This company is commonly known as Clematis Clothing Limited. The company was founded 83 years ago and was given the registration number 00362223. The firm's registered office is in EAST YORKSHIRE. You can find them at Dewhirst House, Westgate, Driffield, East Yorkshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | CLEMATIS CLOTHING LIMITED |
---|---|---|
Company Number | : | 00362223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1940 |
End of financial year | : | 14 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH | Secretary | 01 February 2009 | Active |
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH | Director | 07 December 2021 | Active |
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH | Director | 01 August 2005 | Active |
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH | Director | 01 February 2009 | Active |
35 New Walk, Beverley, HU17 7DR | Secretary | 01 August 2005 | Active |
35 New Walk, Beverley, HU17 7DR | Secretary | - | Active |
26 Utkinton Road, Tarporley, CW6 0HS | Secretary | 31 December 2004 | Active |
3 Parklands Drive, Castle Eden, Hartlepool, TS27 4TG | Director | - | Active |
35 New Walk, Beverley, HU17 7DR | Director | 01 August 2005 | Active |
35 New Walk, Beverley, HU17 7DR | Director | - | Active |
50 Spencers Way, Driffield, YO25 7RH | Director | - | Active |
116 Picktree Lodge, Chester Le Street, DH3 4DL | Director | - | Active |
Holywell House, Brancepeth, Durham, DH7 8EH | Director | - | Active |
Nafferton Heights, Wold Road Nafferton, Driffield, YO25 4LD | Director | - | Active |
75 Thorn Road, Doncaster, DN1 2EX | Director | - | Active |
1 Millbank Court, Durham, DH1 4TP | Director | - | Active |
23 Heathfield, Sunderland, SR2 9EW | Director | - | Active |
23 Heathfield, Sunderland, SR2 9EW | Director | - | Active |
26 Utkinton Road, Tarporley, CW6 0HS | Director | 31 December 2004 | Active |
19 The Village, Brancepeth, Durham, DH7 8DG | Director | - | Active |
108a Vyner Road South, Noctorum, Wirral, CH43 7PT | Director | - | Active |
Montana 5 Spellowgate, Driffield, YO25 7BB | Director | - | Active |
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH | Director | 01 February 2009 | Active |
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Director | 31 December 2004 | Active |
The Manor House Rookery Park Stud, Worleston, Nantwich, CW5 6DN | Director | 19 December 2003 | Active |
Dewhirst Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dewhirst House, Westgate, Driffield, England, YO25 6TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type full. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-13 | Officers | Termination director company with name. | Download |
2013-09-30 | Accounts | Accounts with accounts type full. | Download |
2013-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.