CLT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06309789

Incorporation date

11/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon06/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon06/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon06/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon06/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon23/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Resolutions
dot icon01/12/2025
Registration of charge 063097890001, created on 2025-12-01
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon02/12/2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham B24 9FD on 2024-12-02
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon25/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/08/2022
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 2022-07-31
dot icon21/07/2022
Termination of appointment of Helen Philippa Langton as a director on 2022-07-12
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon22/06/2022
Termination of appointment of William Brian Howarth as a director on 2022-06-14
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/01/2021
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon18/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon18/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon29/01/2019
Termination of appointment of Robert James Rowe as a director on 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon12/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon12/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon19/01/2018
Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon15/12/2017
Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 2017-12-15
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon03/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon06/01/2015
Termination of appointment of Neil Edwin Smith as a director on 2014-12-31
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon19/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-06-30
dot icon10/01/2013
Termination of appointment of Richard Brookes as a director
dot icon24/12/2012
Appointment of Anthony Martin Foye as a director
dot icon24/12/2012
Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 2012-12-24
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Stephen Broome as a director
dot icon02/02/2012
Termination of appointment of Stuart Roberts as a director
dot icon02/02/2012
Appointment of Neil Edwin Smith as a director
dot icon02/02/2012
Appointment of Linda Anne Wake as a director
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon17/08/2010
Appointment of Helen Philippa Langton as a director
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Director's details changed for Mr Charles John Brady on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stuart Kurt Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stephen Patrick Broome on 2009-10-01
dot icon17/02/2010
Director's details changed for Robert James Rowe on 2009-10-01
dot icon17/02/2010
Director's details changed for William Brian Howarth on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Richard Basil Brookes on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Richard Edward Cockton on 2009-10-01
dot icon01/12/2009
Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 2009-12-01
dot icon29/07/2009
Return made up to 11/07/09; full list of members
dot icon26/03/2009
Auditor's resignation
dot icon06/02/2009
Full accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 11/07/08; full list of members
dot icon01/09/2008
Secretary appointed richard edward cockton
dot icon29/08/2008
Appointment terminated secretary ahmed zahedieh
dot icon03/07/2008
Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New secretary appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
Registered office changed on 15/09/07 from: 4 more london riverside london SE1 2AU
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Director resigned
dot icon15/09/2007
Secretary resigned
dot icon15/09/2007
Accounting reference date shortened from 31/07/08 to 30/06/08
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Secretary resigned
dot icon08/08/2007
Certificate of change of name
dot icon02/08/2007
Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ
dot icon11/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Neil Edwin
Director
23/01/2012 - 31/12/2014
46
Millward, Guy Leighton
Director
10/12/2020 - Present
140
Milner, Mark Francis
Director
27/08/2019 - Present
92

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 CLT INTERNATIONAL LIMITED

CLT INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham B24 9FD. 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 CLT INTERNATIONAL LIMITED?

toggle

CLT INTERNATIONAL LIMITED is currently Active. It was registered on 11/07/2007 .

Where is CLT INTERNATIONAL LIMITED located?

toggle

CLT INTERNATIONAL LIMITED is registered at Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham B24 9FD.

What does CLT INTERNATIONAL LIMITED do?

toggle

CLT INTERNATIONAL LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CLT INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.