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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ | Secretary | 14 January 2020 | Active |
4, Southbank Glen, Wootton Bassett, United Kingdom, SN4 8QZ | Director | 09 October 2020 | Active |
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 | Director | 09 October 2020 | Active |
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 | Director | 14 January 2020 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.