Company NameClump Limited
Company StatusLiquidation
Company Number00616658
CategoryPrivate Limited Company
Incorporation Date12 December 1958(65 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Miranda Caroline Victoria Purves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years after company formation)
Appointment Duration32 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressAshenden Cottage
Ashenden Farm Waltham
Canterbury
Kent
CT4 5SP
Director NameMrs Linda Sykes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressColtmans
Waltham St Lawrence
Reading
Berks
RG10 0JJ
Director NameRichard Nigel Saxby Soffe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(47 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knowle
Spithurst Road
Barcombe
East Sussex
BN8 5EF
Secretary NameMr Richard Nigel Saxby-Soffe
StatusCurrent
Appointed30 June 2018(59 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressThe Knowle Spithurst Road
Barcombe
Lewes
BN8 5EF
Director NameMr Richard Saxby-Soffe
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration12 years, 3 months (resigned 18 April 2004)
RoleRetired Naval Officer
Correspondence AddressLong Acre 19 Long Garden Walk
Farnham
Surrey
GU9 7HX
Director NameMrs Sheila Saxby-Soffe
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 19 Long Garden Walk
Farnham
Surrey
GU9 7HX
Secretary NameMrs Sheila Saxby-Soffe
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 19 Long Garden Walk
Farnham
Surrey
GU9 7HX

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

14k at £1Mr John Nicholas Sykes
19.97%
Redeemable Preference
14k at £1Mr Joseph Trevor Saxby-soffe
19.97%
Redeemable Preference
14k at £1Mr Thomas Richard Sykes
19.97%
Redeemable Preference
14k at £1Ms Clare Rose Thetis Saxby-soffe
19.97%
Redeemable Preference
14k at £1Ms Eleanor Mary Sykes
19.97%
Redeemable Preference
40 at £1Richard Nigel Saxby-soffe
0.06%
Ordinary
30 at £1Mrs Linda Sykes
0.04%
Ordinary
30 at £1Mrs Miranda Caroline Victoria Purves
0.04%
Ordinary

Financials

Year2014
Net Worth£582,013
Cash£76,961
Current Liabilities£6,014

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

26 February 1959Delivered on: 13 March 1959
Persons entitled:
T O Grundwell
N Thrower
E F Grundwell

Classification: Mortgage
Secured details: £2300.
Particulars: 39/40 booth street, farnham, surrey.
Outstanding

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 August 2018Termination of appointment of Sheila Saxby-Soffe as a secretary on 30 June 2018 (1 page)
12 August 2018Termination of appointment of Sheila Saxby-Soffe as a director on 30 June 2018 (1 page)
12 August 2018Appointment of Mr Richard Nigel Saxby-Soffe as a secretary on 30 June 2018 (2 pages)
12 August 2018Registered office address changed from Long Acre, Long Garden Walk, Farnham, Surrey GU9 7HX to The Knowle Spithurst Road Barcombe Lewes BN8 5EF on 12 August 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 70,100
(8 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 70,100
(8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 70,100
(8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 70,100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 70,100
(8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 70,100
(8 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Richard Nigel Saxby Soffe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Miranda Caroline Victoria Purves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Sheila Saxby-Soffe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Nigel Saxby Soffe on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Mrs Linda Sykes on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Miranda Caroline Victoria Purves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Linda Sykes on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Sheila Saxby-Soffe on 21 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 31/12/07; no change of members (8 pages)
19 March 2008Return made up to 31/12/07; no change of members (8 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (10 pages)
15 January 2007Return made up to 31/12/06; full list of members (10 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 February 2001Return made up to 31/12/00; full list of members (9 pages)
19 February 2001Return made up to 31/12/00; full list of members (9 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Nc inc already adjusted 13/03/00 (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 April 2000Ad 14/03/00--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
18 April 2000Nc inc already adjusted 13/03/00 (1 page)
18 April 2000Ad 14/03/00--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 April 1998Amended full accounts made up to 31 March 1997 (11 pages)
2 April 1998Amended full accounts made up to 31 March 1997 (11 pages)
23 December 1997Return made up to 31/12/97; no change of members (8 pages)
23 December 1997Return made up to 31/12/97; no change of members (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Full accounts made up to 31 March 1995 (9 pages)
8 January 1996Full accounts made up to 31 March 1995 (9 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)