UKBizDB.co.uk

CLARENCE COURT EGGS LIMITED

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

This company is commonly known as Clarence Court Eggs Limited. The company was founded 52 years ago and was given the registration number 01019356. The firm's registered office is in CHIPPENHAM. You can find them at Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CLARENCE COURT EGGS LIMITED
Company Number:01019356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1971
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom, SN15 2LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lacock Green, Corsham Road, Lacock, Chippenham, United Kingdom, SN15 2LZ

Secretary05 March 2024Active
Addington Lodge, Nether Kellet, Carnforth, England, LA6 1DZ

Director18 April 2016Active
3 Boconnoc Avenue, Callington, PL17 7TN

Secretary21 March 2005Active
Copperwood, Old Road, Liskeard, PL14 6DY

Secretary01 November 1991Active
Tremerryn, Lake Lane, Liskeard, PL14 3DE

Secretary28 March 1995Active
Whiteoaks Farm, The Old Sidings, Corsham Road Lacock, Chippenham, England, SN15 2LZ

Secretary17 December 2009Active
Island Cottage, West Mills, Newbury, RG14 5HT

Secretary23 September 2008Active
9 Treverbyn Close, Liskeard, PL14 3TG

Director-Active
Little Idless, Idless, Truro, TR4 9QR

Director-Active
Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST

Director06 August 2007Active
Marston House, Yarlet Lane, Marston, England, ST18 9ST

Director04 November 2008Active
Goldenbank Lodge Plymouth Road, Liskeard, PL14 3PB

Director-Active
The Old Rectory, Braddock Lostwithiel, Liskeard, PL22 0RN

Director23 September 1996Active
The Bungalow, Horizon Farm, Tremar,

Director-Active
1 Penhale Meadow, St Cleer, Liskeard, PL14 5RR

Director08 March 1993Active
16 Rapson Road, Liskeard, PL14 3NX

Director07 November 2006Active
Tremerryn, Lake Lane, Liskeard, PL14 3DE

Director01 October 1997Active
Gorse Cottage, New Lydd Road, Camber, Rye, TN31 7QS

Director30 July 2007Active
Trevesson, Old Road, Liskeard, PL14 6DW

Director-Active

People with Significant Control

Stonegate Food Group Limited
Notified on:18 September 2020
Status:Active
Country of residence:England
Address:Stonegate, 2 Corsham Road, Chippenham, England, SN15 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stonegate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Sidings, Corsham Road, Chippenham, England, SN15 2LZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type full.

Download
2024-03-05Officers

Appoint person secretary company with name date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-06-15Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.