UKBizDB.co.uk

CLACHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clacham Limited. The company was founded 44 years ago and was given the registration number 01423878. The firm's registered office is in DEVIZES. You can find them at 17 The Market Place, , Devizes, Wiltshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CLACHAM LIMITED
Company Number:01423878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:17 The Market Place, Devizes, Wiltshire, United Kingdom, SN10 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ

Secretary14 January 2020Active
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ

Director09 October 2020Active
C/O Mr S Leighfield, 4 Southbank Glen, Royal Wootton Bassett, United Kingdom, SN4 8QZ

Director-Active
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ

Director09 October 2020Active
C/O Mr S Leighfield, 4 Southbank Glen, Royal Wootton Bassett, United Kingdom, SN4 8QZ

Director-Active
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ

Director14 January 2020Active
4 Southbank Glen, Wootton Bassett, SN4 8QZ

Director-Active
Park Dene 55 Westlecot Road, Swindon, SN1 4EZ

Secretary-Active
Park Dene 55 Westlecot Road, Swindon, SN1 4EZ

Director-Active

People with Significant Control

Mrs Nicola Ann Beresford Leighfield
Notified on:09 October 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maurice Leighfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:Park Dene, 55 Westlecot Road, Swindon, United Kingdom, SN1 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Leighfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.