UKBizDB.co.uk

CLEMENT CLARKE (HOLDINGS) LIMITED

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

This company is commonly known as Clement Clarke (holdings) Limited. The company was founded 34 years ago and was given the registration number 02407950. The firm's registered office is in ESSEX. You can find them at Edinburgh Way, Harlow, Essex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLEMENT CLARKE (HOLDINGS) LIMITED
Company Number:02407950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Edinburgh Way, Harlow, Essex, CM20 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Secretary04 May 2022Active
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 January 2022Active
Unit C, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 July 2013Active
11 Brampton Close, Barton Seagrave, Kettering, NN15 6QQ

Secretary01 January 2001Active
6 Hawthorns, Riddings Lane, Harlow, CM18 7HT

Secretary02 August 1993Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Secretary27 June 2008Active
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES

Secretary-Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Director01 January 2021Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Director01 January 2020Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Director01 March 2018Active
Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Director-Active
Herrenwaeldlirain 7, Ch 3063 Bollingen, Switzerland, FOREIGN

Director-Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Director01 March 2018Active
Edinburgh Way, Harlow, Essex, CM20 2TT

Director01 January 2021Active
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES

Director02 August 1993Active
Woodlands, Church Road, Brightlingsea, CO7 0QT

Director07 August 2008Active

People with Significant Control

Metall Zug Ag
Notified on:01 March 2018
Status:Active
Country of residence:Switzerland
Address:66, Industriestrasse, Zug, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthias Wilhelm Haag
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:Swiss
Address:Edinburgh Way, Essex, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Anna Inabnit-Haag
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Swiss
Address:Edinburgh Way, Essex, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Walter Inabnit-Haag
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:Swiss
Address:Edinburgh Way, Essex, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christoph Peter Haag
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:Swiss
Address:Edinburgh Way, Essex, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts with accounts type full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-01-30Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2022-01-25Change of name

Change of name notice.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.