CLYDE UK SERVICES COMPANY

Register to unlock more data on OkredoRegister

CLYDE UK SERVICES COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672996

Incorporation date

19/12/1991

Size

Audit Exemption Subsidiary

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 19/12/1991)
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon16/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon31/08/2025
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 2025-08-31
dot icon03/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon31/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon31/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon07/05/2024
Appointment of Simon Morison Vere Nicoll as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Christopher Robert Holme as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of Lee Richard Bacon as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of John Robert Hill as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of John William Morris as a director on 2024-05-01
dot icon02/05/2024
Appointment of Annabelle Louise Redman as a director on 2024-05-01
dot icon12/02/2024
Second filing of Confirmation Statement dated 2019-12-19
dot icon24/01/2024
Full accounts made up to 2023-04-30
dot icon17/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-17
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon02/10/2023
Termination of appointment of Andrew Michael Swangard as a director on 2023-09-29
dot icon25/09/2023
Director's details changed for Mr Andrew Christopher Nicholas on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Lee Richard Bacon on 2023-09-21
dot icon25/01/2023
Full accounts made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon04/05/2021
Full accounts made up to 2020-04-30
dot icon17/03/2021
Appointment of Mr Andrew Christopher Nicholas as a director on 2021-02-23
dot icon16/03/2021
Appointment of Mr Lee Richard Bacon as a director on 2021-02-23
dot icon16/03/2021
Termination of appointment of Elizabeth Jane Jenkins as a director on 2021-02-22
dot icon16/03/2021
Termination of appointment of Peter Gordon Hirst as a director on 2021-02-22
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon01/07/2020
Appointment of Mr Peter Gordon Hirst as a director on 2020-06-25
dot icon01/07/2020
Appointment of Andrew Michael Swangard as a director on 2020-06-25
dot icon29/06/2020
Appointment of Ms Elizabeth Jane Jenkins as a director on 2020-06-25
dot icon29/06/2020
Termination of appointment of Peter Frank Hasson as a director on 2020-06-25
dot icon29/06/2020
Termination of appointment of Benjamin Edward Knowles as a director on 2020-06-25
dot icon29/06/2020
Termination of appointment of Michael Andrew Hartland Payton as a director on 2020-06-25
dot icon21/01/2020
Full accounts made up to 2019-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon04/07/2019
Change of details for Clyde & Co Llp as a person with significant control on 2019-04-30
dot icon28/01/2019
Termination of appointment of James Andrew Burns as a director on 2019-01-17
dot icon14/01/2019
Director's details changed for Mr James Andrew Burns on 2019-01-01
dot icon11/01/2019
Full accounts made up to 2018-04-30
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/01/2017
Full accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon27/01/2016
Full accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon30/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon01/04/2014
Auditor's resignation
dot icon20/01/2014
Full accounts made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Paul Newdick as a director
dot icon24/01/2013
Full accounts made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon29/11/2012
Appointment of Mr John Robert Hill as a director
dot icon26/11/2012
Termination of appointment of David Bennet as a director
dot icon18/01/2012
Full accounts made up to 2011-04-30
dot icon13/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon25/08/2011
Director's details changed for David Peter Bennet on 2011-08-22
dot icon24/08/2011
Director's details changed for Paul Anthony Newdick on 2011-08-22
dot icon24/08/2011
Director's details changed for Mr Benjamin Edward Knowles on 2011-08-22
dot icon24/08/2011
Director's details changed for Mr Michael Andrew Hartland Payton on 2011-08-22
dot icon24/08/2011
Director's details changed for James Andrew Burns on 2011-08-22
dot icon24/08/2011
Director's details changed for John William Morris on 2011-08-22
dot icon24/08/2011
Director's details changed for Peter Frank Hasson on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon26/04/2011
Appointment of David Peter Bennet as a director
dot icon26/04/2011
Appointment of Mr John William Morris as a director
dot icon21/04/2011
Termination of appointment of John Whittaker as a director
dot icon21/04/2011
Termination of appointment of Robert Pilcher as a director
dot icon21/04/2011
Appointment of Peter Frank Hasson as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon29/01/2010
Appointment of James Andrew Burns as a director
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon22/01/2010
Termination of appointment of Nigel Brook as a director
dot icon22/01/2010
Termination of appointment of Michael Parker as a director
dot icon21/01/2010
Appointment of Benjamin Edward Knowles as a director
dot icon29/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon18/11/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon05/03/2007
Certificate of change of name
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon21/12/2006
Return made up to 19/12/06; full list of members
dot icon01/02/2006
Return made up to 19/12/05; full list of members
dot icon17/01/2005
Return made up to 19/12/04; full list of members
dot icon28/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon24/02/2004
Return made up to 19/12/03; full list of members
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon12/04/2002
Return made up to 19/12/01; full list of members
dot icon12/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon15/01/2001
Return made up to 19/12/00; full list of members
dot icon28/03/2000
Return made up to 19/12/99; no change of members
dot icon18/02/1999
Return made up to 19/12/98; no change of members
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon26/02/1998
New director appointed
dot icon11/02/1998
Return made up to 19/12/97; full list of members
dot icon07/01/1997
Return made up to 19/12/96; change of members
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon20/03/1996
Certificate of change of name and re-registration to Unlimited
dot icon20/03/1996
Re-registration of Memorandum and Articles
dot icon20/03/1996
Declaration of assent for reregistration to UNLTD
dot icon20/03/1996
Members' assent for rereg from LTD to UNLTD
dot icon20/03/1996
Application for reregistration from LTD to UNLTD
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon10/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Return made up to 19/12/95; no change of members
dot icon10/01/1996
Location of register of members address changed
dot icon10/01/1996
Location of debenture register address changed
dot icon19/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director's particulars changed
dot icon29/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon29/04/1994
Resolutions
dot icon06/01/1994
Return made up to 19/12/93; no change of members
dot icon10/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/11/1993
Resolutions
dot icon04/01/1993
Return made up to 19/12/92; full list of members
dot icon26/11/1992
Accounting reference date extended from 31/12 to 31/03
dot icon19/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John William
Director
22/03/2011 - 01/05/2024
39
Holme, Christopher Robert
Director
01/05/2024 - Present
2
Hill, John Robert
Director
31/10/2012 - 01/05/2024
7
Bacon, Lee Richard
Director
23/02/2021 - 01/05/2024
8
Swangard, Andrew Michael
Director
25/06/2020 - 29/09/2023
6

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 UK SERVICES COMPANY

CLYDE UK SERVICES COMPANY is an(a) Active company incorporated on 19/12/1991 with the registered office located at C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 4 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 UK SERVICES COMPANY?

toggle

CLYDE UK SERVICES COMPANY is currently Active. It was registered on 19/12/1991 .

Where is CLYDE UK SERVICES COMPANY located?

toggle

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

What does CLYDE UK SERVICES COMPANY do?

toggle

CLYDE UK SERVICES COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLYDE UK SERVICES COMPANY?

toggle

The latest filing was on 28/01/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.