Background WavePink WaveYellow Wave

ROYAL CLARENCE YARD (PHASE I) LIMITED (04472601)

ROYAL CLARENCE YARD (PHASE I) LIMITED (04472601) is an active UK company. incorporated on 28 June 2002. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROYAL CLARENCE YARD (PHASE I) LIMITED has been registered for 23 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
04472601
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL CLARENCE YARD (PHASE I) LIMITED

ROYAL CLARENCE YARD (PHASE I) LIMITED is an active company incorporated on 28 June 2002 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROYAL CLARENCE YARD (PHASE I) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04472601

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 10 Apr 2024

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DIBBEN, Ann Marie

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 06 Jul 2022
Resigned 10 Apr 2024

DIGGINS, John Patrick

Resigned
17 Tithe Close, Walton On ThamesKT12 2EX
Secretary
Appointed 17 Oct 2003
Resigned 01 Feb 2005

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 11 Jan 2006
Resigned 15 Feb 2008

JACOB, Gareth Russell

Resigned
84 Norton Road, BournemouthBH9 2PZ
Secretary
Appointed 28 Jun 2002
Resigned 29 Nov 2002

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 29 Nov 2002
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 12 Feb 2004
Resigned 30 Sept 2005

ALLEN, Michael Stuart

Resigned
10 Tamarisk Rise, WokinghamRG40 1WG
Born May 1971
Director
Appointed 01 May 2003
Resigned 14 Oct 2003

BAINBRIDGE, Stuart James

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1975
Director
Appointed 03 Nov 2015
Resigned 16 May 2019

CARDEN, David John

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1960
Director
Appointed 01 Oct 2012
Resigned 13 Sept 2013

CHIVERS, Graham John

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1980
Director
Appointed 08 Jan 2019
Resigned 23 Nov 2022

DIGGINS, John Patrick

Resigned
17 Tithe Close, Walton On ThamesKT12 2EX
Born July 1967
Director
Appointed 03 Oct 2003
Resigned 01 Feb 2005

GILBERT, Christopher Lee

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1971
Director
Appointed 29 Jan 2014
Resigned 16 May 2019

HODDER, Julian Paul

Resigned
Poundfield Lane, PlaistowRH14 0NZ
Born April 1971
Director
Appointed 01 Feb 2005
Resigned 26 Sept 2012

HODGES, Gary John

Resigned
Moonstone, WokingGU237DD
Born March 1961
Director
Appointed 10 May 2005
Resigned 31 Dec 2012

JACOB, Gareth Russell

Resigned
84 Norton Road, BournemouthBH9 2PZ
Born September 1966
Director
Appointed 28 Jun 2002
Resigned 29 Nov 2002

LEWIS, Harry James Hulton

Resigned
Berkeley House, CobhamKT11 1JG
Born March 1975
Director
Appointed 16 May 2019
Resigned 03 Apr 2023

LOWRY, David Martin

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 01 Oct 2012
Resigned 03 Nov 2015

MCPHILLIPS, Andrew Blair

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1967
Director
Appointed 29 Jan 2014
Resigned 04 Mar 2019

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 28 Jun 2002
Resigned 10 May 2005

PETERS, Andrew Nicholas

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1968
Director
Appointed 01 May 2013
Resigned 30 Jan 2014

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

THORNE, David

Resigned
South Lodge, HolybourneGU34 4EW
Born September 1968
Director
Appointed 29 Nov 2002
Resigned 01 May 2003

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

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

125

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
17 June 2003
288cChange of Particulars
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
225Change of Accounting Reference Date
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Incorporation Company
28 June 2002
NEWINCIncorporation