CLUTTON COX LIMITED

PARLIAMENT HOUSE 4 HIGH STREET, CHIPPING SODBURY, BRISTOL  BS37 6AH
  • Active
  • Private Limited Company
  • Company No. 08848760
  • Last Updated: 01 Mar 2024

Company Profile

CLUTTON COX LIMITED was incorporated on Thursday, January 16, 2014 as a Private Limited Company with registered address in BRISTOL. CLUTTON COX LIMITED has the status: Active and it's listed in the following category: Activities of patent and copyright agents; other legal activities n.e.c.. This Private Limited Company has been operating for 10 years 9 months and 6 days.

Name CLUTTON COX LIMITED
Company number 08848760
Company type Private Limited Company
Incorporation date 16 Jan 2014
Status Active
Industry (SIC 2007)

Address

Registered Address PARLIAMENT HOUSE 4 HIGH STREET
CHIPPING SODBURY
BRISTOL
BS37 6AH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Law 4 You Limited 25a Whitbarrow Road, WA13 9AJ Dates: Monday, December 11, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Sedgwick Nationality: British Dates: Monday, March 13, 2023 - Monday, December 11, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Andrew Paul Roberts Nationality: British Dates: Monday, March 13, 2023 - Monday, December 11, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Stephen Paul Joseph Hajek Nationality: British Dates: Wednesday, April 6, 2016 - Monday, March 13, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-296 days left)
Latest accounts 31 March 2022
Next confirmation statement due 13 February 2017
Last confirmation statement dated 16 January 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
CLUTTON COX LIMITED 16 Jan 2014