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

NELSON CLARE LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04636600
Private Limited Company
Active

Company Overview

About Nelson Clare Ltd
NELSON CLARE LIMITED was founded on 2003-01-14 and has its registered office in London. The organisation's status is listed as "Active". Nelson Clare 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
NELSON CLARE LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Previous Names
STOREGLOBE LIMITED27/09/2023
Filing Information
Company Number 04636600
Company ID Number 04636600
Date formed 2003-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON CLARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 NELSON CLARE LIMITED

Current Directors
Officer Role Date Appointed
GARETH NELSON ALLEN
Director 2003-02-19
DEREK OWEN WIGNALL
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PAUL TURTLE
Company Secretary 2003-02-07 2009-10-01
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2003-01-27 2003-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-14 2003-01-27
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-14 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH NELSON ALLEN NELSON FOODS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-02-09
GARETH NELSON ALLEN HELMLAND LIMITED Director 2004-12-01 CURRENT 1996-12-04 Active
GARETH NELSON ALLEN DEBONO LIMITED Director 2004-03-31 CURRENT 2001-09-19 Active
DEREK OWEN WIGNALL BIRLEYWOOD LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
DEREK OWEN WIGNALL MALTKIN MEWS MANAGEMENT LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DEREK OWEN WIGNALL D&J WIGNALL (FARMS) LTD Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
DEREK OWEN WIGNALL DEBONO LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active

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
2024-05-05REGISTRATION OF A CHARGE / CHARGE CODE 046366000002
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 046366000001
2024-03-27Statement by Directors
2024-03-20Resolutions passed:<ul><li>Resolution Reduce capital redemption reserveand share premium account 07/03/2024</ul>
2024-03-20Solvency Statement dated 07/03/24
2024-03-20Statement of capital on GBP 10,000
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE ALLEN
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2024-01-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Company name changed storeglobe LIMITED\certificate issued on 27/09/23
2023-07-31Purchase of own shares
2023-07-31Previous accounting period extended from 31/03/23 TO 30/06/23
2023-06-28Cancellation of shares. Statement of capital on 2023-03-31 GBP 13,214
2023-06-28Cancellation of shares. Statement of capital on 2023-06-23 GBP 10,000
2023-06-27CESSATION OF DEREK OWEN WIGNALL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27Change of details for Mr Gareth Nelson Allen as a person with significant control on 2023-03-31
2023-05-04Purchase of own shares
2023-04-24Purchase of own shares
2023-04-05Cancellation of shares. Statement of capital on 2021-01-31 GBP 14,387
2023-04-05Cancellation of shares. Statement of capital on 2023-02-17 GBP 13,577
2023-04-04APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CH01Director's details changed for Mr Ian Day on 2021-09-09
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-03-15AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-09-28AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-03-18SH06Cancellation of shares. Statement of capital on 2020-01-17 GBP 13,922.00
2020-03-18SH03Purchase of own shares
2020-02-25SH0120/02/20 STATEMENT OF CAPITAL GBP 14732
2020-02-25AP01DIRECTOR APPOINTED MR IAN DAY
2020-01-28SH02Statement of capital on 2020-01-17 GBP20,000.00
2020-01-24PSC04Change of details for Mr Derek Owen Wignall as a person with significant control on 2020-01-17
2020-01-23PSC04Change of details for Mr Gareth Nelson Allen as a person with significant control on 2020-01-17
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK OWEN WIGNALL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK OWEN WIGNALL
2019-07-29PSC07CESSATION OF TRACEY WIGNALL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY WIGNALL
2019-01-15PSC07CESSATION OF DEREK OWEN WIGNALL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07AP01DIRECTOR APPOINTED REV SALLY CLARE ALLEN
2018-10-04AP01DIRECTOR APPOINTED MRS TRACEY WIGNALL
2018-07-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 135000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MR DEREK OWEN WIGNALL / 19/09/2017
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 19/09/2017
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK OWEN WIGNALL / 19/09/2017
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 19/09/2017
2017-07-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 135000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-06-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 135000
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22SH0231/03/11 STATEMENT OF CAPITAL GBP 135000
2015-01-22SH0231/03/11 STATEMENT OF CAPITAL GBP 135000
2015-01-20RP04SECOND FILING WITH MUD 14/01/14 FOR FORM AR01
2015-01-20RP04SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2015-01-20RP04SECOND FILING WITH MUD 14/01/12 FOR FORM AR01
2015-01-20ANNOTATIONClarification
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 135000
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 185000
2014-01-14AR0114/01/14 FULL LIST
2014-01-14AR0114/01/14 FULL LIST
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0114/01/13 FULL LIST
2013-01-15AR0114/01/13 FULL LIST
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AR0114/01/12 FULL LIST
2012-01-18AR0114/01/12 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ
2011-01-18AR0114/01/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AR0114/01/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TURTLE
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, REGENCY HOUSE, 45-49 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR
2009-04-01363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06
2006-03-17363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-16363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-29MEM/ARTSARTICLES OF ASSOCIATION
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bSECRETARY RESIGNED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-06288bSECRETARY RESIGNED
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2003-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NELSON CLARE 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 NELSON CLARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NELSON CLARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NELSON CLARE LIMITED

Intangible Assets
Patents
We have not found any records of NELSON CLARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON CLARE LIMITED
Trademarks
We have not found any records of NELSON CLARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON CLARE 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 (64209 - Activities of other holding companies n.e.c.) as NELSON CLARE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NELSON CLARE 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 NELSON CLARE 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 NELSON CLARE 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.