Company NameClarion Group Limited
DirectorsAnne Bernadette Catherine Walker and Ronald David Walker
Company StatusActive
Company Number08344703
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NameGSF 350 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Anne Bernadette Catherine Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbank 52 London Road
Alderley Edge
SK9 7DZ
Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverbank 52 London Road
Alderley Edge
SK9 7DZ
Secretary NameHargreaves Mounteney Limited (Corporation)
StatusCurrent
Appointed18 September 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW

Contact

Websiteclarionplc.com
Telephone0800 6800800
Telephone regionFreephone

Location

Registered AddressOverbank
52 London Road
Alderley Edge
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

87.5k at £1Ronald David Walker
70.00%
Ordinary A
37.5k at £1Anne Walker
30.00%
Ordinary B

Financials

Year2014
Turnover£2,274,200
Net Worth£1,126,643
Cash£1,139,327
Current Liabilities£654,581

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

28 January 2021Group of companies' accounts made up to 30 April 2020 (29 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 December 2019Group of companies' accounts made up to 30 April 2019 (28 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 January 2019Group of companies' accounts made up to 30 April 2018 (30 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mr Ronald David Walker on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mrs Anne Bernadette Catherine Walker on 30 April 2018 (2 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
16 May 2017Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD to Overbank 52 London Road Alderley Edge SK9 7DZ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD to Overbank 52 London Road Alderley Edge SK9 7DZ on 16 May 2017 (1 page)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 125,000
(6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 125,000
(6 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 125,000
(6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 125,000
(6 pages)
5 February 2015Company name changed gsf 350 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
5 February 2015Company name changed gsf 350 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
9 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
9 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 125,000
(6 pages)
17 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 125,000
(6 pages)
17 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
1 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
1 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
1 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 10/09/2013
(14 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 10/09/2013
(14 pages)
18 September 2013Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
18 September 2013Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125,000
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125,000
(4 pages)
2 January 2013Incorporation (20 pages)
2 January 2013Incorporation (20 pages)