About

Registered Number: 01722838
Date of Incorporation: 12/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS

 

Based in Basildon in Essex, Clemence (Lr) Ltd was registered on 12 May 1983. Clemence (Lr) Ltd has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENCE, Patricia Mary 11 May 2020 - 1
CLEMENCE, Terence John 05 December 2012 - 1
LANE, Andrew Herbert 31 May 2020 - 1
NELSON, David Howard 11 May 2020 - 1
ALLEN, David Michael 06 July 1994 08 August 2000 1
CLEMENCE, Patricia N/A 01 March 2001 1
CLEMENCE, Terence John N/A 17 October 1997 1
CORNWALLIS, Jeremy, The Honourable 19 February 1992 11 May 1993 1
DANIELS, Christopher William 06 July 1994 01 February 1996 1
HUGHES, Beryl Joyce 16 August 1996 22 May 2000 1
PILKINGTON, Katya 01 May 2015 13 August 2020 1
PILKINGTON, Katya 28 February 2001 17 May 2010 1
PINEY, John 28 October 2002 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PILKINGTON, Katya 25 November 2018 13 August 2020 1

Filing History

Document Type Date
MA - Memorandum and Articles 25 September 2020
TM01 - Termination of appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 December 2018
AP03 - Appointment of secretary 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 02 May 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 27 November 2006
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 22 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
CERTNM - Change of name certificate 20 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 26 September 1997
225 - Change of Accounting Reference Date 22 May 1997
363s - Annual Return 10 February 1997
288 - N/A 09 September 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
AA - Annual Accounts 23 July 1996
288 - N/A 08 March 1996
395 - Particulars of a mortgage or charge 17 November 1995
363s - Annual Return 14 November 1995
AA - Annual Accounts 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
395 - Particulars of a mortgage or charge 29 July 1995
395 - Particulars of a mortgage or charge 29 July 1995
395 - Particulars of a mortgage or charge 28 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
RESOLUTIONS - N/A 14 January 1995
287 - Change in situation or address of Registered Office 09 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
395 - Particulars of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 22 September 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
288 - N/A 25 May 1993
AUD - Auditor's letter of resignation 19 January 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 01 April 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 10 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 21 July 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 19 February 1989
287 - Change in situation or address of Registered Office 13 December 1988
395 - Particulars of a mortgage or charge 05 August 1988
363 - Annual Return 29 March 1988
RESOLUTIONS - N/A 25 March 1988
123 - Notice of increase in nominal capital 25 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1987
287 - Change in situation or address of Registered Office 07 May 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
395 - Particulars of a mortgage or charge 29 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
363 - Annual Return 23 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1986
AA - Annual Accounts 25 March 1985
NEWINC - New incorporation documents 12 May 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 November 2005 Outstanding

N/A

Legal mortgage 12 January 2004 Outstanding

N/A

Legal charge 08 November 1995 Outstanding

N/A

Legal charge 24 July 1995 Outstanding

N/A

Legal charge 24 July 1995 Outstanding

N/A

Fixed and floating charge 24 July 1995 Outstanding

N/A

Debenture 20 July 1994 Fully Satisfied

N/A

Mortgage debenture 18 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

First legal charge 29 January 1988 Fully Satisfied

N/A

Debenture 17 October 1986 Fully Satisfied

N/A

Debenture 07 April 1986 Fully Satisfied

N/A

Legal charge 18 October 1985 Fully Satisfied

N/A

Debenture 30 August 1985 Fully Satisfied

N/A

Legal charge 25 June 1985 Fully Satisfied

N/A

Legal charge 05 June 1984 Fully Satisfied

N/A

Debenture 13 March 1984 Fully Satisfied

N/A

Legal charge 06 March 1984 Fully Satisfied

N/A

Legal charge 30 August 1983 Fully Satisfied

N/A

Debenture 30 August 1983 Fully Satisfied

N/A

Statutory charge 25 August 1983 Fully Satisfied

N/A

Deposit of land certificate without instrument 30 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.