1992 .

Where is CLS HOLDINGS PLC located?

toggle

CLS HOLDINGS PLC is registered at 16 Tinworth Street, London SE11 5AL.

What does CLS HOLDINGS PLC do?

toggle

CLS HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLS HOLDINGS PLC?

toggle

The latest filing was on 01/04/2026: Registration of charge 027147810053, created on 2026-03-31.