CLYDE SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CLYDE SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02177318

Incorporation date

13/10/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1987)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/09/2025
Director's details changed for Mr Graeme Phillip Taylor on 2025-08-31
dot icon21/08/2025
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-21
dot icon14/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon16/12/2024
Termination of appointment of Yuri Kubota as a secretary on 2024-07-01
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/09/2023
Director's details changed for Mr Andrew Christopher Nicholas on 2023-09-21
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2020
Termination of appointment of Christopher William Duffy as a director on 2020-12-30
dot icon20/04/2020
Termination of appointment of Robert James Hillhouse as a secretary on 2020-04-10
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/05/2018
Appointment of Mr Andrew Christopher Nicholas as a director on 2018-04-04
dot icon09/04/2018
Termination of appointment of Robert Eric Pilcher as a director on 2018-04-04
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Yuri Kubota as a secretary on 2014-08-28
dot icon22/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Termination of appointment of Anthony Garrod as a director
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Andrew Holderness as a director
dot icon25/08/2011
Director's details changed for Graeme Philip Taylor on 2011-08-22
dot icon24/08/2011
Director's details changed for Robert Eric Pilcher on 2011-08-22
dot icon24/08/2011
Director's details changed for John William Morris on 2011-08-22
dot icon24/08/2011
Secretary's details changed for Mr Robert James Hillhouse on 2011-08-22
dot icon24/08/2011
Director's details changed for Andrew James Holderness on 2011-08-22
dot icon24/08/2011
Director's details changed for Mr Christopher William Duffy on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51,Eastcheap, London. EC3M 1JP on 2011-08-19
dot icon20/06/2011
Appointment of Mr Robert James Hillhouse as a secretary
dot icon20/06/2011
Termination of appointment of Christopher Duffy as a secretary
dot icon26/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon01/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Director's details changed for Andrew Holderness on 2009-10-01
dot icon30/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/03/2010
Termination of appointment of a director
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/03/2009
Return made up to 27/02/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/07/2008
Appointment terminated director timothy matthews
dot icon16/06/2008
Appointment terminated director james o'shea
dot icon26/03/2008
Director's change of particulars / andrew holderness / 27/02/2008
dot icon26/03/2008
Return made up to 27/02/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/08/2006
Director resigned
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon22/02/2006
New director appointed
dot icon07/02/2006
Director's particulars changed
dot icon09/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon25/05/2005
Director's particulars changed
dot icon10/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon04/03/2005
Return made up to 27/02/05; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon20/07/2004
New director appointed
dot icon05/04/2004
Director's particulars changed
dot icon02/04/2004
Return made up to 27/02/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon21/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon28/03/2003
Return made up to 27/02/03; full list of members
dot icon24/12/2002
Director's particulars changed
dot icon13/12/2002
Resolutions
dot icon13/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/10/2002
Director's particulars changed
dot icon05/09/2002
Director resigned
dot icon11/04/2002
Return made up to 27/02/02; full list of members
dot icon02/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/02/2002
Resolutions
dot icon03/01/2002
Director resigned
dot icon24/07/2001
New director appointed
dot icon23/03/2001
Return made up to 27/02/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon22/01/2001
Resolutions
dot icon26/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon13/06/2000
Director's particulars changed
dot icon24/05/2000
Return made up to 27/02/00; full list of members
dot icon08/05/2000
Director's particulars changed
dot icon25/04/2000
Director's particulars changed
dot icon17/04/2000
Director's particulars changed
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/2000
Resolutions
dot icon13/01/2000
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Director's particulars changed
dot icon12/07/1999
New director appointed
dot icon27/04/1999
Return made up to 27/02/99; no change of members
dot icon14/03/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Director's particulars changed
dot icon03/12/1998
New director appointed
dot icon26/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/11/1998
Secretary's particulars changed;director's particulars changed
dot icon20/03/1998
Return made up to 27/02/98; full list of members
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Director's particulars changed
dot icon17/04/1997
Director resigned
dot icon02/04/1997
Return made up to 27/02/97; no change of members
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Return made up to 27/02/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Secretary's particulars changed;director's particulars changed
dot icon30/01/1996
Secretary's particulars changed;director's particulars changed
dot icon08/11/1995
Director's particulars changed
dot icon26/07/1995
New director appointed
dot icon10/04/1995
Director's particulars changed
dot icon16/03/1995
Return made up to 27/02/95; full list of members
dot icon14/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Director's particulars changed
dot icon27/09/1994
Director's particulars changed
dot icon15/03/1994
Return made up to 27/02/94; no change of members
dot icon01/03/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Director resigned;new director appointed
dot icon05/03/1993
Director's particulars changed
dot icon05/03/1993
Secretary's particulars changed;director's particulars changed
dot icon05/03/1993
Director's particulars changed
dot icon05/03/1993
Director's particulars changed
dot icon05/03/1993
Director's particulars changed
dot icon05/03/1993
Return made up to 27/02/93; no change of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon26/03/1992
Return made up to 27/02/92; full list of members
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon17/03/1991
Return made up to 27/02/91; full list of members
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon25/06/1990
New director appointed
dot icon23/03/1990
Return made up to 27/02/90; no change of members
dot icon14/03/1990
New director appointed
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon06/03/1990
Return made up to 31/12/89; no change of members
dot icon10/11/1989
New director appointed
dot icon24/10/1989
Director resigned
dot icon21/07/1989
Secretary resigned;new secretary appointed
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon19/08/1988
New director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Resolutions
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Memorandum and Articles of Association
dot icon17/11/1987
Certificate of change of name
dot icon13/11/1987
Director resigned;new director appointed
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon13/11/1987
Registered office changed on 13/11/87 from: 2 baches street london N1 6UB
dot icon10/11/1987
Resolutions
dot icon13/10/1987
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John William
Director
04/06/2007 - Present
39
Taylor, Graeme Phillip
Director
13/07/2007 - Present
4
Nicholas, Andrew Christopher
Director
04/04/2018 - Present
7
Kubota, Yuri
Secretary
28/08/2014 - 01/07/2024
-

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 CLYDE SECRETARIES LIMITED

CLYDE SECRETARIES LIMITED is an(a) Active company incorporated on 13/10/1987 with the registered office located at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR. 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 CLYDE SECRETARIES LIMITED?

toggle

CLYDE SECRETARIES LIMITED is currently Active. It was registered on 13/10/1987 .

Where is CLYDE SECRETARIES LIMITED located?

toggle

CLYDE SECRETARIES LIMITED is registered at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does CLYDE SECRETARIES LIMITED do?

toggle

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

What is the latest filing for CLYDE SECRETARIES LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.