UKBizDB.co.uk

CLAN TRUST LIMITED

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

This company is commonly known as Clan Trust Limited. The company was founded 36 years ago and was given the registration number 02171496. The firm's registered office is in KING'S LYNN. You can find them at Brown & Coc Market Chambers, Tuesday Market Place, King's Lynn, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLAN TRUST LIMITED
Company Number:02171496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brown & Coc Market Chambers, Tuesday Market Place, King's Lynn, Norfolk, United Kingdom, PE30 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brown & Co, The Atrium, St Georges Street, Norwich, England, NR3 1AB

Secretary12 June 2023Active
Silfield Lodge, Wymondham, NR18 9HN

Director01 January 2005Active
Church Farm, Carleton Forhoe, Norwich, NR9 4AL

Director04 June 2007Active
Carr Farm, Ormesby, Great Yarmouth, NR29 32G

Director06 December 1999Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director06 December 1999Active
Lodge Farm, Felmingham, North Walsham, NR28 0LL

Director04 September 2006Active
Mills & Reeve Llp, 1 St James Court, Whitefriars, Norwich, England, NR3 1RU

Director12 June 2023Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director13 June 2022Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director01 September 2019Active
Hall Farm Bradfield, North Walsham, NR28 0QW

Secretary09 September 1997Active
Kent House 10 Keswick Road, Cringleford, Norwich, NR4 6UG

Secretary-Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Secretary08 March 1999Active
Hall Farm, Sco Ruston, Norwich, NR12 8EY

Director-Active
Wood Farm Deopham Road, Attleborough, NR17 1AJ

Director-Active
Hall Farm Bradfield, North Walsham, NR28 0QW

Director13 December 1993Active
Honingham Thorpe Farm, Norwich Road, Colton, NR9 5BZ

Director04 September 1995Active
Manor Farm, Calthorpe, Norwich, NR11 7QR

Director-Active
Raveningham Hall, Raveningham, Norwich, NR14 6NS

Director-Active
Beck Hall, Billingford, Dereham, NR20 4QZ

Director-Active
28 Colkett Drive, Norwich, NR6 7ND

Director-Active
Woodleigh House Necton, Swaffham, PE37 8DQ

Director-Active
Lodge Farm, Felmingham, North Walsham, NR28 0LL

Director-Active
Holly Grove, Worstead, NR28

Director-Active
Manor Farm Dilham, North Walsham, NR28 9PZ

Director07 September 1992Active
Hall Farm, Dilham, North Walsham, NR28 9PN

Director-Active
Croxton Park, Croxton, Thetford, England, IP24 1LS

Director21 March 2016Active
Croxton Park, Croxton, Thetford, IP24 1LS

Director13 December 1993Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director02 December 2013Active
Hall Farm, Ludham, Great Yarmouth, NR29 5NU

Director08 June 1998Active
Thorpe Hall Farm, Thorpe Abbotts, Diss, IP21 4HS

Director11 December 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.