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

CLARNOR ESTATES LIMITED

One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB,
Company Registration Number
02061087
Private Limited Company
Active

Company Overview

About Clarnor Estates Ltd
CLARNOR ESTATES LIMITED was founded on 1986-10-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Clarnor Estates 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
CLARNOR ESTATES LIMITED
 
Legal Registered Office
One Eastwood Harry Weston Road
Binley Business Park
Coventry
CV3 2UB
Other companies in CV3
 
Filing Information
Company Number 02061087
Company ID Number 02061087
Date formed 1986-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-24
Account next due 2024-12-24
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARNOR ESTATES 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.
Companies with same name CLARNOR ESTATES LIMITED
The following companies were found which have the same name as CLARNOR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARNOR ESTATES HOLDINGS LIMITED DAFFERNS LLP ONE EASTWOOD, BINLEY BUSINESS PARK COVENTRY CV3 2UB Active Company formed on the 2021-02-27

Company Officers of CLARNOR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NORGATE
Director 2007-05-01
RICHARD JOHN NORGATE
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARGARET NORGATE
Director 1991-03-31 2018-08-30
MALCOLM STUART NORGATE
Director 1991-03-31 2017-11-13
RUPERT MAXWELL BRAID GRIFFITHS
Company Secretary 2003-01-06 2010-04-01
WILLIAM HENRY CLARKE
Director 1991-03-31 2007-04-30
RUPERT MAXWELL BRAID GRIFFITHS
Company Secretary 2003-01-06 2003-01-06
DAVID JOHN DALRYMPLE VAUGHAN
Company Secretary 1991-03-31 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN NORGATE THE THREE JOHNS TRUST Director 2007-11-02 CURRENT 2007-11-02 Active
MICHAEL JOHN NORGATE CLARNOR LIMITED Director 2007-05-01 CURRENT 1986-10-03 Active
MICHAEL JOHN NORGATE BRACKLA HOUSE LIMITED Director 2007-05-01 CURRENT 2002-10-11 Active
RICHARD JOHN NORGATE THE THREE JOHNS TRUST Director 2007-11-02 CURRENT 2007-11-02 Active
RICHARD JOHN NORGATE CLARNOR LIMITED Director 2004-03-01 CURRENT 1986-10-03 Active
RICHARD JOHN NORGATE BRACKLA HOUSE LIMITED Director 2004-03-01 CURRENT 2002-10-11 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
2024-04-11CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-2124/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN NORGATE
2022-04-12PSC02Notification of Clarnor Estates Holdings Limited as a person with significant control on 2022-03-24
2022-04-12PSC07CESSATION OF CLARNOR MIDLANDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NORGATE
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020610870024
2020-11-02AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03PSC02Notification of Clarnor Midlands Limited as a person with significant control on 2020-07-28
2020-08-03PSC07CESSATION OF CLARNOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-08AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-09-27AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET NORGATE
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET NORGATE
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART NORGATE
2017-10-31AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020610870023
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020610870022
2016-09-27AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 24/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 24/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0130/03/14 FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM GREYFRIARS HOUSE GREYFRIARS LANE COVENTRY CV1 2GW
2013-09-20AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-05-13AR0130/03/13 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-04-25AR0130/03/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-05-10AR0130/03/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-04-19AR0130/03/10 FULL LIST
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY RUPERT GRIFFITHS
2009-09-09AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-04-15363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-09-10AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-07-15363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-18363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-04-30363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13ELRESS366A DISP HOLDING AGM 07/07/06
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-14AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-04-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288bSECRETARY RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLARNOR ESTATES 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 CLARNOR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-09 Outstanding MALCOLM STUART NORGATE (AS SECURITY TRUSTEE)
2016-09-28 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2008-11-18 Partially Satisfied MALCOLM STUART NORGATE
LEGAL CHARGE 2008-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-15 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH JAN 1987. 1987-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 CLARNOR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLARNOR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARNOR ESTATES LIMITED
Trademarks
We have not found any records of CLARNOR ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MIDLAND SURFACE FINISHING LIMITED 2009-05-12 Outstanding
RENT DEPOSIT DEED MPB THERMO-LOGISTICS LIMITED 2009-06-30 Outstanding

We have found 2 mortgage charges which are owed to CLARNOR ESTATES LIMITED

Income
Government Income

Government spend with CLARNOR ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £11,612 43000-RENTS
Walsall Metropolitan Borough Council 2014-9 GBP £11,758 43000-RENTS
Walsall Council 2014-6 GBP £13,249
Walsall Council 2014-4 GBP £11,758
Walsall Council 2014-1 GBP £13,508
Walsall Council 2013-10 GBP £11,914
Walsall Council 2013-9 GBP £1,532
Walsall Council 2013-6 GBP £11,914
Walsall Council 2013-3 GBP £11,914
Walsall Council 2013-2 GBP £11,914
Walsall Council 2013-1 GBP £1,591
Walsall Council 2012-11 GBP £26,898
Walsall Council 2012-10 GBP £1,750
Walsall Council 2012-9 GBP £27,052
Walsall Council 2012-7 GBP £8,996
Walsall Council 2012-3 GBP £22,522
Walsall Council 2011-12 GBP £22,522
Walsall Council 2011-11 GBP £1,750
Walsall Council 2011-10 GBP £14,772
Walsall Council 2011-9 GBP £44,070
Walsall Metropolitan Borough Council 2011-7 GBP £831 Property & Estate Management
Walsall Metropolitan Borough Council 2011-6 GBP £9,636 Accommodation Agencies - Residential
Walsall Metropolitan Borough Council 2011-4 GBP £15,270 Accommodation Agencies - Residential
Walsall Metropolitan Borough Council 2011-1 GBP £18,807

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
Business rates information was found for CLARNOR ESTATES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ADJ GALLIERS BUSINESS PARK CLINTON ROAD LEOMINSTER HEREFORDSHIRE HR6 0RJ 8,100
UNIT 8 NORTHERN LIGHTS BUSINESS PARK CLINTON ROAD LEOMINSTER HEREFORDSHIRE HR6 0RJ 7,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARNOR ESTATES 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 CLARNOR ESTATES 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.