CLEENOL GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEENOL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00635803

Incorporation date

26/08/1959

Size

Full

Contacts

Registered address

Registered address

Neville House, Beaumont Road, Banbury OX16 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1959)
dot icon01/12/2025
Full accounts made up to 2024-10-31
dot icon18/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon31/07/2024
Full accounts made up to 2023-10-31
dot icon24/05/2024
Registered office address changed from Beaumont Rd Banbury Oxfordshire OX16 1RB to Neville House Beaumont Road Banbury OX16 1RB on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Samuel Charles Greaves on 2024-05-20
dot icon24/05/2024
Change of details for Cleenol Holdings Limited as a person with significant control on 2016-04-06
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon26/05/2023
Register(s) moved to registered inspection location 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon26/05/2023
Register inspection address has been changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon06/09/2022
Termination of appointment of Andrew Malcolm Tan as a director on 2022-08-18
dot icon06/09/2022
Termination of appointment of Richard David Lewis Ellis as a director on 2022-08-18
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/02/2022
Termination of appointment of Richard Stephen Greaves as a secretary on 2022-01-06
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon16/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon16/11/2020
Termination of appointment of Richard Stephen Greaves as a director on 2020-11-01
dot icon14/10/2020
Auditor's resignation
dot icon20/07/2020
Appointment of Richard David Lewis Ellis as a director on 2020-07-01
dot icon20/07/2020
Appointment of Mr Andrew Malcolm Tan as a director on 2020-07-01
dot icon20/07/2020
Termination of appointment of Richard John Armitage as a director on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon09/06/2020
Termination of appointment of Jeremy Martin Childerstone as a director on 2020-05-08
dot icon09/06/2020
Appointment of Mr Richard Stephen Greaves as a secretary on 2020-05-08
dot icon09/06/2020
Termination of appointment of Jeremy Martin Childerstone as a secretary on 2020-05-08
dot icon27/03/2020
Full accounts made up to 2019-10-31
dot icon17/07/2019
Full accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon22/11/2018
Termination of appointment of David Neville Foster as a director on 2018-11-12
dot icon08/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon08/05/2018
Full accounts made up to 2017-10-31
dot icon07/07/2017
Full accounts made up to 2016-10-31
dot icon29/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/06/2017
Notification of Cleenol Holdings Limited as a person with significant control on 2016-04-06
dot icon06/01/2017
Appointment of Mr Richard John Armitage as a director on 2016-11-01
dot icon19/09/2016
Registration of charge 006358030008, created on 2016-08-31
dot icon01/08/2016
Full accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Samuel Charles Greaves as a director on 2015-05-19
dot icon01/06/2015
Full accounts made up to 2014-10-31
dot icon28/04/2015
Termination of appointment of Alfred Smith as a director on 2015-01-01
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Alfred Smith on 2014-05-20
dot icon06/05/2014
Full accounts made up to 2013-10-31
dot icon06/05/2014
Appointment of Mr Alfred Smith as a director
dot icon26/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr David Neville Foster on 2012-12-17
dot icon19/03/2013
Full accounts made up to 2012-10-31
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon20/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Arthur Beauchamp as a director
dot icon01/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/07/2011
Register(s) moved to registered inspection location
dot icon01/07/2011
Register inspection address has been changed
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for Jeremy Martin Childerstone on 2010-05-20
dot icon23/06/2010
Director's details changed for Mr David Neville Foster on 2010-05-20
dot icon17/03/2010
Full accounts made up to 2009-10-31
dot icon29/10/2009
Director's details changed for Mr Richard Stephen Greaves on 2009-10-28
dot icon20/08/2009
Full accounts made up to 2008-10-31
dot icon24/06/2009
Return made up to 20/05/09; full list of members
dot icon04/08/2008
Return made up to 20/05/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-10-31
dot icon06/08/2007
Full accounts made up to 2006-10-31
dot icon18/06/2007
Return made up to 20/05/07; full list of members
dot icon21/06/2006
Return made up to 20/05/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-10-31
dot icon14/07/2005
Return made up to 20/05/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-10-31
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Return made up to 20/05/04; full list of members
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Particulars of mortgage/charge
dot icon11/07/2003
Return made up to 20/05/03; full list of members
dot icon17/06/2003
Director resigned
dot icon12/06/2003
Full accounts made up to 2002-10-31
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon17/06/2002
Return made up to 20/05/02; full list of members
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned;director resigned
dot icon24/07/2001
Full accounts made up to 2000-10-31
dot icon13/07/2001
Return made up to 20/05/01; full list of members
dot icon01/09/2000
Return made up to 20/05/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-10-31
dot icon29/06/1999
Full accounts made up to 1998-10-31
dot icon25/06/1999
Return made up to 20/05/99; full list of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 20/05/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-10-31
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Full accounts made up to 1996-11-01
dot icon20/06/1997
Return made up to 20/05/97; no change of members
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed
dot icon29/05/1996
Return made up to 20/05/96; full list of members
dot icon12/05/1996
Full accounts made up to 1995-10-31
dot icon25/04/1996
Director resigned
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon15/06/1995
Return made up to 20/05/95; full list of members
dot icon25/05/1995
Secretary's particulars changed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 20/05/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-10-31
dot icon08/09/1993
Director resigned
dot icon07/09/1993
Full accounts made up to 1992-10-31
dot icon25/05/1993
Return made up to 20/05/93; full list of members
dot icon28/05/1992
Return made up to 20/05/92; no change of members
dot icon27/04/1992
Full accounts made up to 1991-10-31
dot icon17/06/1991
Full accounts made up to 1990-10-31
dot icon17/06/1991
Return made up to 20/05/91; full list of members
dot icon02/01/1991
Particulars of mortgage/charge
dot icon01/08/1990
Director resigned
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Full accounts made up to 1989-10-31
dot icon01/08/1990
Return made up to 25/06/90; full list of members
dot icon26/07/1990
Memorandum and Articles of Association
dot icon26/07/1990
Resolutions
dot icon15/05/1990
Ad 05/04/90--------- £ si 479800@1=479800 £ ic 39400/519200
dot icon15/05/1990
Director resigned
dot icon15/05/1990
£ nc 100000/1000000 05/04/90
dot icon17/08/1989
Full accounts made up to 1988-10-31
dot icon17/08/1989
Return made up to 09/08/89; full list of members
dot icon20/07/1989
New director appointed
dot icon20/07/1989
New director appointed
dot icon20/07/1989
New director appointed
dot icon10/10/1988
Return made up to 05/07/88; full list of members
dot icon06/09/1988
Full group accounts made up to 1987-10-31
dot icon15/08/1987
Full accounts made up to 1986-10-31
dot icon15/08/1987
Return made up to 21/07/87; full list of members
dot icon23/08/1986
Full accounts made up to 1985-10-31
dot icon23/08/1986
Return made up to 24/06/86; full list of members
dot icon26/08/1959
Incorporation
dot icon26/08/1959
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-17 *

