Background WavePink WaveYellow Wave

CLARENDON SPECIALTY FASTENERS LIMITED (02666902)

CLARENDON SPECIALTY FASTENERS LIMITED (02666902) is an active UK company. incorporated on 28 November 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CLARENDON SPECIALTY FASTENERS LIMITED has been registered for 34 years. Current directors include GOODE, David Stuart, SANDERS, Paul Mark, SMITH, Joanna Louise.

Company Number
02666902
Status
active
Type
ltd
Incorporated
28 November 1991
Age
34 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GOODE, David Stuart, SANDERS, Paul Mark, SMITH, Joanna Louise
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON SPECIALTY FASTENERS LIMITED

CLARENDON SPECIALTY FASTENERS LIMITED is an active company incorporated on 28 November 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CLARENDON SPECIALTY FASTENERS LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02666902

LTD Company

Age

34 Years

Incorporated 28 November 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

SPECIALTY FASTENERS LIMITED
From: 12 November 2014To: 6 January 2017
SPECIALTY FASTENERS AND COMPONENTS LIMITED
From: 28 November 1991To: 12 November 2014
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 5 January 2022
2 Lydiard Fields Swindon SN5 8UB
From: 24 June 2014To: 4 April 2016
Unit D, Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL
From: 28 November 1991To: 24 June 2014
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Loan Cleared
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 18
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOODE, David Stuart

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1977
Director
Appointed 01 Oct 2019

SANDERS, Paul Mark

Active
Charterhouse Square, LondonEC1M 6EE
Born July 1979
Director
Appointed 31 Mar 2022

SMITH, Joanna Louise

Active
Charterhouse Square, LondonEC1M 6EE
Born April 1976
Director
Appointed 01 Sept 2025

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 31 Mar 2016
Resigned 05 May 2020

HART, John Neil

Resigned
The Corn Exchange, ChichesterPO19 1GE
Secretary
Appointed 28 Nov 1991
Resigned 03 Jun 2014

HUNT, John Raymond

Resigned
Lydiard Fields, SwindonSN5 8UB
Secretary
Appointed 03 Jun 2014
Resigned 31 Mar 2016

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Nov 1991
Resigned 28 Nov 1991

BOOTE, Margaret

Resigned
Higher Cotterbury, TotnesTQ9 7DA
Born June 1951
Director
Appointed 24 Feb 1994
Resigned 03 Jun 2014

BOOTE, Peter

Resigned
Higher Cotterbury, TotnesTQ9 7DA
Born September 1952
Director
Appointed 24 Feb 1994
Resigned 03 Jun 2014

CLAPP, Karen Jayne

Resigned
Lydiard Fields, SwindonSN5 8UB
Born July 1961
Director
Appointed 03 Jun 2014
Resigned 10 Dec 2015

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 24 Jun 2020
Resigned 30 Sept 2022

HENDERSON, John Iain

Resigned
Charterhouse Square, LondonEC1M 6AX
Born January 1956
Director
Appointed 03 Jun 2014
Resigned 31 Mar 2016

HUNT, John Raymond

Resigned
Interface Business Park, SwindonSN4 8SY
Born November 1958
Director
Appointed 03 Jun 2014
Resigned 31 Mar 2022

LEO, Graham Richard

Resigned
11 Wood View, Newton AbbotTQ12 1YX
Born September 1958
Director
Appointed 28 Nov 1991
Resigned 31 Jul 1995

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 31 Mar 2016
Resigned 24 Jun 2020

THOMPSON, Bruce Mckenzie

Resigned
Charterhouse Square, LondonEC1M 6AX
Born April 1955
Director
Appointed 31 Mar 2016
Resigned 08 May 2018

YAZDANI, Neil

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1980
Director
Appointed 01 Oct 2022
Resigned 01 Sept 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Nov 1991
Resigned 28 Nov 1991

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EE

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

132

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Auditors Resignation Company
16 January 2018
AUDAUD
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2015
AAAnnual Accounts
Legacy
23 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
224224
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Incorporation Company
28 November 1991
NEWINCIncorporation