Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLANBOND LIMITED
Company Information for

CLANBOND LIMITED

210 GREAT NORTH ROAD, WOODLANDS, DONCASTER, DN6 7HR,
Company Registration Number
01244859
Private Limited Company
Active

Company Overview

About Clanbond Ltd
CLANBOND LIMITED was founded on 1976-02-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". Clanbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLANBOND LIMITED
 
Legal Registered Office
210 GREAT NORTH ROAD
WOODLANDS
DONCASTER
DN6 7HR
Other companies in DN6
 
Filing Information
Company Number 01244859
Company ID Number 01244859
Date formed 1976-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB182887319  
Last Datalog update: 2024-05-05 11:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLANBOND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLANBOND LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HOWARD GOUCHER
Company Secretary 1991-03-30
CY HOWARD GOUCHER
Director 1997-04-06
JEREMY HOWARD GOUCHER
Director 1991-03-30
JUDITH GOUCHER
Director 1992-04-02
RITA LORRAINE GOUCHER
Director 1991-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL HENRY GOUCHER
Director 1991-03-30 1993-06-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 28/06/23 TO 27/06/23
2023-06-29Unaudited abridged accounts made up to 2022-06-30
2023-04-28CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-29Previous accounting period shortened from 29/06/22 TO 28/06/22
2023-03-21DIRECTOR APPOINTED MRS ROBYN LILY BLACKETT
2023-03-21DIRECTOR APPOINTED MRS ROBYN LILY BLACKETT
2023-03-21DIRECTOR APPOINTED MS AMY LOUISE GOUCHER
2023-03-21DIRECTOR APPOINTED MS AMY LOUISE GOUCHER
2023-03-21DIRECTOR APPOINTED MR KYLE EXLEY GOUCHER
2023-03-21DIRECTOR APPOINTED MR KYLE EXLEY GOUCHER
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-30AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM 206 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-03CH01Director's details changed for Mr Cy Howard Goucher on 2018-03-30
2018-04-03PSC04Change of details for Mr Cy Howard Goucher as a person with significant control on 2018-03-30
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1500
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1500
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-16AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM 210 Great North Road Woodlands Doncaster South Yorkshire DN6 7HR
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-10AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0130/03/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0130/03/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0130/03/11 ANNUAL RETURN FULL LIST
2010-11-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0130/03/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA LORRAINE GOUCHER / 30/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GOUCHER / 30/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD GOUCHER / 30/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CY HOWARD GOUCHER / 30/03/2010
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-29363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-09363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-31363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-27363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-04363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-06363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-04-06363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-14363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 206 GREAT NORTH RD. WOODLANDS DONCASTER YORKS. DN6 7HR
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-11363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-06288aNEW DIRECTOR APPOINTED
1997-04-27363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-24363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-05-04363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-05-16288DIRECTOR RESIGNED
1994-05-16363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-06-27363sRETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1992-07-07363sRETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-29288NEW DIRECTOR APPOINTED
1992-02-06395PARTICULARS OF MORTGAGE/CHARGE
1992-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-05-29363aRETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLANBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-22 Satisfied BASS BREWERIES LIMITED
LEGAL CHARGE 1990-06-06 Satisfied BASS BREWERS LIMITED
MORTGAGE 1986-05-21 Satisfied JOSHUA TETLEY & SON LIMITED.
LEGAL MORTGAGE 1983-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 72,551
Creditors Due Within One Year 2011-07-01 £ 71,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLANBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,500
Called Up Share Capital 2011-07-01 £ 1,500
Cash Bank In Hand 2012-07-01 £ 16,909
Cash Bank In Hand 2011-07-01 £ 24,013
Current Assets 2012-07-01 £ 29,855
Current Assets 2011-07-01 £ 39,190
Debtors 2012-07-01 £ 2,353
Debtors 2011-07-01 £ 2,541
Fixed Assets 2012-07-01 £ 134,980
Fixed Assets 2011-07-01 £ 138,592
Shareholder Funds 2012-07-01 £ 92,284
Shareholder Funds 2011-07-01 £ 105,784
Stocks Inventory 2012-07-01 £ 10,593
Stocks Inventory 2011-07-01 £ 12,636
Tangible Fixed Assets 2012-07-01 £ 134,980
Tangible Fixed Assets 2011-07-01 £ 138,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLANBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLANBOND LIMITED
Trademarks
We have not found any records of CLANBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLANBOND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLANBOND LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CLANBOND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLANBOND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLANBOND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1