Background WavePink WaveYellow Wave

CLAN MELTON LIMITED (11676545)

CLAN MELTON LIMITED (11676545) is an active UK company. incorporated on 14 November 2018. with registered office in Goole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLAN MELTON LIMITED has been registered for 7 years. Current directors include HORSLEY, Louise Jane, OUGHTRED, Christopher Mclaren, OUGHTRED, Jane Elizabeth and 1 others.

Company Number
11676545
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
C/O Townends Accountants Llp, Goole, DN14 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORSLEY, Louise Jane, OUGHTRED, Christopher Mclaren, OUGHTRED, Jane Elizabeth, OUGHTRED, Jill Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAN MELTON LIMITED

CLAN MELTON LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Goole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLAN MELTON LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11676545

LTD Company

Age

7 Years

Incorporated 14 November 2018

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 10 March 2026 (1 month 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O Townends Accountants Llp Carlisle Street Goole, DN14 5DX,

Previous Addresses

The Riverside Building Livingstone Road Hessle Hull HU13 0DZ England
From: 10 April 2019To: 7 March 2022
Citadel House 58 High Street Hull HU1 1QE United Kingdom
From: 14 November 2018To: 10 April 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Dec 18
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HORSLEY, Louise Jane

Active
Carlisle Street, GooleDN14 5DX
Born March 1954
Director
Appointed 14 Nov 2018

OUGHTRED, Christopher Mclaren

Active
Carlisle Street, GooleDN14 5DX
Born May 1952
Director
Appointed 29 Nov 2018

OUGHTRED, Jane Elizabeth

Active
Carlisle Street, GooleDN14 5DX
Born March 1957
Director
Appointed 11 Aug 2022

OUGHTRED, Jill Marie

Active
Carlisle Street, GooleDN14 5DX
Born June 1965
Director
Appointed 15 Jun 2022

OUGHTRED, John Angus Mclaren

Resigned
Carlisle Street, GooleDN14 5DX
Born October 1956
Director
Appointed 29 Nov 2018
Resigned 11 Aug 2022

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
Carlisle Street, GooleDN14 5DX
Born November 1960
Director
Appointed 14 Nov 2018
Resigned 15 Jun 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Alwyn Mclaren Oughtred

Ceased
58 High Street, HullHU1 1QE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 29 Nov 2018

Louise Jane Horsley

Ceased
58 High Street, HullHU1 1QE
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 29 Nov 2018

Mr Christopher Mclaren Oughtred

Ceased
58 High Street, HullHU1 1QE
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
10 December 2018
RESOLUTIONSResolutions
Resolution
10 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 November 2018
NEWINCIncorporation