Company NameClan Melton Limited
Company StatusActive
Company Number11676545
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLouise Jane Horsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameMr Christopher McLaren Oughtred
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameJill Marie Oughtred
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameMrs Jane Elizabeth Oughtred
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameJohn Angus McLaren Oughtred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Townends Accountants Llp Carlisle Street
Goole
East Yorkshire
DN14 5DX

Location

Registered AddressC/O Townends Accountants Llp
Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

20 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
11 August 2022Termination of appointment of John Angus Mclaren Oughtred as a director on 11 August 2022 (1 page)
11 August 2022Appointment of Mrs Jane Elizabeth Oughtred as a director on 11 August 2022 (2 pages)
16 June 2022Appointment of Jill Marie Oughtred as a director on 15 June 2022 (2 pages)
16 June 2022Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on 15 June 2022 (1 page)
7 March 2022Registered office address changed from The Riverside Building Livingstone Road Hessle Hull HU13 0DZ England to C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX on 7 March 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
23 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 November 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
21 November 2019Confirmation statement made on 13 November 2019 with updates (6 pages)
10 April 2019Registered office address changed from Citadel House 58 High Street Hull HU1 1QE United Kingdom to The Riverside Building Livingstone Road Hessle Hull HU13 0DZ on 10 April 2019 (1 page)
10 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 4,000
(7 pages)
10 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 November 2018Cessation of Christopher Mclaren Oughtred as a person with significant control on 29 November 2018 (1 page)
30 November 2018Appointment of John Angus Mclaren Oughtred as a director on 29 November 2018 (2 pages)
30 November 2018Cessation of Louise Jane Horsley as a person with significant control on 29 November 2018 (1 page)
30 November 2018Notification of a person with significant control statement (2 pages)
30 November 2018Cessation of Nicholas Alwyn Mclaren Oughtred as a person with significant control on 29 November 2018 (1 page)
30 November 2018Appointment of Christopher Mclaren Oughtred as a director on 29 November 2018 (2 pages)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)