ST GORAN CLT LTD

Register to unlock more data on OkredoRegister

ST GORAN CLT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08562575

Incorporation date

10/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Chute Lane, Gorran Haven, St. Austell PL26 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2023)
dot icon01/02/2026
Appointment of Mr Simon Hewett as a director on 2026-02-01
dot icon23/01/2026
Appointment of Ms Anne Chapman as a director on 2026-01-15
dot icon22/01/2026
Appointment of Mr Joshua James Conibear as a director on 2026-01-15
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon16/01/2026
Termination of appointment of Christopher Paul Grose as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Geoffrey John Hayhurst as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Lewis Foyle as a director on 2026-01-14
dot icon06/12/2025
Registered office address changed from Benhurden Farm Gorran St Austell PL26 6LQ United Kingdom to 9 Chute Lane Gorran Haven St. Austell PL26 6NU on 2025-12-06
dot icon03/11/2025
Registration of charge 085625750003, created on 2025-10-28
dot icon28/10/2025
Satisfaction of charge 085625750001 in full
dot icon28/10/2025
Satisfaction of charge 085625750002 in full
dot icon21/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Termination of appointment of Katy Gemma Ratty as a director on 2025-10-10
dot icon12/07/2025
Appointment of Mr Nigel Peter Bamber as a director on 2025-07-11
dot icon23/06/2025
Appointment of Mr David Frederick Scott as a director on 2025-06-19
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/08/2024
Appointment of Mr Lewis Foyle as a director on 2024-08-07
dot icon06/08/2024
Appointment of Ms Amanda Louise Catherine Walsh as a director on 2024-07-27
dot icon15/07/2024
Termination of appointment of Paul Grimmett as a director on 2024-07-14
dot icon01/07/2024
Termination of appointment of Helen Louise Bardle as a director on 2024-06-30
dot icon23/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/02/2023
Confirmation statement made on 2023-01-16 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.35K
-
0.00
-
-
2022
0
190.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Clinton John White
Director
11/06/2013 - Present
5
Hinton, Deborah Mary
Director
06/08/2013 - 06/07/2020
7
Hunkin, Sheila Mary
Director
29/03/2016 - 14/10/2021
9
Lobb, Christopher Frank
Director
16/02/2016 - Present
1
Brown, Jane
Director
02/07/2018 - 02/12/2020
-

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 ST GORAN CLT LTD

ST GORAN CLT LTD is an(a) Active company incorporated on 10/06/2013 with the registered office located at 9 Chute Lane, Gorran Haven, St. Austell PL26 6NU. There are currently 8 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 ST GORAN CLT LTD?

toggle

ST GORAN CLT LTD is currently Active. It was registered on 10/06/2013 .

Where is ST GORAN CLT LTD located?

toggle

ST GORAN CLT LTD is registered at 9 Chute Lane, Gorran Haven, St. Austell PL26 6NU.

What does ST GORAN CLT LTD do?

toggle

ST GORAN CLT LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ST GORAN CLT LTD?

toggle

The latest filing was on 01/02/2026: Appointment of Mr Simon Hewett as a director on 2026-02-01.