Background WavePink WaveYellow Wave

CLAMPCO (UK) LIMITED (04315443)

CLAMPCO (UK) LIMITED (04315443) is an active UK company. incorporated on 1 November 2001. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CLAMPCO (UK) LIMITED has been registered for 24 years. Current directors include INSLEY, Mark Brian, MACARTHUR, George Robert.

Company Number
04315443
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
Unit 1 Westland Square, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
INSLEY, Mark Brian, MACARTHUR, George Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAMPCO (UK) LIMITED

CLAMPCO (UK) LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CLAMPCO (UK) LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04315443

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

TERMINAL ADAPT LIMITED
From: 1 November 2001To: 29 January 2002
Contact
Address

Unit 1 Westland Square Leeds, LS11 5XS,

Previous Addresses

Unit 1 Unit 1 Westland Square Leeds West Yorkshire LS11 5XS England
From: 15 November 2013To: 15 November 2013
C/O the Company Secretary Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ United Kingdom
From: 4 January 2013To: 15 November 2013
C/O Stuart Hubble Unit 1 Hammond Avenue Whitehill Ind Est Stockport Cheshire SK4 1PQ United Kingdom
From: 15 March 2011To: 4 January 2013
Universal Automotive Limited Universal Automotive House Greenhill Industrial Estate Birmingham Road Kidderminster Worcestershire DY10 2RN
From: 1 November 2001To: 15 March 2011
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Nov 20
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 28 Mar 2022

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 04 Dec 2012

MACARTHUR, George Robert

Active
Westland Square, LeedsLS11 5XS
Born August 1985
Director
Appointed 01 May 2025

HUGHES, Margaret Isabella

Resigned
38 Bramhall Park Road, StockportSK7 3NN
Secretary
Appointed 06 Feb 2002
Resigned 01 Oct 2008

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 04 Dec 2012
Resigned 28 Mar 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 01 Nov 2001
Resigned 06 Feb 2002

DAVIES, Nicholas Martin

Resigned
130 School Road, SolihullB94 6RB
Born May 1965
Director
Appointed 01 Oct 2008
Resigned 04 Dec 2012

EATON, Mark

Resigned
24 Downham Road, StockportSK4 5HJ
Born August 1968
Director
Appointed 01 Mar 2002
Resigned 04 Dec 2012

GODRICH, Stephen John

Resigned
Westland Square, LeedsLS11 5XS
Born January 1961
Director
Appointed 05 Nov 2020
Resigned 01 May 2025

HUBBLE, Stuart

Resigned
Windrush Close, WalsallWS3 4LJ
Born November 1979
Director
Appointed 01 Oct 2008
Resigned 04 Dec 2012

HUGHES, David John

Resigned
The Mount, StockportSK7 3NN
Born November 1941
Director
Appointed 06 Feb 2002
Resigned 01 Oct 2008

HUGHES, Margaret Isabella

Resigned
38 Bramhall Park Road, StockportSK7 3NN
Born February 1935
Director
Appointed 06 Feb 2002
Resigned 01 Jan 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 01 Nov 2001
Resigned 06 Feb 2002

Persons with significant control

1

Westland Square, LeedsLS11 5XS

Nature of Control

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

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Legacy
18 February 2013
MG01MG01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
11 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2001
NEWINCIncorporation