Background WavePink WaveYellow Wave

CLARENCE COURT EGGS LIMITED (01019356)

CLARENCE COURT EGGS LIMITED (01019356) is an active UK company. incorporated on 30 July 1971. with registered office in Chippenham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CLARENCE COURT EGGS LIMITED has been registered for 54 years. Current directors include GOTT, Adrian David.

Company Number
01019356
Status
active
Type
ltd
Incorporated
30 July 1971
Age
54 years
Address
Lacock Green Corsham Road, Chippenham, SN15 2LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GOTT, Adrian David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE COURT EGGS LIMITED

CLARENCE COURT EGGS LIMITED is an active company incorporated on 30 July 1971 with the registered office located in Chippenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CLARENCE COURT EGGS LIMITED was registered 54 years ago.(SIC: 46390)

Status

active

Active since 54 years ago

Company No

01019356

LTD Company

Age

54 Years

Incorporated 30 July 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CLIFFORD KENT LIMITED
From: 30 July 1971To: 12 October 2009
Contact
Address

Lacock Green Corsham Road Lacock Chippenham, SN15 2LZ,

Previous Addresses

Whiteoaks Farm the Old Sidings Corsham Road Lacock Chippenham Wiltshire SN15 2LZ
From: 17 January 2013To: 15 June 2020
Horizon Poultry Farm St Cleer Liskeard Cornwall PL14 6EA
From: 30 July 1971To: 17 January 2013
Timeline

25 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jul 71
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Nov 16
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Loan Secured
Dec 19
Owner Exit
Dec 20
Loan Secured
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MORSE, Steven George

Active
Corsham Road, ChippenhamSN15 2LZ
Secretary
Appointed 05 Mar 2024

GOTT, Adrian David

Active
Nether Kellet, CarnforthLA6 1DZ
Born January 1981
Director
Appointed 18 Apr 2016

ELLIOTT, Julian Christopher

Resigned
3 Boconnoc Avenue, CallingtonPL17 7TN
Secretary
Appointed 21 Mar 2005
Resigned 23 Sept 2008

KENT, Michael Richard John

Resigned
Copperwood, LiskeardPL14 6DY
Secretary
Appointed 01 Nov 1991
Resigned 28 Mar 1995

ROGERS, Nicholas Ian

Resigned
Tremerryn, LiskeardPL14 3DE
Secretary
Appointed 28 Mar 1995
Resigned 21 Mar 2005

SHEPPARD, James David

Resigned
The Old Sidings, ChippenhamSN15 2LZ
Secretary
Appointed 17 Dec 2009
Resigned 03 Apr 2019

SWAFFIELD, Roger Leslie

Resigned
West Mills, NewburyRG14 5HT
Secretary
Appointed 23 Sept 2008
Resigned 17 Dec 2009

BALLANTYNE, Andrew Joseph, Dr

Resigned
9 Treverbyn Close, LiskeardPL14 3TG
Born August 1952
Director
Appointed N/A
Resigned 21 Dec 1994

COLEY, Susan Gaynor

Resigned
Little Idless, TruroTR4 9QR
Born July 1958
Director
Appointed N/A
Resigned 08 Mar 1993

CORBETT, Pamela Jane

Resigned
Marston House, StaffordST18 9ST
Born May 1949
Director
Appointed 06 Aug 2007
Resigned 18 Apr 2016

CORBETT, Richard Gerard

Resigned
Yarlet Lane, MarstonST18 9ST
Born December 1953
Director
Appointed 04 Nov 2008
Resigned 18 Apr 2016

KENT, Joseph Edward Clifford

Resigned
Goldenbank Lodge Plymouth Road, LiskeardPL14 3PB
Born January 1921
Director
Appointed N/A
Resigned 30 Sept 1997

KENT, Michael Richard John

Resigned
The Old Rectory, LiskeardPL22 0RN
Born August 1949
Director
Appointed 23 Sept 1996
Resigned 07 Nov 2006

KENT, Michael Richard John

Resigned
The Bungalow, Tremar
Born August 1949
Director
Appointed N/A
Resigned 12 Jul 1996

LAPTHORNE, Nigel Alan

Resigned
1 Penhale Meadow, LiskeardPL14 5RR
Born March 1962
Director
Appointed 08 Mar 1993
Resigned 16 Mar 1993

ROGERS, Nicholas Ian

Resigned
16 Rapson Road, LiskeardPL14 3NX
Born September 1965
Director
Appointed 07 Nov 2006
Resigned 27 Jun 2007

ROGERS, Nicholas Ian

Resigned
Tremerryn, LiskeardPL14 3DE
Born September 1965
Director
Appointed 01 Oct 1997
Resigned 22 Mar 2005

SHEPPARD, James David

Resigned
Gorse Cottage, RyeTN31 7QS
Born December 1963
Director
Appointed 30 Jul 2007
Resigned 03 Apr 2019

VIGUS, Barry John

Resigned
Trevesson, LiskeardPL14 6DW
Born November 1951
Director
Appointed N/A
Resigned 08 Nov 1993

Persons with significant control

2

1 Active
1 Ceased
2 Corsham Road, ChippenhamSN15 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Corsham Road, ChippenhamSN15 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
10 March 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 March 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 March 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 March 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 August 2015
MR05Certification of Charge
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Legacy
7 October 2011
MG04MG04
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Resolution
11 July 2008
RESOLUTIONSResolutions
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Legacy
26 June 2008
155(6)b155(6)b
Legacy
26 June 2008
155(6)a155(6)a
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Auditors Resignation Company
12 July 2006
AUDAUD
Legacy
12 July 2006
155(6)b155(6)b
Legacy
12 July 2006
155(6)a155(6)a
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
363aAnnual Return
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
288cChange of Particulars
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 June 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
21 August 1996
288288
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
15 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
14 July 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
363b363b
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 August 1991
AAAnnual Accounts
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
403aParticulars of Charge Subject to s859A
Legacy
28 June 1991
363aAnnual Return
Legacy
4 December 1990
288288
Legacy
4 December 1990
363363
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Legacy
20 July 1989
288288
Accounts With Accounts Type Full Group
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
21 February 1989
288288
Legacy
10 June 1988
363363
Accounts With Accounts Type Full Group
26 May 1988
AAAnnual Accounts
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
3 July 1987
288288
Legacy
26 March 1987
363363
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Accounts With Made Up Date
17 November 1984
AAAnnual Accounts
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Accounts With Made Up Date
4 August 1983
AAAnnual Accounts
Incorporation Company
30 July 1971
NEWINCIncorporation