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

ST. CLEMENTS SERVICES LIMITED

4-6 CHURCH WALK, DAVENTRY, NORTHAMPTONSHIRE, NN11 4BL,
Company Registration Number
02455347
Private Limited Company
Active

Company Overview

About St. Clements Services Ltd
ST. CLEMENTS SERVICES LIMITED was founded on 1989-12-27 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". St. Clements Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. CLEMENTS SERVICES LIMITED
 
Legal Registered Office
4-6 CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL
Other companies in NN11
 
Telephone01327 310184
 
Filing Information
Company Number 02455347
Company ID Number 02455347
Date formed 1989-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 18:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CLEMENTS 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 ST. CLEMENTS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DAVID EDMUNDS
Company Secretary 2000-03-09
LAURA JOAN ROWLEY
Company Secretary 2009-12-01
PAULINE LYNSEY BABB
Director 2014-06-16
PATRICK BIBBY
Director 2013-07-22
ELIZABETH COCHRANE GORDON
Director 2016-10-24
ALEXANDER DOUGLAS MCLAREN
Director 2017-08-16
ANGELA ONIONS
Director 2015-07-01
VALERIE MARGARET SIM
Director 2017-05-05
JOHN MICHAEL SQUIRE
Director 2001-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BELLMAN
Director 2007-10-15 2012-09-04
JOSIE BROOKES
Company Secretary 2008-04-01 2009-03-13
SUSAN STEIN
Company Secretary 2000-06-08 2008-03-31
JAMES ANDERSON
Director 2003-03-06 2007-10-15
KATHERINE MARGARET BERGIN
Director 1998-06-10 2005-07-15
PETER RICHARD BROWN
Director 1997-06-13 2005-05-23
CHRISTOPHER JOHN DANIELS
Director 1999-04-01 2003-10-15
ELIZABETH MARY ANDERSON
Director 1998-04-01 2003-03-28
PAUL CHESTERMAN
Director 2000-05-12 2003-03-28
MICHAEL JOHN BOXALL
Director 2001-05-04 2001-10-01
PHILLIP ERIC CONNOR
Director 1999-08-02 2001-09-21
PAUL COFFEY
Director 2000-05-19 2001-09-05
PAUL CHESTERMAN
Director 1996-06-27 2000-04-11
MALCOLM WATERS SAUNDERS
Company Secretary 1994-07-31 2000-03-09
PHILIP JOHN EDGINGTON
Director 1998-03-10 2000-01-31
ROY HARVEY BANKS
Director 1992-12-12 1999-11-30
MALCOLM GEORGE CHANDLER
Director 1992-12-12 1999-07-19
ROBERT KENNE BROWN
Director 1997-11-24 1998-03-10
DAVID PAUL BROWN
Director 1996-07-01 1997-06-20
TERRY BROOKSHAW
Director 1992-12-12 1996-03-31
AILEEN MARY ARMOUR-MENZIES
Director 1993-11-17 1996-02-06
IVAN KEITH ADAMS
Director 1994-03-14 1995-04-21
CHRISTOPHER JOHN DANIELS
Director 1993-10-01 1994-10-31
JOHN LINDSAY OVER
Company Secretary 1992-12-12 1994-07-31
BRIAN DEREK MITCHELL
Company Secretary 1993-04-21 1993-12-02
JOHN ALBERT GORDON BONNER
Director 1992-12-12 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DAVID EDMUNDS COLT CARS MID-WEST LIMITED Company Secretary 2000-12-21 CURRENT 1978-06-12 Dissolved 2014-05-06
PAULINE LYNSEY BABB SSE ENERGY MARKETS LIMITED Director 2017-05-31 CURRENT 2015-02-17 Active
VALERIE MARGARET SIM SP DATASERVE LIMITED Director 2017-05-02 CURRENT 2001-02-16 Active
VALERIE MARGARET SIM SCOTTISHPOWER ENERGY RETAIL LIMITED Director 2017-04-27 CURRENT 1998-10-14 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
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MR EWAN MACLEAN
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JON MIKEL RUBINA
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-01-07Change of details for Npower Limited as a person with significant control on 2022-01-01
2022-01-07PSC05Change of details for Npower Limited as a person with significant control on 2022-01-01
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-08PSC07CESSATION OF NPOWER NORTHERN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-23AP01DIRECTOR APPOINTED MRS LAURA JAYNE DAWSON
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BASTERFIELD
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MR JON MIKEL RUBINA
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARGARET SIM
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08AP01DIRECTOR APPOINTED MR OLIVER BOURNAT
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM TODD
2020-07-02CH01Director's details changed for Mrs Pauline Lynsey Babb on 2020-06-30
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SQUIRE
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25AP01DIRECTOR APPOINTED MR DAVID JOHN BASTERFIELD
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ONIONS
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR SIMON TODD
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COCHRANE GORDON
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS MCLAREN
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-18AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS MCLAREN
2017-05-12AP01DIRECTOR APPOINTED MISS VALERIE MARGARET SIM
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC ROSSI
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MISS ELIZABETH COCHRANE GORDON
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 40
2015-12-24AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HARISH MISTRY
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09AP01DIRECTOR APPOINTED MISS ANGELA ONIONS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA TOWNROW
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER STOYELL
2015-03-13AP01DIRECTOR APPOINTED MR ANDREW PHILIP MARSH
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-02AR0102/12/14 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MRS PAULINE LYNSEY BABB
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MCGARRIGLE
2014-02-10RES01ADOPT ARTICLES 27/01/2014
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-18AR0102/12/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AP01DIRECTOR APPOINTED MR CHRISTER STOYELL
2013-07-22AP01DIRECTOR APPOINTED MR PATRICK BIBBY
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WARD
2012-12-19AR0102/12/12 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WARD
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MORRAN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELLMAN
2012-09-04AP01DIRECTOR APPOINTED MR MARC ROSSI
2012-06-12AP01DIRECTOR APPOINTED MRS HANNAH MCGARRIGLE
2012-05-15AP01DIRECTOR APPOINTED MS HAZEL DAWN WARD
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2012-04-18AP01DIRECTOR APPOINTED MR JEREMY MORRIS
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISH MISTRY / 13/04/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAWSON
2011-12-23AR0102/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0102/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH TOWNROW
2009-12-21AR0102/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY MORRAN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISH MISTRY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MAWSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BELLMAN / 18/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SQUIRE / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN DAVID EDMUNDS / 16/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSON / 15/12/2009
2009-12-15AP03SECRETARY APPOINTED MISS LAURA JOAN ROWLEY
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FOWKES
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY JOSIE BROOKES
2008-12-04288aDIRECTOR APPOINTED MR NEIL JOHNSON
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILBERT
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 25/06/2008
2008-04-04288aSECRETARY APPOINTED MS JOSIE BROOKES
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY SUSAN STEIN
2008-03-05288aDIRECTOR APPOINTED MR NICHOLAS JOHN FOWKES
2007-12-10363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-01-17363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-18288cSECRETARY'S PARTICULARS CHANGED
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of ST. CLEMENTS SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ST. CLEMENTS SERVICES LIMITED owns 1 domain names.

st-clements.co.uk  

Trademarks
We have not found any records of ST. CLEMENTS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CLEMENTS SERVICES 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 (62090 - Other information technology service activities) as ST. CLEMENTS SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ST. CLEMENTS SERVICES 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 ST. CLEMENTS SERVICES 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 ST. CLEMENTS SERVICES 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.