CLARENCE COURT EGGS LIMITED
Overview
Company Name | CLARENCE COURT EGGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01019356 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLARENCE COURT EGGS LIMITED?
Company Name | From | Until |
---|---|---|
CLIFFORD KENT LIMITED | Jul 30, 1971 | Jul 30, 1971 |
What are the latest accounts for CLARENCE COURT EGGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CLARENCE COURT EGGS LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for CLARENCE COURT EGGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 010193560038, created on Jun 26, 2024 | 14 pages | MR01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Appointment of Mr Steven George Morse as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Full accounts made up to Oct 01, 2022 | 26 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 02, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Gott Agri Holdings Limited as a person with significant control on Mar 15, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Sep 26, 2020 | 26 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Notification of Gott Agri Holdings Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Cessation of Stonegate Holdings Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Sep 28, 2019 | 26 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 010193560037, created on Dec 05, 2019 | 14 pages | MR01 | ||
Full accounts made up to Sep 29, 2018 | 26 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of James David Sheppard as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of James David Sheppard as a secretary on Apr 03, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||
Satisfaction of charge 20 in full | 2 pages | MR04 | ||
Who are the officers of CLARENCE COURT EGGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORSE, Steven George | Secretary | Corsham Road Lacock SN15 2LZ Chippenham Lacock Green Wiltshire United Kingdom | 320164570001 | |||||||
GOTT, Adrian David | Director | Nether Kellet LA6 1DZ Carnforth Addington Lodge Lancashire England | United Kingdom | British | Company Director | 111647120004 | ||||
ELLIOTT, Julian Christopher | Secretary | 3 Boconnoc Avenue PL17 7TN Callington Cornwall | British | Accountant | 104229500001 | |||||
KENT, Michael Richard John | Secretary | Copperwood Old Road PL14 6DY Liskeard Cornwall | British | 11373130002 | ||||||
ROGERS, Nicholas Ian | Secretary | Tremerryn Lake Lane PL14 3DE Liskeard Cornwall | British | 42807600002 | ||||||
SHEPPARD, James David | Secretary | The Old Sidings Corsham Road Lacock SN15 2LZ Chippenham Whiteoaks Farm Wiltshire England | 147725910001 | |||||||
SWAFFIELD, Roger Leslie | Secretary | West Mills RG14 5HT Newbury Island Cottage Berkshire | British | 133684550001 | ||||||
BALLANTYNE, Andrew Joseph, Dr | Director | 9 Treverbyn Close PL14 3TG Liskeard Cornwall | British | Farms Director | 11576400001 | |||||
COLEY, Susan Gaynor | Director | Little Idless Idless TR4 9QR Truro Cornwall | British | Accountant | 60532170001 | |||||
CORBETT, Pamela Jane | Director | Marston House Yarlet Lane, Marston ST18 9ST Stafford | England | British | Director | 123694150001 | ||||
CORBETT, Richard Gerard | Director | Yarlet Lane ST18 9ST Marston Marston House Stafford England | United Kingdom | British | Director | 134376840001 | ||||
KENT, Joseph Edward Clifford | Director | Goldenbank Lodge Plymouth Road PL14 3PB Liskeard Cornwall | British | Poultry Farmer (Retired) | 11373150001 | |||||
KENT, Michael Richard John | Director | The Old Rectory Braddock Lostwithiel PL22 0RN Liskeard Cornwall | British | Farmer | 67069980002 | |||||
KENT, Michael Richard John | Director | The Bungalow Horizon Farm Tremar Cornwall | British | Director | 11373130003 | |||||
LAPTHORNE, Nigel Alan | Director | 1 Penhale Meadow St Cleer PL14 5RR Liskeard Cornwall | British | Operations Director | 54387590001 | |||||
ROGERS, Nicholas Ian | Director | 16 Rapson Road PL14 3NX Liskeard Cornwall | British | Certified Accountant | 42807600003 | |||||
ROGERS, Nicholas Ian | Director | Tremerryn Lake Lane PL14 3DE Liskeard Cornwall | British | Certified Accountant | 42807600002 | |||||
SHEPPARD, James David | Director | Gorse Cottage New Lydd Road, Camber TN31 7QS Rye East Sussex | United Kingdom | British | Director | 123411450001 | ||||
VIGUS, Barry John | Director | Trevesson Old Road PL14 6DW Liskeard Cornwall | British | Sales Director | 69757520003 |
Who are the persons with significant control of CLARENCE COURT EGGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stonegate Food Group Limited | Sep 18, 2020 | 2 Corsham Road Lacock SN15 2LZ Chippenham Stonegate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stonegate Holdings Limited | Apr 06, 2016 | Corsham Road Lacock SN15 2LZ Chippenham The Old Sidings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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