CLARENCE DEVELOPMENTS LIMITED

Active Swadlincote
0 employees website.com
C

CLARENCE DEVELOPMENTS LIMITED

Founded 20 Oct 2009 Active Swadlincote, United Kingdom 0 employees website.com
Accounts Submitted 30 Mar 2026 Next due 31 Mar 2026 20 days overdue
Confirmation Submitted 21 Oct 2025 Next due 3 Nov 2026 6 months remaining
Net assets £378K £472 2024 year on year
Total assets £691K £515 2024 year on year
Total Liabilities £313K £43 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Ashby Road Measham Swadlincote Derbyshire DE12 7JP

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CLARENCE DEVELOPMENTS LIMITED (07050824), an active company based in Swadlincote, United Kingdom. Incorporated 20 Oct 2009. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£24.11k

Increased by £527.00 (+2%)

Net Assets

£377.92k

Increased by £472.00 (+0%)

Total Liabilities

£313.00k

Increased by £43.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

45%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Bloor Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Bloor Holdings Limited

United Kingdom

Active
Notified 15 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

John Stuart Bloor

British

Active
Notified 15 Mar 2017
Residence Guernsey
DOB June 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Chantal Madeleine Suzanne Butcher

Ceased 15 Mar 2017

Ceased

Andrew Philip Butcher

Ceased 15 Mar 2017

Ceased

Group Structure

Group Structure

BLOOR HOLDINGS LIMITED united kingdom
CLARENCE DEVELOPMENTS LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land at Howton Road, Newton Abbot TEIGNBRIDGE
Freehold-11 Jan 2010
land at Howton Road, Newton Abbot
Freehold
Added 11 Jan 2010
District TEIGNBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026AccountsAnnual accounts made up to 2025-06-30
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updates
23 May 2025OfficersAppointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10
23 May 2025OfficersTermination of John Stuart Bloor as director on 2025-05-10
30 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

23 May 2025 Officers

Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10

23 May 2025 Officers

Termination of John Stuart Bloor as director on 2025-05-10

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

2 weeks ago on 30 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 2 Dec 2025

Confirmation statement made on 2025-10-20 with no updates

6 months ago on 21 Oct 2025

Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10

11 months ago on 23 May 2025

Termination of John Stuart Bloor as director on 2025-05-10

11 months ago on 23 May 2025