Background WavePink WaveYellow Wave

CLUTTERBUCK & LEWIS LTD (02497661)

CLUTTERBUCK & LEWIS LTD (02497661) is an active UK company. incorporated on 1 May 1990. with registered office in East Brent. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CLUTTERBUCK & LEWIS LTD has been registered for 35 years. Current directors include JONES, Samuel Levi David.

Company Number
02497661
Status
active
Type
ltd
Incorporated
1 May 1990
Age
35 years
Address
Acorn House, East Brent, TA9 4HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
JONES, Samuel Levi David
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUTTERBUCK & LEWIS LTD

CLUTTERBUCK & LEWIS LTD is an active company incorporated on 1 May 1990 with the registered office located in East Brent. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CLUTTERBUCK & LEWIS LTD was registered 35 years ago.(SIC: 65120, 65202)

Status

active

Active since 35 years ago

Company No

02497661

LTD Company

Age

35 Years

Incorporated 1 May 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

CLAIMBID LIMITED
From: 1 May 1990To: 29 May 1990
Contact
Address

Acorn House Church Road East Brent, TA9 4HZ,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 1 May 1990To: 24 November 2011
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Apr 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Samuel Levi David

Active
Church Road, East BrentTA9 4HZ
Born January 1983
Director
Appointed 25 Aug 2009

JONES, Alana

Resigned
Clingre Farm, DursleyGL11 6BL
Secretary
Appointed 25 Aug 2000
Resigned 25 Aug 2009

LEWIS, David Gareth

Resigned
15 Regency Drive, BristolBS4 4UA
Secretary
Appointed 01 May 1991
Resigned 25 Aug 2000

JONES, Alana

Resigned
Clingre Farm, DursleyGL11 6BL
Born March 1955
Director
Appointed 25 Aug 2000
Resigned 25 Aug 2009

JONES, Robert John

Resigned
Clingre Farm, DursleyGL11 6BL
Born January 1950
Director
Appointed 25 Aug 2000
Resigned 25 Aug 2009

LEWIS, David Gareth

Resigned
15 Regency Drive, BristolBS4 4UA
Born April 1959
Director
Appointed 01 May 1991
Resigned 25 Aug 2000

LEWIS, Tracey

Resigned
15 Regency Drive, BristolBS4 4UA
Born November 1962
Director
Appointed 01 May 1991
Resigned 25 Aug 2000

Persons with significant control

1

Mr Samuel Levi David Jones

Active
Church Road, East BrentTA9 4HZ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
6 April 2010
MG02MG02
Legacy
18 February 2010
MG02MG02
Legacy
18 November 2009
MG01MG01
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
287Change of Registered Office
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
15 June 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
287Change of Registered Office
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
24 July 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Accounts With Made Up Date
5 April 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
287Change of Registered Office
Accounts With Made Up Date
3 August 1993
AAAnnual Accounts
Legacy
22 June 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
225(1)225(1)
Legacy
30 May 1991
363b363b
Legacy
28 May 1991
288288
Memorandum Articles
4 June 1990
MEM/ARTSMEM/ARTS
Legacy
31 May 1990
287Change of Registered Office
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1990
RESOLUTIONSResolutions
Incorporation Company
1 May 1990
NEWINCIncorporation