Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clarke Gammon (Haslemere) Limited
Clarke Gammon (Haslemere) Limited is an active company incorporated on 21 February 2002 with the registered office located in Haslemere, Surrey. Clarke Gammon (Haslemere) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04378814
Private limited company
Age
23 years
Incorporated
21 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 March 2025
(6 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Clarke Gammon (Haslemere) Limited
Contact
Address
72 High Street
Haslemere
Surrey
GU27 2LA
Same address for the past
19 years
Companies in GU27 2LA
Telephone
01428664800
Email
Available in Endole App
Website
Clarkegammon.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Anthony Richard Jamieson
Director • Surveyor • British • Lives in UK • Born in Aug 1966
Stephen Robert Cook
Director • English • Lives in England • Born in Nov 1959
Mark Peter Steward
Director • British • Lives in England • Born in Jan 1961
Sharon Cook
Secretary • British
CGW Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CGW Properties Limited
Stephen Robert Cook, , and 1 more are mutual people.
Active
2i Recruit Limited
Anthony Richard Jamieson is a mutual person.
Active
Clarke Gammon LLP
Anthony Richard Jamieson is a mutual person.
Active
Clarke Gammon Wellers (Liphook) Limited
Stephen Robert Cook and Mark Peter Steward are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£587
Increased by £487 (+487%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 4 (-25%)
Total Assets
£266.04K
Decreased by £5.99K (-2%)
Total Liabilities
-£446.47K
Increased by £193.4K (+76%)
Net Assets
-£180.43K
Decreased by £199.39K (-1052%)
Debt Ratio (%)
168%
Increased by 74.79% (+80%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Anthony Richard Jamieson Details Changed
6 Months Ago on 13 Mar 2025
Mr Mark Peter Steward Details Changed
6 Months Ago on 13 Mar 2025
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Charge Satisfied
10 Months Ago on 12 Nov 2024
Charge Satisfied
10 Months Ago on 12 Nov 2024
Stephen Robert Cook Resigned
10 Months Ago on 28 Oct 2024
Sharon Cook Resigned
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Clarke Gammon (Haslemere) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Mark Peter Steward on 13 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 13 Mar 2025
Director's details changed for Anthony Richard Jamieson on 13 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Satisfaction of charge 1 in full
Submitted on 12 Nov 2024
Satisfaction of charge 043788140002 in full
Submitted on 12 Nov 2024
Termination of appointment of Sharon Cook as a secretary on 28 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Stephen Robert Cook as a director on 28 October 2024
Submitted on 8 Nov 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 15 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs