Company NameClarion Trustees Limited
DirectorsRonald David Walker and Simon Nicholas Hughes
Company StatusActive
Company Number09167922
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Macclesfield Road
Alderley Edge
SK9 7BW
Director NameMr Simon Nicholas Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HN
Director NameMr Steven Paul Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverbank 52 London Road
Alderley Edge
Cheshire
SK9 7DZ

Location

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

Shareholders

1 at £1Ronald David Walker
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Steven Paul Walker as a director on 27 November 2018 (1 page)
17 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 September 2017Director's details changed for Mr Steven Paul Walker on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Steven Paul Walker on 1 September 2017 (2 pages)
14 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Marble Arch King Street Knutsford WA16 6HD to Overbank 52 London Road Alderley Edge Cheshire SK9 7DZ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Marble Arch King Street Knutsford WA16 6HD to Overbank 52 London Road Alderley Edge Cheshire SK9 7DZ on 10 August 2017 (1 page)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 April 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
26 April 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Simon Nicholas Hughes on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Simon Nicholas Hughes on 1 August 2015 (2 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Director's details changed for Mr Simon Nicholas Hughes on 1 August 2015 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(24 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(24 pages)