CLEENOL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEENOL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158774

Incorporation date

31/01/1974

Size

Group

Contacts

Registered address

Registered address

Neville House, Beaumont Road, Banbury, Oxfordshire OX16 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon28/11/2025
Group of companies' accounts made up to 2024-10-31
dot icon18/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon31/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon16/07/2024
Registered office address changed from Beaumont Rd Banbury Oxon OX16 1RB to Neville House Beaumont Road Banbury Oxfordshire OX16 1RB on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Samuel Charles Vipont Greaves on 2024-05-19
dot icon16/07/2024
Change of details for Mr Samuel Charles Vipont Greaves as a person with significant control on 2024-05-19
dot icon16/07/2024
Confirmation statement made on 2024-05-19 with updates
dot icon14/12/2023
Purchase of own shares.
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Resolutions
dot icon22/11/2023
Cancellation of shares. Statement of capital on 2023-10-17
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Statement of company's objects
dot icon31/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon26/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon24/05/2022
Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/02/2022
Termination of appointment of Richard Stephen Greaves as a secretary on 2022-01-06
dot icon09/02/2022
Termination of appointment of Richard Stephen Greaves as a director on 2022-01-06
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Change of share class name or designation
dot icon31/07/2021
Change of share class name or designation
dot icon29/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon25/06/2021
Register inspection address has been changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH United Kingdom to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH
dot icon23/06/2021
Cessation of Richard Stephen Greaves as a person with significant control on 2020-09-10
dot icon23/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon23/06/2021
Change of details for Mr Samuel Charles Vipont Greaves as a person with significant control on 2020-09-10
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/05/2020
Director's details changed for Mr Richard Stephen Greaves on 2020-05-19
dot icon19/05/2020
Secretary's details changed for Mr Richard Stephen Greaves on 2020-05-19
dot icon19/05/2020
Termination of appointment of Jeremy Martin Childerstone as a director on 2020-05-08
dot icon21/04/2020
Group of companies' accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon13/09/2019
Notification of Samuel Charles Vipont Greaves as a person with significant control on 2019-06-13
dot icon13/09/2019
Change of details for Mr Richard Stephen Greaves as a person with significant control on 2019-06-13
dot icon22/08/2019
Second filing of Confirmation Statement dated 09/07/2019
dot icon29/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon01/07/2019
Resolutions
dot icon27/06/2019
Change of share class name or designation
dot icon24/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon18/06/2019
Appointment of Mr Samuel Charles Vipont Greaves as a director on 2019-04-08
dot icon22/11/2018
Termination of appointment of David Neville Foster as a director on 2018-11-12
dot icon22/11/2018
Cessation of David Neville Foster as a person with significant control on 2018-11-12
dot icon08/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon08/05/2018
Group of companies' accounts made up to 2017-10-31
dot icon11/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon29/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon29/06/2017
Notification of Richard Stephen Greaves as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of David Neville Foster as a person with significant control on 2016-04-06
dot icon02/08/2016
Group of companies' 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 icon01/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon17/07/2014
Satisfaction of charge 2 in full
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon06/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon26/06/2013
Director's details changed for Mr David Neville Foster on 2012-12-17
dot icon25/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/03/2013
Group of companies' accounts made up to 2012-10-31
dot icon01/08/2012
Group of companies' 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 icon16/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon01/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr David Neville Foster on 2010-05-20
dot icon01/07/2010
Director's details changed for Jeremy Martin Childerstone on 2010-05-20
dot icon17/03/2010
Group of companies' 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 icon29/10/2009
Secretary's details changed for Mr Richard Stephen Greaves on 2009-10-28
dot icon03/07/2009
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 icon18/06/2007
Return made up to 20/05/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-10-31
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 icon17/03/2005
New director appointed
dot icon10/03/2005
Full accounts made up to 2004-10-31
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon21/07/2004
Return made up to 20/05/04; no change of members
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Director resigned
dot icon01/08/2003
Return made up to 20/05/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-10-31
dot icon02/09/2002
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 icon30/10/2001
Particulars of mortgage/charge
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 icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
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 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 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 icon10/05/1996
Full accounts made up to 1995-10-31
dot icon25/04/1996
Director resigned
dot icon18/07/1995
Full accounts made up to 1994-10-31
dot icon25/05/1995
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 icon24/05/1994
Return made up to 20/05/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-10-31
dot icon25/05/1993
Return made up to 20/05/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-10-31
dot icon28/05/1992
Return made up to 20/05/92; full list of members
dot icon27/04/1992
Full accounts made up to 1991-10-31
dot icon19/06/1991
Full group accounts made up to 1990-10-31
dot icon19/06/1991
Return made up to 20/05/91; full list of members
dot icon22/05/1991
Resolutions
dot icon16/11/1990
Resolutions
dot icon29/08/1990
Memorandum and Articles of Association
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Director resigned
dot icon01/08/1990
Full group accounts made up to 1989-10-31
dot icon01/08/1990
Return made up to 25/06/90; full list of members
dot icon13/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Resolutions
dot icon16/08/1989
Full accounts made up to 1988-10-31
dot icon16/08/1989
Return made up to 09/08/89; full list of members
dot icon10/10/1988
Return made up to 05/07/88; full list of members
dot icon06/09/1988
Full accounts made up to 1987-10-31
dot icon04/11/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon16/08/1987
Full group accounts made up to 1986-10-31
dot icon16/08/1987
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
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
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
72.70K
-
0.00
-
-
2022
83
72.70K
-
0.00
-
-
2022
83
72.70K
-
0.00
-
-

Employees

2022

Employees

83 Descended-17 % *

Net Assets(GBP)

72.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, David Neville
Director
20/05/1991 - 12/11/2018
1
Woodward, Paul Leslie
Director
01/01/1997 - 22/02/2002
6
Greaves, Samuel Charles Vipont
Director
08/04/2019 - Present
8
Childerstone, Jeremy Martin
Director
01/03/2005 - 08/05/2020
2
Greaves, Richard Stephen
Secretary
22/02/2002 - 06/01/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLEENOL HOLDINGS LIMITED

CLEENOL HOLDINGS LIMITED is an(a) Active company incorporated on 31/01/1974 with the registered office located at Neville House, Beaumont Road, Banbury, Oxfordshire 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 HOLDINGS LIMITED?

toggle

CLEENOL HOLDINGS LIMITED is currently Active. It was registered on 31/01/1974 .

Where is CLEENOL HOLDINGS LIMITED located?

toggle

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

What does CLEENOL HOLDINGS LIMITED do?

toggle

CLEENOL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CLEENOL HOLDINGS LIMITED have?

toggle

CLEENOL HOLDINGS LIMITED had 83 employees in 2022.

What is the latest filing for CLEENOL HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Group of companies' accounts made up to 2024-10-31.