CLYDE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CLYDE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11733001

Incorporation date

18/12/2018

Size

Group

Contacts

Registered address

Registered address

Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2018)
dot icon10/04/2026
Register inspection address has been changed from Thorndale Dauby Lane Elvington York North Yorkshire YO414AP England to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
dot icon10/04/2026
Register(s) moved to registered office address Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
dot icon10/04/2026
Register(s) moved to registered inspection location Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon15/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon26/03/2025
Register inspection address has been changed from 22 Pasture Avenue Sherburn in Elmet Leeds LS25 6LG England to Thorndale Dauby Lane Elvington York North Yorkshire YO414AP
dot icon16/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon13/05/2024
Second filing of Confirmation Statement dated 2023-04-26
dot icon19/09/2023
Accounts for a small company made up to 2023-02-27
dot icon16/08/2023
Current accounting period extended from 2024-02-27 to 2024-03-31
dot icon16/05/2023
Change of share class name or designation
dot icon16/05/2023
Particulars of variation of rights attached to shares
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon03/05/2023
Appointment of Mr Claus Nielsen as a director on 2023-04-26
dot icon03/05/2023
Termination of appointment of Stephen Michael Cragg as a director on 2023-04-26
dot icon03/05/2023
Termination of appointment of Miles Brittain Ratcliffe as a director on 2023-04-26
dot icon03/05/2023
Appointment of Mr Mikeal Keranen as a director on 2023-04-26
dot icon03/05/2023
Cessation of Stephen Michael Cragg as a person with significant control on 2023-04-26
dot icon03/05/2023
Notification of Addtech Ab (Publ) as a person with significant control on 2023-04-26
dot icon26/04/2023
26/04/23 Statement of Capital gbp 109
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon21/04/2023
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon11/07/2022
Resolutions
dot icon11/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2020-03-01
dot icon21/06/2022
Director's details changed for Mr Miles Brittain Ratcliffe on 2022-06-21
dot icon21/06/2022
Registered office address changed from Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL United Kingdom to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 2022-06-21
dot icon14/06/2022
Accounts for a small company made up to 2022-02-27
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon03/11/2021
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2021-11-01
dot icon02/11/2021
Director's details changed for Mr Stephen Michael Cragg on 2021-11-01
dot icon02/11/2021
Director's details changed for Mr Stephen Michael Cragg on 2021-11-02
dot icon02/11/2021
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2021-11-01
dot icon12/08/2021
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2021-08-06
dot icon11/08/2021
Registered office address changed from Orchard House Ludborough Road North Thoresby Lincolnshire DN36 5RF United Kingdom to Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL on 2021-08-11
dot icon06/08/2021
Director's details changed for Mr Miles Brittain Ratcliffe on 2021-08-06
dot icon06/08/2021
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Stephen Michael Cragg on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Stephen Michael Cragg on 2021-08-06
dot icon06/08/2021
Register(s) moved to registered office address Orchard House Ludborough Road North Thoresby Lincolnshire DN36 5RF
dot icon06/08/2021
Register inspection address has been changed from Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL England to 22 Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
dot icon22/06/2021
Accounts for a small company made up to 2021-02-27
dot icon18/03/2021
Second filing of Confirmation Statement dated 2020-12-17
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon29/12/2020
Register(s) moved to registered inspection location Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL
dot icon29/12/2020
Register inspection address has been changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England to Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL
dot icon23/12/2020
17/12/20 Statement of Capital gbp 109
dot icon23/12/2020
Change of details for Mr Stephen Michael Cragg as a person with significant control on 2020-03-17
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-27
dot icon06/10/2020
Previous accounting period extended from 2019-12-31 to 2020-02-27
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon21/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/07/2019
Register(s) moved to registered inspection location Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/07/2019
Register(s) moved to registered inspection location Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/07/2019
Register inspection address has been changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/07/2019
Register inspection address has been changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/07/2019
Register inspection address has been changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/07/2019
Register inspection address has been changed to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
dot icon18/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cragg, Stephen Michael
Director
18/12/2018 - 26/04/2023
1
Ratcliffe, Miles Brittain
Director
18/12/2018 - 26/04/2023
4
Nielsen, Claus
Director
26/04/2023 - Present
1
Keranen, Mikeal
Director
26/04/2023 - Present
1

Persons with Significant Control

3
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 CLYDE HOLDINGS LTD

CLYDE HOLDINGS LTD is an(a) Active company incorporated on 18/12/2018 with the registered office located at Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. 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 CLYDE HOLDINGS LTD?

toggle

CLYDE HOLDINGS LTD is currently Active. It was registered on 18/12/2018 .

Where is CLYDE HOLDINGS LTD located?

toggle

CLYDE HOLDINGS LTD is registered at Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX.

What does CLYDE HOLDINGS LTD do?

toggle

CLYDE HOLDINGS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLYDE HOLDINGS LTD?

toggle

The latest filing was on 10/04/2026: Register inspection address has been changed from Thorndale Dauby Lane Elvington York North Yorkshire YO414AP England to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX.