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

CLINTON KENNARD ASSOCIATES LTD

UNIT 1 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, PO15 7FN,
Company Registration Number
06931625
Private Limited Company
Active

Company Overview

About Clinton Kennard Associates Ltd
CLINTON KENNARD ASSOCIATES LTD was founded on 2009-06-11 and has its registered office in Fareham. The organisation's status is listed as "Active". Clinton Kennard Associates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLINTON KENNARD ASSOCIATES LTD
 
Legal Registered Office
UNIT 1 FULCRUM 2 SOLENT WAY
WHITELEY
FAREHAM
PO15 7FN
Other companies in BH11
 
Previous Names
CLINTON KENNARD WILLS LTD14/06/2017
VISION ESTATE PLANNING LTD14/03/2013
VISION FINANCIAL GROUP LIMITED22/02/2013
HUGHES MACCABE HOLDINGS LIMITED28/01/2011
Filing Information
Company Number 06931625
Company ID Number 06931625
Date formed 2009-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINTON KENNARD ASSOCIATES LTD
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 CLINTON KENNARD ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BEAL
Director 2017-09-08
MARK ALAN CLINTON
Director 2011-01-24
PAUL ALEXIS JANES
Director 2017-09-08
KEVIN OSCAR KENNARD
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HUGHES
Director 2009-06-11 2012-03-01
DAVID JOHN MACCABE
Director 2009-06-11 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BEAL BEALS ESTATE PLANNING LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ANTHONY JOHN BEAL BEALS GOLD SERVICE LIMITED Director 2016-01-09 CURRENT 2013-02-08 Active
ANTHONY JOHN BEAL KENSINGTON HOMES (IOW) LIMITED Director 2015-10-05 CURRENT 2003-11-28 Active
ANTHONY JOHN BEAL BEEHIVE HOMES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2017-02-21
ANTHONY JOHN BEAL 90 ALBERT ROAD SOUTHSEA RTM LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
ANTHONY JOHN BEAL BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
ANTHONY JOHN BEAL TOKE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ANTHONY JOHN BEAL BEALS WEALTH MANAGEMENT LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
ANTHONY JOHN BEAL KENSINGTON HOMES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ANTHONY JOHN BEAL BEAL'S INDEPENDENT ESTATE AGENTS LIMITED Director 1995-03-10 CURRENT 1995-03-10 Dissolved 2014-02-04
PAUL ALEXIS JANES BEALS ESTATE AGENTS LIMITED Director 2014-09-30 CURRENT 1998-08-13 Active
PAUL ALEXIS JANES BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
KEVIN OSCAR KENNARD VISION FINANCIAL MANAGEMENT LTD Director 2012-03-01 CURRENT 2009-04-22 Dissolved 2015-01-13
KEVIN OSCAR KENNARD CLINTON KENNARD WILLS LTD Director 2012-03-01 CURRENT 2009-03-04 Dissolved 2018-06-12

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-05CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15CH01Director's details changed for Mr Mark Alan Clinton on 2021-10-15
2021-10-15PSC04Change of details for Mr Mark Alan Clinton as a person with significant control on 2021-10-15
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 7 the Old Pottery Manor Way Verwood BH31 6HF England
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-31SH08Change of share class name or designation
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OSCAR KENNARD
2020-11-11PSC07CESSATION OF KEVIN KENNARD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM C/O Sky Accounting Limited 72 Norwich Avenue West Bournemouth Dorset BH2 6AW England
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-20PSC02Notification of Beals Mortgage and Financial Services Limited as a person with significant control on 2017-09-08
2018-04-09CH01Director's details changed for Mr Mark Alan Clinton on 2018-02-01
2017-10-16AP01DIRECTOR APPOINTED MR PAUL ALEXIS JANES
2017-10-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN BEAL
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne BH21 7PT England
2017-09-19SH08Change of share class name or designation
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-19SH02Sub-division of shares on 2017-09-08
2017-09-18RES12VARYING SHARE RIGHTS AND NAMES
2017-09-18RES13Resolutions passed:
  • Sub dvision 08/09/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-09-18RES01ADOPT ARTICLES 08/09/2017
2017-09-18RES01ADOPT ARTICLES 08/09/2017
2017-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-03SH10Particulars of variation of rights attached to shares
2017-06-14RES15CHANGE OF COMPANY NAME 15/09/21
2017-06-14CERTNMCOMPANY NAME CHANGED CLINTON KENNARD WILLS LTD CERTIFICATE ISSUED ON 14/06/17
2017-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 1 Sunburst House Elliot Road Bournemouth Dorset BH11 8JP
2016-07-29AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-29AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-03AR0111/06/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-19AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Mr Kevin Oscar Kennard on 2014-06-19
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OSCAR KENNARD / 10/12/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OSCAR KENNARD / 10/12/2013
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 10000
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH0123/09/13 STATEMENT OF CAPITAL GBP 10000
2013-10-03SH0123/09/13 STATEMENT OF CAPITAL GBP 10000
2013-08-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-14AR0111/06/13 NO CHANGES
2013-03-14RES15CHANGE OF NAME 14/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED VISION ESTATE PLANNING LTD CERTIFICATE ISSUED ON 14/03/13
2013-02-22RES15CHANGE OF NAME 08/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED VISION FINANCIAL GROUP LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OSCAR KENNARD / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN CLINTON / 25/10/2012
2012-06-13AR0111/06/12 FULL LIST
2012-03-15RES12VARYING SHARE RIGHTS AND NAMES
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-12AP01DIRECTOR APPOINTED MR KEVIN OSCAR KENNARD
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACCABE
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-07AR0111/06/11 FULL LIST
2011-07-01RES13NEW CLASSES OF SHARES CREATED 28/04/2011
2011-07-01SH0128/04/11 STATEMENT OF CAPITAL GBP 10000
2011-07-01SH0128/04/11 STATEMENT OF CAPITAL GBP 10000
2011-07-01SH0128/04/11 STATEMENT OF CAPITAL GBP 10000
2011-07-01SH0128/04/11 STATEMENT OF CAPITAL GBP 10000
2011-07-01SH0128/04/11 STATEMENT OF CAPITAL GBP 10000
2011-02-23RES12VARYING SHARE RIGHTS AND NAMES
2011-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-23SH0124/01/11 STATEMENT OF CAPITAL GBP 10
2011-02-10AP01DIRECTOR APPOINTED MR MARK ALAN CLINTON
2011-01-28RES15CHANGE OF NAME 17/01/2011
2011-01-28CERTNMCOMPANY NAME CHANGED HUGHES MACCABE HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-08AA01PREVSHO FROM 30/06/2010 TO 30/04/2010
2010-07-06AR0111/06/10 FULL LIST
2009-06-11NEWINCINCORPORATION 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
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2013-04-30 £ 114,511
Creditors Due Within One Year 2012-04-30 £ 76,298

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CLINTON KENNARD ASSOCIATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Current Assets 2013-04-30 £ 158,256
Current Assets 2012-04-30 £ 121,615
Debtors 2013-04-30 £ 158,249
Debtors 2012-04-30 £ 121,615
Shareholder Funds 2013-04-30 £ 58,747
Shareholder Funds 2012-04-30 £ 60,319

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLINTON KENNARD ASSOCIATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLINTON KENNARD ASSOCIATES LTD
Trademarks
We have not found any records of CLINTON KENNARD ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINTON KENNARD ASSOCIATES LTD. 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 (64999 - Financial intermediation not elsewhere classified) as CLINTON KENNARD ASSOCIATES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINTON KENNARD ASSOCIATES LTD 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 CLINTON KENNARD ASSOCIATES LTD 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 CLINTON KENNARD ASSOCIATES LTD 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.