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

CLAGUE KENT LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
04483320
Private Limited Company
Active

Company Overview

About Clague Kent Ltd
CLAGUE KENT LIMITED was founded on 2002-07-11 and has its registered office in Canterbury. The organisation's status is listed as "Active". Clague Kent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAGUE KENT LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Previous Names
CLAGUE LIMITED27/03/2008
CLAGUE KENT LIMITED29/07/2005
Filing Information
Company Number 04483320
Company ID Number 04483320
Date formed 2002-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAGUE KENT LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY 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 CLAGUE KENT LIMITED

Current Directors
Officer Role Date Appointed
STUART BONNAGE
Director 2016-09-30
ANDREW CHARLESWORTH CLAGUE
Director 2002-07-11
MAYLER COLLOTON
Director 2016-09-30
KARL WILLIAM ELLIOTT
Director 2006-01-30
PAUL OSBORNE
Director 2016-09-30
TIM WOLFE-MURRAY
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RATHMILL
Company Secretary 2002-07-11 2016-09-30
GEOFFREY KEVIN MITCHELL
Director 2002-07-11 2016-09-30
ROBERT RATHMILL
Director 2002-07-11 2015-03-31
KEVIN EDDY
Director 2002-07-11 2010-01-07
SIMON JOHN BECK
Director 2002-07-11 2007-12-31
SDG SECRETARIES LIMITED
Nominated Secretary 2002-07-11 2002-07-11
SDG REGISTRARS LIMITED
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLESWORTH CLAGUE COUNTRYMAN PROPERTIES LIMITED Director 1991-08-26 CURRENT 1986-05-06 Active
KARL WILLIAM ELLIOTT CANTERBURY CONNECTED CIC Director 2017-10-17 CURRENT 2009-06-17 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
2024-04-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22Previous accounting period shortened from 30/09/23 TO 31/03/23
2024-02-14Director's details changed for Mr Patrick James Mills on 2024-02-02
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CH01Director's details changed for Mr Paul Edward Osborne on 2022-03-22
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CH01Director's details changed for Mr Mayler Colloton on 2020-08-12
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CH01Director's details changed for Mr Stuart Bonnage on 2020-08-12
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-17PSC08Notification of a person with significant control statement
2020-07-16PSC07CESSATION OF LEE GEORGE BATTEN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GEORGE BATTEN
2020-07-16PSC09Withdrawal of a person with significant control statement on 2020-07-16
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-09-13SH02Sub-division of shares on 2019-07-08
2019-09-12RES13Resolutions passed:
  • Sub divided 08/07/2019
  • Resolution of removal of pre-emption rights
2019-08-30AP01DIRECTOR APPOINTED MRS CLARE RACHEL BUTTERWORTH
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH CLAGUE
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-10-27DISS40Compulsory strike-off action has been discontinued
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-07PSC090000
2017-09-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 140
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-18CH01Director's details changed for Mr Andrew Charlesworth Clague on 2016-08-19
2017-04-11AP01DIRECTOR APPOINTED MAYLER COLLOTON
2017-04-11TM02Termination of appointment of Robert Rathmill on 2016-09-30
2017-04-11AP01DIRECTOR APPOINTED MR PAUL OSBORNE
2017-04-11AP01DIRECTOR APPOINTED STUART BONNAGE
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEVIN MITCHELL
2017-04-11AP01DIRECTOR APPOINTED MR TIM WOLFE-MURRAY
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 140
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RATHMILL / 25/03/2015
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RATHMILL / 25/03/2015
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEVIN MITCHELL / 25/03/2015
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL WILLIAM ELLIOTT / 25/03/2015
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLESWORTH CLAGUE / 01/07/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLESWORTH CLAGUE / 01/07/2015
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 140
2015-08-06AR0111/07/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RATHMILL
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLESWORTH CLAGUE / 29/09/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 140
2014-08-07AR0111/07/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-26AR0111/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RATHMILL / 14/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RATHMILL / 14/11/2012
2012-07-27AR0111/07/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-28AR0111/07/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-03AR0111/07/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-29SH0122/02/10 STATEMENT OF CAPITAL GBP 140
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDDY
2009-08-13363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT RATHMILL / 10/07/2009
2008-10-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-20CERTNMCOMPANY NAME CHANGED CLAGUE LIMITED CERTIFICATE ISSUED ON 27/03/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON BECK
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-12363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-05363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-29CERTNMCOMPANY NAME CHANGED CLAGUE KENT LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03363aRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-14225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363aRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-0288(2)RAD 11/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288bSECRETARY RESIGNED
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLAGUE KENT LIMITED

Intangible Assets
Patents
We have not found any records of CLAGUE KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAGUE KENT LIMITED
Trademarks
We have not found any records of CLAGUE KENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAGUE KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2010-11-22 GBP £1,500
Kent County Council 2010-11-18 GBP £8,500
Kent County Council 2010-11-18 GBP £8,500
Kent County Council 2010-11-18 GBP £8,475
Kent County Council 2010-10-15 GBP £6,113
Kent County Council 2010-10-08 GBP £1,575
Kent County Council 2010-10-08 GBP £3,544
Kent County Council 2010-10-08 GBP £3,350
Kent County Council 2010-09-24 GBP £8,500
Kent County Council 2010-09-24 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAGUE KENT 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 CLAGUE KENT 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 CLAGUE KENT 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.