CLARENCE COURT EGGS LIMITED

CLARENCE COURT EGGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARENCE COURT EGGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01019356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARENCE COURT EGGS LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CLARENCE COURT EGGS LIMITED located?

    Registered Office Address
    Lacock Green Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARENCE COURT EGGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFFORD KENT LIMITEDJul 30, 1971Jul 30, 1971

    What are the latest accounts for CLARENCE COURT EGGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CLARENCE COURT EGGS LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for CLARENCE COURT EGGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 010193560038, created on Jun 26, 2024

    14 pagesMR01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Appointment of Mr Steven George Morse as a secretary on Mar 05, 2024

    2 pagesAP03

    Full accounts made up to Oct 01, 2022

    26 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2021

    26 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Change of details for Gott Agri Holdings Limited as a person with significant control on Mar 15, 2022

    2 pagesPSC05

    Full accounts made up to Sep 26, 2020

    26 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Notification of Gott Agri Holdings Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Cessation of Stonegate Holdings Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    Full accounts made up to Sep 28, 2019

    26 pagesAA

    Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Chippenham Wiltshire SN15 2LZ to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on Jun 15, 2020

    1 pagesAD01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Registration of charge 010193560037, created on Dec 05, 2019

    14 pagesMR01

    Full accounts made up to Sep 29, 2018

    26 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    3 pagesCS01

    Termination of appointment of James David Sheppard as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of James David Sheppard as a secretary on Apr 03, 2019

    1 pagesTM02

    Satisfaction of charge 18 in full

    2 pagesMR04

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 20 in full

    2 pagesMR04

    Who are the officers of CLARENCE COURT EGGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSE, Steven George
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Lacock Green
    Wiltshire
    United Kingdom
    Secretary
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Lacock Green
    Wiltshire
    United Kingdom
    320164570001
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritishCompany Director111647120004
    ELLIOTT, Julian Christopher
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    Secretary
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    BritishAccountant104229500001
    KENT, Michael Richard John
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    Secretary
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    British11373130002
    ROGERS, Nicholas Ian
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Secretary
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    British42807600002
    SHEPPARD, James David
    The Old Sidings
    Corsham Road Lacock
    SN15 2LZ Chippenham
    Whiteoaks Farm
    Wiltshire
    England
    Secretary
    The Old Sidings
    Corsham Road Lacock
    SN15 2LZ Chippenham
    Whiteoaks Farm
    Wiltshire
    England
    147725910001
    SWAFFIELD, Roger Leslie
    West Mills
    RG14 5HT Newbury
    Island Cottage
    Berkshire
    Secretary
    West Mills
    RG14 5HT Newbury
    Island Cottage
    Berkshire
    British133684550001
    BALLANTYNE, Andrew Joseph, Dr
    9 Treverbyn Close
    PL14 3TG Liskeard
    Cornwall
    Director
    9 Treverbyn Close
    PL14 3TG Liskeard
    Cornwall
    BritishFarms Director11576400001
    COLEY, Susan Gaynor
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    Director
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    BritishAccountant60532170001
    CORBETT, Pamela Jane
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    Director
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    EnglandBritishDirector123694150001
    CORBETT, Richard Gerard
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    England
    Director
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    England
    United KingdomBritishDirector134376840001
    KENT, Joseph Edward Clifford
    Goldenbank Lodge Plymouth Road
    PL14 3PB Liskeard
    Cornwall
    Director
    Goldenbank Lodge Plymouth Road
    PL14 3PB Liskeard
    Cornwall
    BritishPoultry Farmer (Retired)11373150001
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Director
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    BritishFarmer67069980002
    KENT, Michael Richard John
    The Bungalow
    Horizon Farm
    Tremar
    Cornwall
    Director
    The Bungalow
    Horizon Farm
    Tremar
    Cornwall
    BritishDirector11373130003
    LAPTHORNE, Nigel Alan
    1 Penhale Meadow
    St Cleer
    PL14 5RR Liskeard
    Cornwall
    Director
    1 Penhale Meadow
    St Cleer
    PL14 5RR Liskeard
    Cornwall
    BritishOperations Director54387590001
    ROGERS, Nicholas Ian
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    Director
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    BritishCertified Accountant42807600003
    ROGERS, Nicholas Ian
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Director
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    BritishCertified Accountant42807600002
    SHEPPARD, James David
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    Director
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    United KingdomBritishDirector123411450001
    VIGUS, Barry John
    Trevesson
    Old Road
    PL14 6DW Liskeard
    Cornwall
    Director
    Trevesson
    Old Road
    PL14 6DW Liskeard
    Cornwall
    BritishSales Director69757520003

    Who are the persons with significant control of CLARENCE COURT EGGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonegate Food Group Limited
    2 Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Stonegate
    England
    Sep 18, 2020
    2 Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Stonegate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register Of England And Wales
    Registration Number11153598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stonegate Holdings Limited
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number06525806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0