Company NameClarendon Engineering Supplies Limited
Company StatusDissolved
Company Number01668766
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(40 years after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(40 years after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilliam David Simpson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 June 2003)
RoleSales Director
Correspondence Address25 Sports Road
Glenfield
Leicester
Leicestershire
LE3 8AL
Director NameLeslie Ronald Wolverson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address41 Mayfield Way
Barwell
Leicester
Leicestershire
LE9 8BL
Secretary NameLeslie Ronald Wolverson
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address41 Mayfield Way
Barwell
Leicester
Leicestershire
LE9 8BL
Secretary NameWilliam David Simpson
NationalityBritish
StatusResigned
Appointed27 November 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address25 Sports Road
Glenfield
Leicester
Leicestershire
LE3 8AL
Secretary NameLynda Mary Simpson
NationalityBritish
StatusResigned
Appointed15 February 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address25 Sports Road
Glenfield
Leicester
LE3 8AL
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(19 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameKaren Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(19 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameMrs Lara Jane Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Secretary NameMrs Lara Jane Wilson
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(25 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Raymond Hunt
NationalityBritish
StatusResigned
Appointed23 November 2007(25 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(33 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(37 years after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Paul Mark Sanders
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(39 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websiteclarendoneng.co.uk

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Specialty Fasteners Limited
75.00%
Ordinary
24 at £1Specialty Fasteners Limited
24.00%
Ordinary A
1 at £1Specialty Fasteners Limited
1.00%
Ordinary B

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017 (2 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY United Kingdom on 14 November 2012 (1 page)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 2 westmead swindon wiltshire SN5 7SY (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from 2 westmead swindon wiltshire SN5 7SY (1 page)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
3 April 2008Appointment terminated secretary lara wilson (1 page)
3 April 2008Appointment terminated secretary lara wilson (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 28/11/04; full list of members (6 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 30 high street earl shilton leicestershire LE9 7DG (1 page)
1 December 2005Registered office changed on 01/12/05 from: 30 high street earl shilton leicestershire LE9 7DG (1 page)
10 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
10 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 August 2004Accounts made up to 30 September 2003 (17 pages)
4 August 2004Accounts made up to 30 September 2003 (17 pages)
4 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2003Accounts made up to 30 September 2002 (17 pages)
4 August 2003Accounts made up to 30 September 2002 (17 pages)
5 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Director resigned (1 page)
5 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 February 2002Return made up to 18/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2002Return made up to 18/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002Secretary resigned (1 page)
26 April 2001Return made up to 22/02/01; full list of members (7 pages)
26 April 2001Return made up to 22/02/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (7 pages)
3 March 2000Return made up to 22/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
23 September 1999Conve 10/09/99 (1 page)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 September 1999Conve 10/09/99 (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Return made up to 22/02/99; no change of members (4 pages)
16 March 1999Return made up to 22/02/99; no change of members (4 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
5 June 1996Conve 15/05/96 (1 page)
5 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1996Conve 15/05/96 (1 page)
5 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 October 1982Incorporation (13 pages)
1 October 1982Incorporation (13 pages)