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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brown & Co, The Atrium, St Georges Street, Norwich, England, NR3 1AB | Secretary | 12 June 2023 | Active |
Silfield Lodge, Wymondham, NR18 9HN | Director | 01 January 2005 | Active |
Church Farm, Carleton Forhoe, Norwich, NR9 4AL | Director | 04 June 2007 | Active |
Carr Farm, Ormesby, Great Yarmouth, NR29 32G | Director | 06 December 1999 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 06 December 1999 | Active |
Lodge Farm, Felmingham, North Walsham, NR28 0LL | Director | 04 September 2006 | Active |
Mills & Reeve Llp, 1 St James Court, Whitefriars, Norwich, England, NR3 1RU | Director | 12 June 2023 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 13 June 2022 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 01 September 2019 | Active |
Hall Farm Bradfield, North Walsham, NR28 0QW | Secretary | 09 September 1997 | Active |
Kent House 10 Keswick Road, Cringleford, Norwich, NR4 6UG | Secretary | - | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Secretary | 08 March 1999 | Active |
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 | Director | 13 December 1993 | Active |
Honingham Thorpe Farm, Norwich Road, Colton, NR9 5BZ | Director | 04 September 1995 | Active |
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 | Director | 07 September 1992 | Active |
Hall Farm, Dilham, North Walsham, NR28 9PN | Director | - | Active |
Croxton Park, Croxton, Thetford, England, IP24 1LS | Director | 21 March 2016 | Active |
Croxton Park, Croxton, Thetford, IP24 1LS | Director | 13 December 1993 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 02 December 2013 | Active |
Hall Farm, Ludham, Great Yarmouth, NR29 5NU | Director | 08 June 1998 | Active |
Thorpe Hall Farm, Thorpe Abbotts, Diss, IP21 4HS | Director | 11 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Officers | Appoint person secretary company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.