CLUTTERBUCK & LEWIS LTD

Register to unlock more data on OkredoRegister

CLUTTERBUCK & LEWIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02497661

Incorporation date

01/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Acorn House, Church Road, East Brent, Somerset TA9 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1990)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Director's details changed for Mr Samuel Levi David Jones on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Samuel Levi David Jones on 2014-05-13
dot icon06/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon24/11/2011
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG on 2011-11-24
dot icon05/09/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2009
Termination of appointment of Alana Jones as a secretary
dot icon04/09/2009
Appointment terminated director robert jones
dot icon04/09/2009
Director appointed mr samuel jones
dot icon04/09/2009
Appointment terminated director alana jones
dot icon19/05/2009
Return made up to 01/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/04/2008
Return made up to 01/04/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/04/2007
Return made up to 01/04/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: 21 king street, frome, somerset BA11 1BJ
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/06/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 01/04/04; full list of members
dot icon18/02/2004
Ad 01/02/03--------- £ si 98@1
dot icon01/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/05/2003
Return made up to 01/04/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/06/2002
Accounting reference date shortened from 30/06/02 to 31/01/02
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon26/04/2001
Return made up to 01/04/01; full list of members
dot icon13/10/2000
New secretary appointed;new director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: 12 west town lane, brislington, bristol, avon BS4 5BN
dot icon31/08/2000
Secretary resigned;director resigned
dot icon31/08/2000
Director resigned
dot icon24/07/2000
Accounts made up to 2000-06-30
dot icon30/03/2000
Return made up to 01/04/00; full list of members
dot icon11/08/1999
Accounts made up to 1999-06-30
dot icon30/03/1999
Return made up to 01/04/99; no change of members
dot icon08/03/1999
Accounts made up to 1998-06-30
dot icon02/04/1998
Return made up to 01/04/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-06-30
dot icon21/05/1997
Return made up to 01/04/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon02/05/1996
Return made up to 01/04/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-06-30
dot icon05/04/1995
Accounts made up to 1994-06-30
dot icon20/03/1995
Return made up to 01/04/95; no change of members
dot icon22/03/1994
Return made up to 01/04/94; full list of members
dot icon31/01/1994
Registered office changed on 31/01/94 from: 17 st stephen st, bristol, BS1 1EQ
dot icon03/08/1993
Accounts made up to 1993-06-30
dot icon22/06/1993
Particulars of mortgage/charge
dot icon19/04/1993
Return made up to 03/04/93; no change of members
dot icon14/09/1992
Accounts made up to 1992-06-30
dot icon22/04/1992
Return made up to 15/04/92; full list of members
dot icon25/02/1992
Accounts made up to 1991-06-30
dot icon25/02/1992
Accounting reference date shortened from 31/05 to 30/06
dot icon30/05/1991
Return made up to 01/05/91; full list of members
dot icon28/05/1991
Director resigned;new director appointed
dot icon04/06/1990
Memorandum and Articles of Association
dot icon31/05/1990
Registered office changed on 31/05/90 from: 2 baches street london N1 6UB
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon31/05/1990
Director resigned;new director appointed
dot icon25/05/1990
Certificate of change of name
dot icon22/05/1990
Resolutions
dot icon01/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.20K
-
0.00
-
-
2022
1
71.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Samuel Levi David
Director
25/08/2009 - Present
20
Jones, Alana
Director
25/08/2000 - 25/08/2009
-
Lewis, David Gareth
Director
01/05/1991 - 25/08/2000
-
Jones, Robert John
Director
25/08/2000 - 25/08/2009
10
Lewis, Tracey
Director
01/05/1991 - 25/08/2000
-

Persons with Significant Control

1
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 CLUTTERBUCK & LEWIS LTD

CLUTTERBUCK & LEWIS LTD is an(a) Active company incorporated on 01/05/1990 with the registered office located at Acorn House, Church Road, East Brent, Somerset TA9 4HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUTTERBUCK & LEWIS LTD?

toggle

CLUTTERBUCK & LEWIS LTD is currently Active. It was registered on 01/05/1990 .

Where is CLUTTERBUCK & LEWIS LTD located?

toggle

CLUTTERBUCK & LEWIS LTD is registered at Acorn House, Church Road, East Brent, Somerset TA9 4HZ.

What does CLUTTERBUCK & LEWIS LTD do?

toggle

CLUTTERBUCK & LEWIS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLUTTERBUCK & LEWIS LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.