Background WavePink WaveYellow Wave

CLOWES ESTATES LIMITED (00939081)

CLOWES ESTATES LIMITED (00939081) is an active UK company. incorporated on 20 September 1968. with registered office in Ashbourne. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 2 other business activities. CLOWES ESTATES LIMITED has been registered for 57 years. Current directors include CLOWES, Catherine Jane, CLOWES, David Charles, TAVERNOR, Richard Matthew.

Company Number
00939081
Status
active
Type
ltd
Incorporated
20 September 1968
Age
57 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CLOWES, Catherine Jane, CLOWES, David Charles, TAVERNOR, Richard Matthew
SIC Codes
51102, 68100, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOWES ESTATES LIMITED

CLOWES ESTATES LIMITED is an active company incorporated on 20 September 1968 with the registered office located in Ashbourne. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 2 other business activities. CLOWES ESTATES LIMITED was registered 57 years ago.(SIC: 51102, 68100, 93110)

Status

active

Active since 57 years ago

Company No

00939081

LTD Company

Age

57 Years

Incorporated 20 September 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CHARLES CLOWES (ESTATES) COMPANY LIMITED
From: 31 December 1978To: 8 September 1994
MIDLAND SHOPFITTING AND JOINERY LIMITED
From: 20 September 1968To: 31 December 1978
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

Brailsford Hall Brailsford Derby DE6 3BU
From: 20 September 1968To: 28 March 2018
Timeline

10 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Sept 68
Director Left
May 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Jan 16
Loan Secured
Mar 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, Catherine Jane

Active
Hall Lane, AshbourneDE6 3BU
Born September 1969
Director
Appointed 31 Mar 2020

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 07 Dec 2007

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Born June 1970
Director
Appointed 15 May 2023

BOCK, Andrew Michael

Resigned
The Old Rectory, AshbourneDE6 2AW
Secretary
Appointed 08 Dec 1993
Resigned 20 Dec 2019

CLOWES, Muriel Elizabeth

Resigned
Brailsford Mill, DerbyDE6 3BB
Secretary
Appointed N/A
Resigned 08 Dec 1993

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

BOCK, Andrew Michael

Resigned
Painters Lane, AshbourneDE6 3FA
Born April 1964
Director
Appointed 30 Dec 2015
Resigned 20 Dec 2019

CLOWES, Charles William

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born May 1940
Director
Appointed N/A
Resigned 22 Feb 2015

CLOWES, Muriel Elizabeth

Resigned
Brailsford Mill, DerbyDE6 3BB
Born February 1940
Director
Appointed N/A
Resigned 08 Dec 1993

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 09 Oct 2015
Resigned 15 May 2023

MCMAHON, Edward

Resigned
3 Paddock Brow, PrestburySK10 4XN
Born February 1934
Director
Appointed 07 Mar 1994
Resigned 18 Feb 2014

Persons with significant control

1

Mr David Charles Clowes

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 1999
AUDAUD
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Auditors Resignation Company
20 June 1995
AUDAUD
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1994
363b363b
Legacy
2 June 1994
288288
Legacy
20 March 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
20 May 1991
363b363b
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
23 January 1991
287Change of Registered Office
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
15 February 1990
225(1)225(1)
Legacy
7 April 1989
225(1)225(1)
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
5 February 1980
MEM/ARTSMEM/ARTS
Incorporation Company
20 September 1968
NEWINCIncorporation