About

Registered Number: 02321509
Date of Incorporation: 25/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Tilton Court, Digby Road, Sherborne, Dorset, DT9 3NL

 

Established in 1988, Clarke Elliot Norman Associates Ltd have registered office in Sherborne in Dorset, it's status at Companies House is "Active". Clarke, Susan Elizabeth, Clarke-norman, Rupert Edward, Jump, Karen Anneli, Norman, Graham John, Powell-smith, Giles Chistopher, Whitchurch, Vikki Faith, Elliot, Ian Raymond, Elliot, Julia Paxton are listed as the directors of the business. Currently we aren't aware of the number of employees at the Clarke Elliot Norman Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Elizabeth N/A - 1
CLARKE-NORMAN, Rupert Edward 01 October 2015 - 1
JUMP, Karen Anneli 01 March 2009 - 1
NORMAN, Graham John N/A - 1
POWELL-SMITH, Giles Chistopher 01 June 2012 - 1
WHITCHURCH, Vikki Faith 01 October 2015 - 1
ELLIOT, Ian Raymond N/A 30 June 2015 1
ELLIOT, Julia Paxton N/A 06 January 2003 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MA - Memorandum and Articles 01 June 2020
SH01 - Return of Allotment of shares 01 June 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 March 2019
SH06 - Notice of cancellation of shares 15 January 2019
SH03 - Return of purchase of own shares 15 January 2019
SH06 - Notice of cancellation of shares 31 August 2018
SH03 - Return of purchase of own shares 31 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 19 April 2018
SH06 - Notice of cancellation of shares 21 March 2018
SH06 - Notice of cancellation of shares 21 March 2018
SH03 - Return of purchase of own shares 16 February 2018
SH03 - Return of purchase of own shares 16 February 2018
CS01 - N/A 07 September 2017
MR04 - N/A 26 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
SH06 - Notice of cancellation of shares 24 September 2015
RESOLUTIONS - N/A 12 August 2015
SH03 - Return of purchase of own shares 12 August 2015
AA - Annual Accounts 28 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 14 May 2002
395 - Particulars of a mortgage or charge 22 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 14 June 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 19 August 1993
287 - Change in situation or address of Registered Office 17 November 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 02 December 1991
AA - Annual Accounts 23 April 1991
363 - Annual Return 28 September 1990
288 - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
288 - N/A 21 December 1988
287 - Change in situation or address of Registered Office 21 December 1988
287 - Change in situation or address of Registered Office 15 December 1988
288 - N/A 15 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.