CLYDESDALE WHETSTONE LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE WHETSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221649

Incorporation date

08/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 Victoria Street, St. Albans AL1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1996)
dot icon13/10/2025
Appointment of Collinson Hall as a secretary on 2025-10-13
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mr Matthew Leonard Spall as a director on 2025-05-12
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/06/2023
Termination of appointment of Sotiroulla Lucy Ioannou as a director on 2023-06-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/04/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon02/04/2019
Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 9-11 Victoria Street St. Albans AL1 3JJ on 2019-04-02
dot icon11/03/2019
Termination of appointment of Anita Louise Richman as a director on 2019-02-23
dot icon17/02/2019
Director's details changed for Anabela Barros on 2019-02-09
dot icon17/02/2019
Director's details changed for Anabela Barros on 2019-02-09
dot icon17/02/2019
Appointment of Marilyn Cohen as a director on 2019-02-09
dot icon17/02/2019
Appointment of Sotiroulla Lucy Ioannou as a director on 2019-02-09
dot icon17/02/2019
Appointment of Anabela Barros as a director on 2019-02-09
dot icon22/12/2018
Registered office address changed from Flat 11 Clydesdale Court 3 Oakleigh Park North London N20 9BB to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2018-12-22
dot icon27/11/2018
Termination of appointment of Rishi Dattani as a director on 2018-11-26
dot icon21/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-08 no member list
dot icon03/08/2015
Registered office address changed from C/O Hwca Llp 7 Neptune Court Vanguard Way Cardiff Neptune Court Vanguard Way Cardiff CF24 5PJ to Flat 11 Clydesdale Court 3 Oakleigh Park North London N20 9BB on 2015-08-03
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/08/2014
Appointment of Mr Rishi Dattani as a director on 2014-08-09
dot icon28/07/2014
Annual return made up to 2014-07-08 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/12/2013
Registered office address changed from 11 Clydesdale Court 3 Oakleigh Park North Whetstone London N20 9BB on 2013-12-05
dot icon26/11/2013
Termination of appointment of Paul Harris as a director
dot icon23/07/2013
Annual return made up to 2013-07-08 no member list
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/04/2013
Appointment of Ms Anita Louise Richman as a director
dot icon08/07/2012
Annual return made up to 2012-07-08 no member list
dot icon31/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/07/2011
Annual return made up to 2011-07-08 no member list
dot icon09/07/2011
Termination of appointment of Eric Gold as a director
dot icon19/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/10/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon26/08/2010
Annual return made up to 2010-07-08 no member list
dot icon26/08/2010
Registered office address changed from 12 Clydesdale Court Oakleigh Park North Whetstone, London N20 9BB on 2010-08-26
dot icon25/08/2010
Director's details changed for Eric Gold on 2010-07-08
dot icon19/07/2010
Appointment of Mr Paul Anthony Harris as a director
dot icon12/10/2009
Annual return made up to 2009-07-08 no member list
dot icon20/04/2009
Annual return made up to 08/07/08
dot icon17/02/2009
Appointment terminated secretary eric gold
dot icon17/02/2009
Appointment terminated director patricia blyth
dot icon17/02/2009
Appointment terminated director henry lederman
dot icon15/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Annual return made up to 08/07/07
dot icon06/09/2006
Annual return made up to 08/07/06
dot icon06/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon30/08/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Annual return made up to 08/07/05
dot icon06/08/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Annual return made up to 08/07/04
dot icon04/08/2003
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Annual return made up to 08/07/03
dot icon14/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon14/08/2002
Annual return made up to 08/07/02
dot icon18/01/2002
New director appointed
dot icon08/08/2001
Total exemption small company accounts made up to 2001-07-31
dot icon18/07/2001
Annual return made up to 08/07/01
dot icon14/08/2000
Accounts for a small company made up to 2000-07-31
dot icon14/08/2000
Annual return made up to 08/07/00
dot icon20/09/1999
Annual return made up to 08/07/99
dot icon10/09/1999
Accounts for a small company made up to 1999-07-31
dot icon03/08/1998
Accounts for a small company made up to 1998-07-31
dot icon21/07/1998
Annual return made up to 08/07/98
dot icon17/03/1998
Accounts for a small company made up to 1997-07-31
dot icon10/09/1997
Annual return made up to 08/07/97
dot icon15/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Secretary resigned
dot icon08/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
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
0
74.00
-
0.00
-
-
2022
0
74.00
-
0.00
-
-
2023
0
74.00
-
0.00
-
-
2023
0
74.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLLINSON HALL
Corporate Secretary
13/10/2025 - Present
31
Spall, Matthew Leonard
Director
12/05/2025 - Present
10
Ioannou, Sotiroulla Lucy
Director
09/02/2019 - 30/06/2023
3
Richman, Anita Louise
Director
01/04/2013 - 23/02/2019
3
Barros, Anabela
Director
09/02/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDESDALE WHETSTONE LIMITED

CLYDESDALE WHETSTONE LIMITED is an(a) Active company incorporated on 08/07/1996 with the registered office located at 9-11 Victoria Street, St. Albans AL1 3JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE WHETSTONE LIMITED?

toggle

CLYDESDALE WHETSTONE LIMITED is currently Active. It was registered on 08/07/1996 .

Where is CLYDESDALE WHETSTONE LIMITED located?

toggle

CLYDESDALE WHETSTONE LIMITED is registered at 9-11 Victoria Street, St. Albans AL1 3JJ.

What does CLYDESDALE WHETSTONE LIMITED do?

toggle

CLYDESDALE WHETSTONE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLYDESDALE WHETSTONE LIMITED?

toggle

The latest filing was on 13/10/2025: Appointment of Collinson Hall as a secretary on 2025-10-13.