* during past year

Number of employees

83
2022
change arrow icon-52.06 % *

* during past year

Cash in Bank

£39,466.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
2.61M
-
0.00
82.32K
-
2022
83
2.35M
-
11.51M
39.47K
-
2022
83
2.35M
-
11.51M
39.47K
-

Employees

2022

Employees

83 Descended-17 % *

Net Assets(GBP)

2.35M £Descended-10.21 % *

Total Assets(GBP)

-

Turnover(GBP)

11.51M £Ascended- *

Cash in Bank(GBP)

39.47K £Descended-52.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Andrew Malcolm
Director
01/07/2020 - 18/08/2022
19
Foster, David Neville
Director
20/04/1991 - 12/11/2018
2
Woodward, Paul Leslie
Director
01/01/1997 - 22/02/2002
6
Ellis, Richard David Lewis
Director
01/07/2020 - 18/08/2022
5
Greaves, Samuel Charles Vipont
Director
19/05/2015 - Present
9

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CLEENOL GROUP LIMITED

CLEENOL GROUP LIMITED is an(a) Active company incorporated on 26/08/1959 with the registered office located at Neville House, Beaumont Road, Banbury OX16 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEENOL GROUP LIMITED?

toggle

CLEENOL GROUP LIMITED is currently Active. It was registered on 26/08/1959 .

Where is CLEENOL GROUP LIMITED located?

toggle

CLEENOL GROUP LIMITED is registered at Neville House, Beaumont Road, Banbury OX16 1RB.

What does CLEENOL GROUP LIMITED do?

toggle

CLEENOL GROUP LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

How many employees does CLEENOL GROUP LIMITED have?

toggle

CLEENOL GROUP LIMITED had 83 employees in 2022.

What is the latest filing for CLEENOL GROUP LIMITED?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2024-10-31.