CLEOBURY INNS LIMITED

Register to unlock more data on OkredoRegister

CLEOBURY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935858

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon20/02/2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-15
dot icon06/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon25/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon21/06/2021
Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2021-06-21
dot icon03/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon24/04/2019
Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 2019-04-24
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon16/03/2018
Termination of appointment of Nicholas Edward James Davis as a director on 2018-03-01
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon27/09/2017
Notification of Wendy Chadwick as a person with significant control on 2017-04-24
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon28/04/2017
Termination of appointment of Shadia Marion Smith as a secretary on 2017-04-24
dot icon28/04/2017
Termination of appointment of Susan Mary Davis as a secretary on 2017-04-24
dot icon28/04/2017
Termination of appointment of Paul Chadwick as a director on 2017-04-24
dot icon28/04/2017
Termination of appointment of Richard George Smith as a director on 2017-04-24
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon21/05/2010
Appointment of Wendy Chadwick as a director
dot icon21/05/2010
Appointment of Paul Chadwick as a director
dot icon21/05/2010
Appointment of Susan Mary Davis as a secretary
dot icon21/05/2010
Termination of appointment of Shadia Smith as a director
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 14/09/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/10/2007
Return made up to 14/09/07; full list of members
dot icon04/10/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon03/01/2007
New secretary appointed;new director appointed
dot icon02/01/2007
New director appointed
dot icon13/12/2006
Ad 14/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon14/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
38.55K
-
0.00
9.24K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Corporate Director
14/09/2006 - 14/09/2006
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
14/09/2006 - 14/09/2006
1171
Chadwick, Wendy
Director
08/03/2010 - Present
-
Smith, Richard George
Director
14/09/2006 - 24/04/2017
4
Smith, Shadia Marion
Secretary
14/09/2006 - 24/04/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEOBURY INNS LIMITED

CLEOBURY INNS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEOBURY INNS LIMITED?

toggle

CLEOBURY INNS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is CLEOBURY INNS LIMITED located?

toggle

CLEOBURY INNS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CLEOBURY INNS LIMITED do?

toggle

CLEOBURY INNS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLEOBURY INNS LIMITED?

toggle

The latest filing was on 20/02/2025: Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20.