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

LANCASTER CLEMENTS LIMITED

STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH,
Company Registration Number
03512967
Private Limited Company
Active

Company Overview

About Lancaster Clements Ltd
LANCASTER CLEMENTS LIMITED was founded on 1998-02-18 and has its registered office in Bilston. The organisation's status is listed as "Active". Lancaster Clements Limited is a Private Limited Company registered in 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
LANCASTER CLEMENTS LIMITED
 
Legal Registered Office
STANLEY HOUSE
27 WELLINGTON ROAD
BILSTON
WEST MIDLANDS
WV14 6AH
Other companies in WV14
 
Filing Information
Company Number 03512967
Company ID Number 03512967
Date formed 1998-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 05:18:26
Primary Source:Companies House
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.
Companies with same name LANCASTER CLEMENTS LIMITED
The following companies were found which have the same name as LANCASTER CLEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASTER CLEMENTS PROBATE SERVICES LIMITED STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH Active Company formed on the 2020-01-28

Company Officers of LANCASTER CLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
DILIP KUMAR PATIDAR
Company Secretary 2016-12-15
MARK ANTHONY CUPITT
Director 2005-01-24
DILIP KUMAR PATIDAR
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LESTER SMITH
Company Secretary 1998-02-23 2016-12-15
JOHN PORTER
Director 1998-02-23 2016-12-15
PAUL LESTER SMITH
Director 1998-02-23 2016-12-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-18 1998-02-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-18 1998-02-23

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
2023-07-19Current accounting period extended from 30/07/23 TO 31/07/23
2023-07-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-04-21Change of details for Mr Mark Anthony Cupitt as a person with significant control on 2023-04-06
2023-02-24Change of details for Mr Dilip Kumar Patidar as a person with significant control on 2022-11-28
2023-02-24Director's details changed for Mr Dilip Kumar Patidar on 2022-11-28
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-03PSC04Change of details for Mr Mark Anthony Cupitt as a person with significant control on 2020-11-02
2020-04-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-04-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 6.15
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2017-02-09AP03Appointment of Mr Dilip Kumar Patidar as company secretary on 2016-12-15
2017-02-09TM02Termination of appointment of Paul Lester Smith on 2016-12-15
2017-01-25MEM/ARTSARTICLES OF ASSOCIATION
2017-01-23MEM/ARTSARTICLES OF ASSOCIATION
2017-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-11SH06Cancellation of shares. Statement of capital on 2016-12-15 GBP 6.15
2017-01-11SH03Purchase of own shares
2017-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2017-01-06SH02Sub-division of shares on 2016-12-14
2017-01-04RES01ADOPT ARTICLES 14/12/2016
2017-01-04RES10Resolutions passed:Resolution of allotment of securities3A ordinary £1 shares be sub divided into 60 a ordiary shares of £0.05P shares for john porter 3A ordinary £1 shares be sub divided into 60 a ordiary shares of £0.05P shares for paul smith 3A ...
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-25AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-28AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10RES01ADOPT ARTICLES 21/02/2013
2013-04-10SH08Change of share class name or designation
2013-04-05SH0605/04/13 STATEMENT OF CAPITAL GBP 12
2013-04-05RES13CANCEL OF 1 ORDINARY SHARE 31/12/2012
2013-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15AR0111/02/13 FULL LIST
2012-04-12AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-02AR0111/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESTER SMITH / 03/01/2012
2011-03-23AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-01AR0118/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CUPITT / 01/02/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PORTER / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR PATIDAR / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CUPITT / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LESTER SMITH / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESTER SMITH / 09/10/2009
2009-04-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-14363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-10363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07MEM/ARTSARTICLES OF ASSOCIATION
2005-10-07RES04£ NC 1000/1002 11/08/0
2005-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2788(2)RAD 17/08/05--------- £ SI 1@1=1 £ IC 12/13
2005-09-2788(2)RAD 17/08/05--------- £ SI 1@1=1 £ IC 13/14
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-0888(2)RAD 06/05/03--------- £ SI 4@1=4 £ IC 8/12
2003-06-17169£ IC 10/8 01/05/03 £ SR 2@1=2
2003-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-02-22363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-02-22288aNEW DIRECTOR APPOINTED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-02-23363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-04-24MISCSHAREHOLDERS AG 110398
1998-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-19CERTNMCOMPANY NAME CHANGED WINDSOME LIMITED CERTIFICATE ISSUED ON 20/03/98
1998-03-09225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1998-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-05288bDIRECTOR RESIGNED
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LANCASTER CLEMENTS 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 LANCASTER CLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 LANCASTER CLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LANCASTER CLEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER CLEMENTS LIMITED
Trademarks
We have not found any records of LANCASTER CLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER CLEMENTS 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 (69201 - Accounting and auditing activities) as LANCASTER CLEMENTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER CLEMENTS 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 LANCASTER CLEMENTS 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 LANCASTER CLEMENTS 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