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

CLASPBOURNE LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
01357369
Private Limited Company
Active

Company Overview

About Claspbourne Ltd
CLASPBOURNE LIMITED was founded on 1978-03-13 and has its registered office in Guildford. The organisation's status is listed as "Active". Claspbourne Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASPBOURNE LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in TW12
 
Filing Information
Company Number 01357369
Company ID Number 01357369
Date formed 1978-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASPBOURNE 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 CLASPBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA STELLA ROMAYNE DAVIES
Director 1991-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
WYNFORD DAVIES
Company Secretary 2003-12-16 2016-10-15
WYNFORD DAVIES
Director 1991-03-29 2016-10-15
JANINE MARJORIE MEYER
Company Secretary 1994-11-30 2003-12-16
RICHARD MARK TAYLOR
Company Secretary 1991-03-29 1994-11-30

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
2024-03-26CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-08CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LLOYD DAVIES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 2 Acacia Road Hampton Middlesex TW12 3DS
2021-05-04PSC04Change of details for Mr Jonathan Austen Davies as a person with significant control on 2018-12-31
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-02RP04CS01Second filing of Confirmation Statement dated 21/03/2019
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN AUSTEN DAVIES
2019-04-02PSC07CESSATION OF ANGELA STELLA ROMAYNE DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02AP01DIRECTOR APPOINTED MR JONATHAN AUSTEN DAVIES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STELLA ROMAYNE DAVIES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WYNFORD DAVIES
2017-03-22TM02Termination of appointment of Wynford Davies on 2016-10-15
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 01/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 01/07/2016
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR WYNFORD DAVIES on 2016-07-01
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-25AR0121/03/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 TOTAL EXEMPTION FULL
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 19/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 19/05/2015
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 18/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAYNE DAVIES / 18/05/2015
2015-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 18/05/2015
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0121/03/15 FULL LIST
2014-06-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0121/03/14 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25AR0121/03/13 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION FULL
2012-04-11AR0121/03/12 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION FULL
2011-04-12AR0121/03/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-04-06AR0121/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STELLA ROMAINE DAVIES / 21/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 21/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DAVIES / 21/03/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30ELRESS386 DISP APP AUDS 13/05/04
2004-06-30ELRESS366A DISP HOLDING AGM 13/05/04
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-05-17353LOCATION OF REGISTER OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O PRICE WATERHOUSE COOPERS LLP TEMPLE COURT 35 BULL STREET BIRMINGHAM WEST MIDLANDS B4 6JT
2004-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: WOODEND HIGHCOT LANE, WEST CLANDON GUILDFORD SURREY GU4 7XA
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-23363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-23363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-30363aRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-26244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2000-03-23363aRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-02244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-13363aRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-16363aRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-03363aRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-12-10AUDAUDITOR'S RESIGNATION
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-18363xRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLASPBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CLASPBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASPBOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31

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 CLASPBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of CLASPBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASPBOURNE LIMITED
Trademarks
We have not found any records of CLASPBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASPBOURNE 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 (70100 - Activities of head offices) as CLASPBOURNE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLASPBOURNE 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 CLASPBOURNE 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 CLASPBOURNE 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