Background WavePink WaveYellow Wave

CLAGUE KENT LIMITED (04483320)

CLAGUE KENT LIMITED (04483320) is an active UK company. incorporated on 11 July 2002. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CLAGUE KENT LIMITED has been registered for 23 years. Current directors include BATTEN, Lee George, BONNAGE, Stuart, BUTTERWORTH, Clare Rachel and 5 others.

Company Number
04483320
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BATTEN, Lee George, BONNAGE, Stuart, BUTTERWORTH, Clare Rachel, COLLOTON, Mayler, ELLIOTT, Karl William, MILLS, Patrick James, OSBORNE, Paul Edward, WOLFE-MURRAY, Tim
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAGUE KENT LIMITED

CLAGUE KENT LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CLAGUE KENT LIMITED was registered 23 years ago.(SIC: 71129)

Status

active

Active since 23 years ago

Company No

04483320

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CLAGUE LIMITED
From: 29 July 2005To: 27 March 2008
CLAGUE KENT LIMITED
From: 11 July 2002To: 29 July 2005
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

18 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 10
Funding Round
Jun 10
Director Left
Jun 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Share Issue
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BATTEN, Lee George

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1965
Director
Appointed 08 Jul 2019

BONNAGE, Stuart

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1977
Director
Appointed 30 Sept 2016

BUTTERWORTH, Clare Rachel

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1971
Director
Appointed 08 Jul 2019

COLLOTON, Mayler

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1976
Director
Appointed 30 Sept 2016

ELLIOTT, Karl William

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1961
Director
Appointed 30 Jan 2006

MILLS, Patrick James

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1972
Director
Appointed 08 Jul 2019

OSBORNE, Paul Edward

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1976
Director
Appointed 30 Sept 2016

WOLFE-MURRAY, Tim

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1980
Director
Appointed 30 Sept 2016

RATHMILL, Robert

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 11 Jul 2002
Resigned 30 Sept 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2002

BECK, Simon John

Resigned
Flaxland Court, CanterburyCT4 5RP
Born February 1961
Director
Appointed 11 Jul 2002
Resigned 31 Dec 2007

CLAGUE, Andrew Charlesworth

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1951
Director
Appointed 11 Jul 2002
Resigned 31 Mar 2019

EDDY, Kevin

Resigned
Verona, MargateCT9 2NL
Born April 1965
Director
Appointed 11 Jul 2002
Resigned 07 Jan 2010

MITCHELL, Geoffrey Kevin

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born June 1956
Director
Appointed 11 Jul 2002
Resigned 30 Sept 2016

RATHMILL, Robert

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1950
Director
Appointed 11 Jul 2002
Resigned 31 Mar 2015

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Jul 2002
Resigned 11 Jul 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Patrick James Mills

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 08 Jul 2019

Mr Lee George Batten

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Resolution
25 April 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Resolution
29 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
9 August 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
288cChange of Particulars
Legacy
19 August 2004
288cChange of Particulars
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
16 October 2003
288cChange of Particulars
Legacy
30 July 2003
363aAnnual Return
Legacy
2 September 2002
88(2)R88(2)R
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation