Background WavePink WaveYellow Wave

CLERKHILL LIMITED (01313075)

CLERKHILL LIMITED (01313075) is an active UK company. incorporated on 6 May 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLERKHILL LIMITED has been registered for 48 years. Current directors include JONES, Graeme Andrew, MILLER, Carol.

Company Number
01313075
Status
active
Type
ltd
Incorporated
6 May 1977
Age
48 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Graeme Andrew, MILLER, Carol
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERKHILL LIMITED

CLERKHILL LIMITED is an active company incorporated on 6 May 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLERKHILL LIMITED was registered 48 years ago.(SIC: 64999)

Status

active

Active since 48 years ago

Company No

01313075

LTD Company

Age

48 Years

Incorporated 6 May 1977

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 8 April 2024 - 7 April 2025(13 months)
Type: Small Company

Next Due

Due by 7 January 2027
Period: 8 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ROBERT WHITEHEAD LIMITED
From: 31 December 1979To: 15 January 1982
P.R.A. CO. (COMMERCIAL VEHICLE ACCESSORIES) WESTERNLIMITED
From: 6 May 1977To: 31 December 1979
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

C/O H Couzyn Limited Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 6 May 1977To: 5 January 2023
Timeline

8 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
May 77
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

H COUZYN LIMITED

Active
Ely Place, LondonEC1N 6RY
Corporate secretary
Appointed 14 Nov 1996

JONES, Graeme Andrew

Active
Ely Place, LondonEC1N 6RY
Born March 1965
Director
Appointed 12 Aug 2022

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Born December 1959
Director
Appointed 31 Mar 2022

BOULTON, Nicholas Kennington

Resigned
The Appleyard 10 Chapel Close, BedfordMK41 0DR
Secretary
Appointed N/A
Resigned 14 Nov 1996

BONAS, Charles Benjamin

Resigned
Cunningham Place, LondonNW8 8JT
Born April 1969
Director
Appointed 19 Apr 2010
Resigned 31 Mar 2022

DENNING, Timothy John

Resigned
C/O H Couzyn Limited, 3-4 Holborn CircusEC1N 2PL
Born May 1976
Director
Appointed 31 Mar 2022
Resigned 12 Aug 2022

GILLINGS, Michael Geoffrey Mills

Resigned
52 West Hill Way, LondonN20 8QS
Born March 1950
Director
Appointed N/A
Resigned 19 Apr 2010

Persons with significant control

1

Ely Place, LondonEC1N 6RY

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

103

Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
16 September 2010
AUDAUD
Auditors Resignation Company
5 August 2010
AUDAUD
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
225(1)225(1)
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Resolution
4 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Certificate Change Of Name Company
15 January 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 May 1977
MISCMISC
Incorporation Company
6 May 1977
NEWINCIncorporation