CLEE FIELDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEE FIELDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215340

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Westkirke Avenue, Scartho Grimsby, North East Lincolnshire DN33 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon02/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/08/2025
Director's details changed for Mr John Leonard Hancock on 2022-05-01
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon16/04/2024
Termination of appointment of Stewart Dean as a director on 2024-04-03
dot icon16/01/2024
Termination of appointment of Brian George Ashwell as a director on 2023-12-21
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/11/2020
Appointment of Mr John Leonard Hancock as a director on 2020-11-13
dot icon14/11/2020
Termination of appointment of Colin Woodford as a director on 2020-11-13
dot icon13/11/2020
Director's details changed for Mr Stewart Dean on 2020-11-13
dot icon13/11/2020
Director's details changed for Mr Stewart Dean on 2020-11-13
dot icon20/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/02/2020
Appointment of Mr Stewart Dean as a director on 2020-02-21
dot icon22/02/2020
Termination of appointment of Mark Gibney as a director on 2020-02-20
dot icon02/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/10/2018
Termination of appointment of Sean Alan Brown as a director on 2018-10-19
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/12/2017
Termination of appointment of Michael Lamberton as a director on 2017-12-11
dot icon03/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Appointment of Mr Sean Alan Brown as a director on 2017-09-11
dot icon13/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-05-11 no member list
dot icon24/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon12/05/2015
Appointment of Mr Mark Gibney as a director on 2015-02-06
dot icon11/05/2015
Annual return made up to 2015-05-11 no member list
dot icon21/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/05/2014
Annual return made up to 2014-05-11 no member list
dot icon28/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/05/2013
Annual return made up to 2013-05-11 no member list
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Memorandum and Articles of Association
dot icon23/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Appointment of Mr Jonathan Mark Corry as a director
dot icon13/05/2012
Annual return made up to 2012-05-11 no member list
dot icon13/05/2012
Appointment of Mr Michael Lamberton as a director
dot icon13/05/2012
Termination of appointment of Stephen Welch as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-05-11 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon08/08/2010
Termination of appointment of Donald Newton as a director
dot icon12/05/2010
Annual return made up to 2010-05-11 no member list
dot icon12/05/2010
Director's details changed for Peter Alexander Heath on 2010-05-11
dot icon12/05/2010
Director's details changed for Donald Arthur Newton on 2010-05-11
dot icon12/05/2010
Director's details changed for Colin Woodford on 2010-05-11
dot icon12/05/2010
Director's details changed for Brian George Ashwell on 2010-05-11
dot icon12/05/2010
Director's details changed for Mr Stephen Welch on 2010-05-11
dot icon12/05/2010
Director's details changed for Michael James Corry on 2010-05-11
dot icon12/05/2010
Director's details changed for Angela Christine Bray on 2010-05-11
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon18/05/2009
Annual return made up to 11/05/09
dot icon18/05/2009
Director's change of particulars / peter heath / 18/05/2009
dot icon28/04/2009
Director appointed angela christine bray
dot icon28/04/2009
Director appointed brian george ashwell
dot icon30/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/05/2008
Annual return made up to 11/05/08
dot icon15/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon17/05/2007
Annual return made up to 11/05/07
dot icon18/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/06/2006
Annual return made up to 11/05/06
dot icon10/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon19/05/2005
Annual return made up to 11/05/05
dot icon22/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/05/2004
Annual return made up to 11/05/04
dot icon21/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon06/06/2003
Annual return made up to 11/05/03
dot icon16/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/01/2003
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon15/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon29/05/2002
Annual return made up to 11/05/02
dot icon11/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.68 % *

* during past year

Cash in Bank

£108,772.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.31K
-
28.21K
109.74K
-
2022
0
141.99K
-
20.01K
109.52K
-
2023
0
138.89K
-
26.00K
108.77K
-
2023
0
138.89K
-
26.00K
108.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

138.89K £Descended-2.18 % *

Total Assets(GBP)

-

Turnover(GBP)

26.00K £Ascended29.95 % *

Cash in Bank(GBP)

108.77K £Descended-0.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corry, Jonathan Mark
Director
22/04/2012 - Present
1
Corry, Michael James
Director
11/05/2001 - Present
1
Heath, Peter Alexander
Director
11/05/2001 - Present
2
Ashwell, Brian George
Director
16/04/2009 - 21/12/2023
-
Dean, Stewart
Director
21/02/2020 - 03/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEE FIELDS MANAGEMENT COMPANY LIMITED

CLEE FIELDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at 1 Westkirke Avenue, Scartho Grimsby, North East Lincolnshire DN33 2HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEE FIELDS MANAGEMENT COMPANY LIMITED?

toggle

CLEE FIELDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2001 .

Where is CLEE FIELDS MANAGEMENT COMPANY LIMITED located?

toggle

CLEE FIELDS MANAGEMENT COMPANY LIMITED is registered at 1 Westkirke Avenue, Scartho Grimsby, North East Lincolnshire DN33 2HS.

What does CLEE FIELDS MANAGEMENT COMPANY LIMITED do?

toggle

CLEE FIELDS MANAGEMENT COMPANY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLEE FIELDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-04-30.