CLYDESDALE LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01487710

Incorporation date

26/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walter Sample House 3 Sunbeam Road, Woburn Road Industrial Estate, Kempston, Beds MK42 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1980)
dot icon19/02/2026
Satisfaction of charge 3 in full
dot icon19/02/2026
Satisfaction of charge 4 in full
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Director's details changed for Mr David Snaith Sample on 2024-11-14
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon05/12/2019
Appointment of Mr David Sample as a secretary on 2019-12-05
dot icon05/12/2019
Termination of appointment of Sandra Sample as a secretary on 2019-12-05
dot icon25/11/2019
Registered office address changed from Instal House, 3 Sunbeam Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7BZ to Walter Sample House 3 Sunbeam Road Woburn Road Industrial Estate Kempston Beds MK42 7BZ on 2019-11-25
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Mrs Sandra Sample as a secretary on 2018-11-30
dot icon08/08/2019
Termination of appointment of Rachel Clare Sample as a secretary on 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Appointment of Mrs Rachel Clare Sample as a secretary
dot icon15/03/2010
Termination of appointment of Sandra Sample as a secretary
dot icon25/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon14/01/2009
Return made up to 25/11/07; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2007
Return made up to 25/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2006
Return made up to 25/11/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: intal house 3 sunbeam road woburn road industrial estate kempston bedfordshire MK42 7BZ
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Ad 21/02/05--------- £ si 10@1=10 £ ic 50/60
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/12/2004
Return made up to 25/11/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon25/01/2004
Return made up to 25/11/03; full list of members
dot icon06/03/2003
Return made up to 25/11/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-04-30
dot icon29/11/2001
Return made up to 25/11/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-04-30
dot icon06/12/2000
Return made up to 25/11/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon17/12/1999
Return made up to 25/11/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon27/10/1999
Accounts for a small company made up to 1999-04-30
dot icon20/01/1999
Return made up to 25/11/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon12/08/1998
New director appointed
dot icon08/12/1997
Return made up to 25/11/97; full list of members
dot icon01/09/1997
Certificate of change of name
dot icon27/08/1997
Accounts for a small company made up to 1997-04-30
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Director resigned
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
£ ic 100/50 01/01/97 £ sr 50@1=50
dot icon14/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Accounts for a small company made up to 1996-04-30
dot icon13/12/1996
Return made up to 25/11/96; no change of members
dot icon23/11/1995
Return made up to 25/11/95; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 25/11/94; no change of members
dot icon08/12/1994
Accounts for a small company made up to 1994-04-30
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon19/01/1994
Return made up to 25/11/93; no change of members
dot icon24/01/1993
Return made up to 25/11/91; no change of members
dot icon19/01/1993
Return made up to 25/11/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1992-04-30
dot icon19/06/1992
Particulars of mortgage/charge
dot icon14/08/1991
Accounts for a small company made up to 1991-04-30
dot icon19/04/1991
Accounts for a small company made up to 1990-04-30
dot icon19/04/1991
Return made up to 31/10/90; no change of members
dot icon17/02/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Accounts for a small company made up to 1989-04-30
dot icon17/01/1990
Return made up to 25/11/89; full list of members
dot icon20/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Accounts for a small company made up to 1988-07-31
dot icon10/07/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1989
Certificate of change of name
dot icon13/03/1989
Accounting reference date shortened from 31/07 to 30/04
dot icon15/01/1988
Accounts for a small company made up to 1987-07-31
dot icon15/01/1988
Return made up to 05/11/87; full list of members
dot icon10/06/1987
Accounts for a small company made up to 1986-07-31
dot icon12/03/1987
Particulars of mortgage/charge
dot icon22/12/1986
Return made up to 03/09/86; full list of members
dot icon22/12/1986
Registered office changed on 22/12/86 from: unit 6 fenlake industrial estate fenlake road bedford MK42 0HB
dot icon26/03/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
767.16K
-
0.00
782.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sample, David Snaith
Director
01/07/1998 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLYDESDALE LIMITED

CLYDESDALE LIMITED is an(a) Active company incorporated on 26/03/1980 with the registered office located at Walter Sample House 3 Sunbeam Road, Woburn Road Industrial Estate, Kempston, Beds MK42 7BZ. 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 CLYDESDALE LIMITED?

toggle

CLYDESDALE LIMITED is currently Active. It was registered on 26/03/1980 .

Where is CLYDESDALE LIMITED located?

toggle

CLYDESDALE LIMITED is registered at Walter Sample House 3 Sunbeam Road, Woburn Road Industrial Estate, Kempston, Beds MK42 7BZ.

What does CLYDESDALE LIMITED do?

toggle

CLYDESDALE LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CLYDESDALE LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 3 in full.