CLUBBIE LTD.

Register to unlock more data on OkredoRegister

CLUBBIE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09539708

Incorporation date

13/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Izabella House 24/26 Regent Place, City Centre, Birmingham, West Midlands B1 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon06/03/2026
Director's details changed for Mr Stephen Gerald Bowden on 2026-03-06
dot icon17/02/2026
Termination of appointment of Joseph Wheatley as a director on 2025-09-11
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon03/02/2025
Statement of capital following an allotment of shares on 2024-09-04
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon06/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Izabella House 24/26 Regent Place City Centre Birmingham West Midlands B1 3NJ on 2024-01-03
dot icon26/07/2023
Termination of appointment of Thomas William Parsons as a director on 2023-07-26
dot icon17/07/2023
Cessation of Christopher White as a person with significant control on 2022-08-19
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon17/07/2023
Notification of Matthew James White as a person with significant control on 2022-08-19
dot icon18/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon05/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon19/07/2022
Director's details changed for Joseph Wheatley on 2022-07-15
dot icon22/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon14/09/2021
Appointment of Joseph Wheatley as a director on 2021-09-01
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon20/07/2021
Change of details for Mr Christopher White as a person with significant control on 2021-07-01
dot icon20/07/2021
Director's details changed for Mr Stephen Bowden on 2021-07-01
dot icon19/07/2021
Registered office address changed from 89 Maine Street Houlton Rugby CV23 1AS England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2021-07-19
dot icon18/07/2021
Director's details changed for Mr Thomas William Parsons on 2021-07-15
dot icon18/07/2021
Director's details changed for Mr Christopher James White on 2021-07-15
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon09/07/2020
Director's details changed for Mr Thomas William Parsons on 2020-07-08
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon17/02/2020
Appointment of Mr Matthew James White as a director on 2019-09-01
dot icon03/02/2020
Registered office address changed from 1 High Street Worsley Manchester M28 3NJ England to 89 Maine Street Houlton Rugby CV23 1AS on 2020-02-03
dot icon12/10/2019
Appointment of Mr Thomas William Parsons as a director on 2019-09-30
dot icon29/04/2019
Director's details changed for Mr Christopher White on 2019-04-29
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Registered office address changed from 14 Cherry Orchard Old Wives Lees Canterbury Kent CT4 8BQ England to 1 High Street Worsley Manchester M28 3NJ on 2018-07-12
dot icon19/03/2018
Notification of Christopher White as a person with significant control on 2018-02-02
dot icon19/03/2018
Cessation of James Lincoln as a person with significant control on 2018-02-02
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/02/2018
Termination of appointment of James Lincoln as a director on 2018-02-02
dot icon25/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Stephen Bowden as a director on 2016-03-09
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon19/03/2016
Director's details changed for Mr James Lincoln on 2016-01-25
dot icon13/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.27K
-
0.00
8.40K
-
2022
7
38.42K
-
0.00
11.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Lincoln
Director
13/04/2015 - 02/02/2018
-
Wheatley, Joseph
Director
01/09/2021 - 11/09/2025
6
White, Matthew James
Director
01/09/2019 - Present
2
White, Christopher James
Director
13/04/2015 - Present
4
Parsons, Thomas William
Director
30/09/2019 - 26/07/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLUBBIE LTD.

CLUBBIE LTD. is an(a) Active company incorporated on 13/04/2015 with the registered office located at Izabella House 24/26 Regent Place, City Centre, Birmingham, West Midlands B1 3NJ. 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 CLUBBIE LTD.?

toggle

CLUBBIE LTD. is currently Active. It was registered on 13/04/2015 .

Where is CLUBBIE LTD. located?

toggle

CLUBBIE LTD. is registered at Izabella House 24/26 Regent Place, City Centre, Birmingham, West Midlands B1 3NJ.

What does CLUBBIE LTD. do?

toggle

CLUBBIE LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CLUBBIE LTD.?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.