CLYST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLYST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502552

Incorporation date

02/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyst Court, Hill Barton Business Park, Clyst St Mary Exeter, Devon EX5 1SACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon20/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon07/08/2025
Secretary's details changed for Mrs Jacqui Whitty on 2025-08-01
dot icon20/05/2025
Termination of appointment of Scott Paul Buckland as a secretary on 2025-05-20
dot icon20/05/2025
Appointment of Mrs Jacqui Whitty as a secretary on 2025-05-20
dot icon20/05/2025
Appointment of Mr Scott Paul Buckland as a director on 2025-05-20
dot icon13/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon17/05/2024
Satisfaction of charge 035025520007 in full
dot icon17/05/2024
Satisfaction of charge 035025520010 in full
dot icon17/05/2024
Satisfaction of charge 035025520009 in full
dot icon17/05/2024
Satisfaction of charge 035025520012 in full
dot icon17/05/2024
Satisfaction of charge 035025520008 in full
dot icon14/05/2024
Registration of charge 035025520013, created on 2024-05-13
dot icon31/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Accounts for a small company made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon17/12/2019
Accounts for a small company made up to 2019-05-31
dot icon29/08/2019
Satisfaction of charge 035025520006 in full
dot icon29/08/2019
Satisfaction of charge 035025520011 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon30/01/2019
Accounts for a small company made up to 2018-05-31
dot icon20/04/2018
Appointment of Mr Scott Paul Buckland as a secretary on 2018-04-16
dot icon20/04/2018
Termination of appointment of Shaun Okey Bennington as a secretary on 2018-04-16
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2018
Registration of charge 035025520012, created on 2018-02-20
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon06/11/2017
Director's details changed for Mr Peter John Hilson on 2017-11-01
dot icon06/11/2017
Director's details changed for Mr Ian Trevor Buckland on 2017-11-01
dot icon06/11/2017
Secretary's details changed for Shaun Okey Bennington on 2017-11-01
dot icon10/04/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon23/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon09/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/06/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Satisfaction of charge 4 in full
dot icon10/06/2014
Satisfaction of charge 2 in full
dot icon10/06/2014
Satisfaction of charge 5 in full
dot icon10/06/2014
Satisfaction of charge 3 in full
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/08/2013
Registration of charge 035025520011
dot icon21/08/2013
Registration of charge 035025520008
dot icon21/08/2013
Registration of charge 035025520010
dot icon21/08/2013
Registration of charge 035025520009
dot icon29/06/2013
Registration of charge 035025520007
dot icon28/06/2013
Registration of charge 035025520006
dot icon28/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon06/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon24/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon07/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Ian Trevor Buckland on 2010-02-09
dot icon17/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon10/02/2009
Return made up to 02/02/09; full list of members
dot icon03/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon15/02/2008
Return made up to 02/02/08; full list of members
dot icon27/02/2007
Accounts for a medium company made up to 2006-05-31
dot icon08/02/2007
Return made up to 02/02/07; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon23/02/2006
Return made up to 02/02/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 02/02/05; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2004-05-31
dot icon21/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 02/02/04; full list of members
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon14/11/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2003-05-31
dot icon25/02/2003
Return made up to 02/02/03; full list of members
dot icon31/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 02/02/02; full list of members
dot icon28/12/2001
Registered office changed on 28/12/01 from: devon house clyst works clyst road topsham exeter EX3 0DB
dot icon27/12/2001
Accounts for a medium company made up to 2001-05-31
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon25/01/2001
Return made up to 02/02/01; full list of members
dot icon25/02/2000
Return made up to 02/02/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-05-31
dot icon22/11/1999
Ad 15/05/99--------- £ si 21429@1=21429 £ ic 300000/321429
dot icon22/11/1999
£ nc 300000/321429 15/05/99
dot icon12/10/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon01/06/1999
Particulars of contract relating to shares
dot icon01/06/1999
Ad 14/05/99--------- £ si 299998@1=299998 £ ic 2/300000
dot icon28/05/1999
Memorandum and Articles of Association
dot icon28/05/1999
Resolutions
dot icon28/05/1999
Return made up to 02/02/99; full list of members
dot icon28/05/1999
£ nc 1000/300000 14/05/99
dot icon27/11/1998
Registered office changed on 27/11/98 from: curzon house southernhay west exeter devon EX4 3LY
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon23/04/1998
Certificate of change of name
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Scott Paul
Director
20/05/2025 - Present
1
Buckland, Ian Trevor
Director
31/05/1998 - Present
5
Hilson, Peter John
Director
31/05/1998 - Present
9
Buckland, Scott Paul
Secretary
16/04/2018 - 20/05/2025
-
Whitty, Jacqui
Secretary
20/05/2025 - Present
-

Persons with Significant Control

2
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 CLYST HOLDINGS LIMITED

CLYST HOLDINGS LIMITED is an(a) Active company incorporated on 02/02/1998 with the registered office located at Clyst Court, Hill Barton Business Park, Clyst St Mary Exeter, Devon EX5 1SA. 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 CLYST HOLDINGS LIMITED?

toggle

CLYST HOLDINGS LIMITED is currently Active. It was registered on 02/02/1998 .

Where is CLYST HOLDINGS LIMITED located?

toggle

CLYST HOLDINGS LIMITED is registered at Clyst Court, Hill Barton Business Park, Clyst St Mary Exeter, Devon EX5 1SA.

What does CLYST HOLDINGS LIMITED do?

toggle

CLYST HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLYST HOLDINGS LIMITED?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-05-31.