E.A. CLARE & SON LIMITED

Register to unlock more data on OkredoRegister

E.A. CLARE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189168

Incorporation date

01/11/1974

Size

Full

Contacts

Registered address

Registered address

46-48 St Anne Street, Liverpool, Merseyside L3 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1974)
dot icon27/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon27/10/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Change of details for Clare Leisure Limited as a person with significant control on 2025-09-24
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon17/08/2022
Appointment of Mr Paul Christopher Taylor as a secretary on 2022-08-01
dot icon17/08/2022
Termination of appointment of Christopher Alec Felton as a director on 2022-07-31
dot icon17/08/2022
Termination of appointment of Christopher Alec Felton as a secretary on 2022-07-31
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon15/09/2021
Change of details for Clare Leisure Ltd as a person with significant control on 2021-09-15
dot icon22/02/2021
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon27/08/2020
Termination of appointment of Gordon Edgar George Padmore as a director on 2020-08-27
dot icon30/01/2020
Satisfaction of charge 2 in full
dot icon30/01/2020
Satisfaction of charge 3 in full
dot icon12/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/09/2018
Audited abridged accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon22/09/2017
Audited abridged accounts made up to 2017-03-31
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Thomas Brophy as a director
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Peter Crail as a director
dot icon09/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2011
Appointment of Mr Christopher Alec Felton as a secretary
dot icon28/07/2011
Termination of appointment of Peter Eggington as a director
dot icon28/07/2011
Termination of appointment of Peter Eggington as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Gordon Edgar George Padmore on 2009-12-04
dot icon04/12/2009
Director's details changed for Christopher Alec Felton on 2009-12-04
dot icon04/12/2009
Director's details changed for Peter Norman Clare on 2009-12-04
dot icon04/12/2009
Director's details changed for Michael John Eggington on 2009-12-04
dot icon04/12/2009
Director's details changed for Peter John Terence Eggington on 2009-12-04
dot icon04/12/2009
Director's details changed for Peter Edwin Crail on 2009-12-04
dot icon04/12/2009
Director's details changed for Thomas Brophy on 2009-12-04
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/12/2008
Return made up to 19/11/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/12/2007
Return made up to 19/11/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 19/11/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 19/11/04; full list of members
dot icon13/05/2004
New director appointed
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 19/11/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 19/11/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon10/12/2000
Return made up to 19/11/00; no change of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 19/11/99; no change of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 19/11/98; full list of members
dot icon22/10/1998
Auditor's resignation
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 19/11/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 19/11/96; no change of members
dot icon02/08/1996
Particulars of mortgage/charge
dot icon17/02/1996
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 19/11/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon05/12/1994
Return made up to 19/11/94; no change of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon22/03/1994
Particulars of mortgage/charge
dot icon09/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon09/12/1993
Return made up to 19/11/93; no change of members
dot icon21/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon25/11/1992
Return made up to 19/11/92; full list of members
dot icon26/03/1992
Particulars of mortgage/charge
dot icon06/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon12/12/1991
Return made up to 30/11/91; full list of members
dot icon12/02/1991
Full group accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Particulars of mortgage/charge
dot icon20/03/1990
Director resigned
dot icon14/03/1990
Full group accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon06/09/1989
Director resigned
dot icon28/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon30/01/1989
Return made up to 13/01/89; full list of members
dot icon19/07/1988
Particulars of contract relating to shares
dot icon18/05/1988
Wd 13/05/88 ad 18/03/88--------- premium £ si 111749@1=111749 £ ic 69396/181145
dot icon13/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon02/12/1987
New director appointed
dot icon18/11/1987
Return made up to 27/10/87; full list of members
dot icon26/03/1987
Particulars of mortgage/charge
dot icon29/01/1987
Accounts for a medium company made up to 1986-03-31
dot icon20/10/1986
Return made up to 16/10/86; full list of members
dot icon20/12/1976
Memorandum and Articles of Association
dot icon01/11/1974
Miscellaneous
dot icon01/11/1974
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
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
2022
43
7.43M
-
0.00
4.08M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggington, Michael John
Director
19/04/2004 - Present
3

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+
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 E.A. CLARE & SON LIMITED

E.A. CLARE & SON LIMITED is an(a) Active company incorporated on 01/11/1974 with the registered office located at 46-48 St Anne Street, Liverpool, Merseyside L3 3DW. 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 E.A. CLARE & SON LIMITED?

toggle

E.A. CLARE & SON LIMITED is currently Active. It was registered on 01/11/1974 .

Where is E.A. CLARE & SON LIMITED located?

toggle

E.A. CLARE & SON LIMITED is registered at 46-48 St Anne Street, Liverpool, Merseyside L3 3DW.

What does E.A. CLARE & SON LIMITED do?

toggle

E.A. CLARE & SON LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for E.A. CLARE & SON LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-19 with no updates.