Background WavePink WaveYellow Wave

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED (01588949)

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED (01588949) is an active UK company. incorporated on 2 October 1981. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. CLEMENTS ENGINEERING (ST. NEOTS) LIMITED has been registered for 44 years. Current directors include BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive.

Company Number
01588949
Status
active
Type
ltd
Incorporated
2 October 1981
Age
44 years
Address
The Industrial Park, Bedford, MK44 2BN
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED

CLEMENTS ENGINEERING (ST. NEOTS) LIMITED is an active company incorporated on 2 October 1981 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. CLEMENTS ENGINEERING (ST. NEOTS) LIMITED was registered 44 years ago.(SIC: 30110)

Status

active

Active since 44 years ago

Company No

01588949

LTD Company

Age

44 Years

Incorporated 2 October 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

JOBDONE LIMITED
From: 2 October 1981To: 2 July 1982
Contact
Address

The Industrial Park Little Staughton Bedford, MK44 2BN,

Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Nov 15
Share Buyback
Dec 15
Share Buyback
May 17
Share Buyback
May 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Director Left
Jul 20
Owner Exit
Feb 23
Loan Cleared
Feb 23
Director Joined
Jun 24
Loan Cleared
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
20
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROOKING, Justin Alexander Spice

Active
London Street, AndoverSP10 2PE
Born May 1966
Director
Appointed 15 Jan 2026

PATTERSON, Adrian Thomas Campbell

Active
London Street, AndoverSP10 2PE
Born March 1969
Director
Appointed 15 Jan 2026

POOLE, Marcus Clive

Active
London Street, AndoverSP10 2PE
Born September 1984
Director
Appointed 15 Jan 2026

CLEMENTS, Judith Anne

Resigned
Brook End Farm, St NeotsPE19 5JR
Secretary
Appointed N/A
Resigned 05 Oct 1994

KERRIGAN, Michael

Resigned
6 College Drive, BedfordMK44 1DZ
Secretary
Appointed 05 Oct 1994
Resigned 11 Apr 2012

BISSET, David Graham

Resigned
11 Morgans Road, HertfordSG13 8BS
Born November 1957
Director
Appointed 02 Jul 2002
Resigned 03 Sept 2008

CLEMENTS, John

Resigned
Hollowcombe Farm, Lynhurst Avenue,, Barnstaple,EX31 2HY
Born April 1940
Director
Appointed N/A
Resigned 19 May 2005

CLEMENTS, Judith Anne

Resigned
Brook End Farm, St NeotsPE19 5JR
Born January 1945
Director
Appointed N/A
Resigned 05 Oct 1994

KERRIGAN, Michael

Resigned
6 College Drive, BedfordMK44 1DZ
Born December 1946
Director
Appointed N/A
Resigned 11 Apr 2012

LYTHGOE, Andrew Hallum

Resigned
Saddlers Cottage Alcester Road, BromsgroveB60 1NE
Born August 1950
Director
Appointed 21 Feb 1995
Resigned 28 Feb 2000

WILLIAMS, Corrie

Resigned
The Industrial Park, BedfordMK44 2BN
Born July 1991
Director
Appointed 04 Jun 2024
Resigned 15 Jan 2026

WILLIAMS, Paul Andrew

Resigned
The Industrial Park, BedfordMK44 2BN
Born January 1960
Director
Appointed 28 Feb 2000
Resigned 15 Jan 2026

WILLIAMS, Paula Madeline

Resigned
The Industrial Park, BedfordMK44 2BN
Born June 1963
Director
Appointed 06 Oct 2008
Resigned 06 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
London Street, AndoverSP10 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2026

Mr Paul Andrew Williams

Ceased
The Industrial Park, BedfordMK44 2BN
Born January 1960

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
Ceased 15 Jan 2026

Mrs Paula Williams

Ceased
The Industrial Park, BedfordMK44 2BN
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
15 December 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Cancellation Shares
25 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
13 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2014
SH06Cancellation of Shares
Capital Cancellation Shares
9 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Capital Cancellation Shares
14 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2012
SH06Cancellation of Shares
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
169169
Resolution
18 September 2008
RESOLUTIONSResolutions
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Auditors Resignation Company
14 April 2008
AUDAUD
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
29 June 2005
169169
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
88(2)R88(2)R
Legacy
24 July 2002
288aAppointment of Director or Secretary
Resolution
29 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
287Change of Registered Office
Auditors Resignation Company
28 September 2001
AUDAUD
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
7 November 1988
288288
Legacy
12 August 1988
363363
Legacy
6 May 1988
225(1)225(1)
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
18 June 1987
363363
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
287Change of Registered Office
Miscellaneous
2 October 1981
MISCMISC