UKBizDB.co.uk

CLEMATIS CLOTHING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

Secretary01 February 2009Active
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

Director07 December 2021Active
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

Director01 August 2005Active
Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

Director01 February 2009Active
35 New Walk, Beverley, HU17 7DR

Secretary01 August 2005Active
35 New Walk, Beverley, HU17 7DR

Secretary-Active
26 Utkinton Road, Tarporley, CW6 0HS

Secretary31 December 2004Active
3 Parklands Drive, Castle Eden, Hartlepool, TS27 4TG

Director-Active
35 New Walk, Beverley, HU17 7DR

Director01 August 2005Active
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

Director31 December 2004Active
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

Director01 February 2009Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director31 December 2004Active
The Manor House Rookery Park Stud, Worleston, Nantwich, CW5 6DN

Director19 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts amended with accounts type dormant.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type full.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Officers

Termination director company with name.

Download
2013-09-30Accounts

Accounts with accounts type full.

Download
2013-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.