Clc Group Limited SOUTHAMPTON


Clc Group started in year 1985 as Private Limited Company with registration number 01891953. The Clc Group company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Southampton at Unit 2 Northbrook Industrial Estate. Postal code: SO16 6PB. Since Friday 9th January 2004 Clc Group Limited is no longer carrying the name Edgegrow.

The company has 3 directors, namely Simon R., Philip A. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 2 April 2004 and Simon R. has been with the company for the least time - from 30 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clc Group Limited Address / Contact

Office Address Unit 2 Northbrook Industrial Estate
Office Address2 Vincent Avenue
Town Southampton
Post code SO16 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01891953
Date of Incorporation Tue, 5th Mar 1985
Industry Activities of head offices
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Simon R.

Position: Director

Appointed: 30 November 2016

Philip A.

Position: Director

Appointed: 29 October 2009

Nicholas H.

Position: Director

Appointed: 02 April 2004

Peter A.

Position: Director

Resigned: 23 June 2023

Ian C.

Position: Director

Appointed: 10 August 2016

Resigned: 07 September 2016

Marcus T.

Position: Director

Appointed: 29 October 2009

Resigned: 29 June 2017

Richard A.

Position: Director

Appointed: 29 October 2009

Resigned: 29 June 2017

Malcolm W.

Position: Director

Appointed: 22 October 2007

Resigned: 04 March 2016

Malcolm W.

Position: Secretary

Appointed: 22 October 2007

Resigned: 04 March 2016

Terence E.

Position: Director

Appointed: 01 October 2006

Resigned: 22 October 2007

Terence E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 22 October 2007

John B.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2008

Anthony B.

Position: Director

Appointed: 09 June 1999

Resigned: 15 January 2001

Christopher A.

Position: Director

Appointed: 02 April 1997

Resigned: 11 April 2005

Anthony B.

Position: Director

Appointed: 02 April 1997

Resigned: 09 January 1998

Mark I.

Position: Director

Appointed: 02 April 1997

Resigned: 31 August 2006

Frank T.

Position: Director

Appointed: 02 April 1997

Resigned: 31 July 2002

Mark I.

Position: Secretary

Appointed: 21 November 1995

Resigned: 31 August 2006

William C.

Position: Director

Appointed: 05 January 1992

Resigned: 02 April 1997

Joanne C.

Position: Secretary

Appointed: 05 January 1992

Resigned: 21 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Hilbre Holdings Limited from Southampton, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hilbre Holdings Limited

Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09473233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Edgegrow January 9, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (46 pages)

Company search

Advertisements