CLEVECHEM LIMITED

Register to unlock more data on OkredoRegister

CLEVECHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01163795

Incorporation date

20/03/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland TS10 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon27/02/2026
Cessation of David William Cooper as a person with significant control on 2025-11-25
dot icon27/02/2026
Cessation of Jonathan Cooper as a person with significant control on 2025-11-25
dot icon19/12/2025
Appointment of Mr Narinder Dave Singh Sangha as a director on 2025-11-25
dot icon19/12/2025
Termination of appointment of Jonathan Cooper as a secretary on 2025-11-25
dot icon19/12/2025
Termination of appointment of Jonathan Cooper as a director on 2025-11-25
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon30/03/2023
Cessation of Coopers Chemist Marske Ltd as a person with significant control on 2023-03-29
dot icon30/03/2023
Notification of Coopers Chemist Redcar Limited as a person with significant control on 2023-03-29
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/04/2022
Appointment of Mr Jonathan Cooper as a secretary on 2022-04-03
dot icon20/04/2022
Termination of appointment of John Larvin as a director on 2022-04-02
dot icon20/04/2022
Termination of appointment of John Larvin as a secretary on 2022-04-02
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon18/05/2021
Satisfaction of charge 1 in full
dot icon18/05/2021
Satisfaction of charge 2 in full
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon04/07/2018
Notification of Nitin Gupta as a person with significant control on 2016-04-06
dot icon04/07/2018
Notification of David William Cooper as a person with significant control on 2016-04-06
dot icon04/07/2018
Notification of Jonathan Cooper as a person with significant control on 2016-04-06
dot icon04/07/2018
Notification of Scott Chem Pharmacy as a person with significant control on 2016-04-06
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/01/2017
Accounts for a small company made up to 2016-08-31
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/05/2016
Accounts for a small company made up to 2015-08-31
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/04/2015
-
dot icon11/09/2014
Appointment of Mr Nitin Gupta as a director on 2013-12-01
dot icon01/08/2014
Termination of appointment of Stephen William Walker as a director on 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/04/2014
-
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/01/2013
-
dot icon31/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/01/2012
-
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon04/03/2011
-
dot icon06/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Stephen William Walker on 2010-06-20
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2009
Registered office address changed from The Health Centre Coatham Road Redcar Teesside TS10 1RP on 2009-12-17
dot icon17/12/2009
-
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon15/01/2009
-
dot icon29/12/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon08/08/2008
Return made up to 20/06/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 20/06/07; full list of members
dot icon20/04/2007
Director resigned
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 20/06/06; full list of members
dot icon17/08/2005
-
dot icon01/07/2005
Return made up to 20/06/05; full list of members
dot icon05/07/2004
-
dot icon25/06/2004
Return made up to 20/06/04; full list of members
dot icon24/07/2003
-
dot icon10/07/2003
Return made up to 20/06/03; full list of members
dot icon24/07/2002
Return made up to 20/06/02; full list of members
dot icon03/07/2002
-
dot icon28/08/2001
-
dot icon20/07/2001
Return made up to 20/06/01; full list of members
dot icon08/09/2000
-
dot icon25/07/2000
Return made up to 20/06/00; full list of members
dot icon25/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon28/07/1999
Return made up to 20/06/99; no change of members
dot icon04/07/1999
-
dot icon15/10/1998
-
dot icon14/07/1998
Return made up to 20/06/98; full list of members
dot icon16/07/1997
Return made up to 20/06/97; no change of members
dot icon14/07/1997
-
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
New director appointed
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Return made up to 20/06/96; no change of members
dot icon17/07/1995
Return made up to 20/06/95; full list of members
dot icon17/07/1995
-
dot icon05/07/1995
Memorandum and Articles of Association
dot icon05/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Ad 28/06/94--------- £ si [email protected]=11 £ ic 488/499
dot icon05/07/1994
-
dot icon05/07/1994
Return made up to 20/06/94; full list of members
dot icon07/07/1993
-
dot icon07/07/1993
Return made up to 20/06/93; no change of members
dot icon16/07/1992
Return made up to 20/06/92; no change of members
dot icon14/07/1992
-
dot icon03/07/1991
-
dot icon03/07/1991
Return made up to 20/06/91; full list of members
dot icon07/04/1991
Ad 19/03/91--------- £ si [email protected]=24 £ ic 464/488
dot icon03/04/1991
New director appointed
dot icon12/03/1991
Director resigned
dot icon13/02/1991
Return made up to 18/08/90; full list of members
dot icon16/11/1990
-
dot icon21/07/1989
-
dot icon21/07/1989
Return made up to 29/06/89; full list of members
dot icon01/07/1988
-
dot icon01/07/1988
Return made up to 27/06/88; full list of members
dot icon03/09/1987
-
dot icon03/09/1987
Return made up to 17/06/87; full list of members
dot icon15/08/1986
-
dot icon15/08/1986
Return made up to 03/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

23
2022
change arrow icon-44.97 % *

* during past year

Cash in Bank

£178,866.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
706.73K
-
0.00
325.06K
-
2022
23
599.67K
-
0.00
178.87K
-
2022
23
599.67K
-
0.00
178.87K
-

Employees

2022

Employees

23 Ascended15 % *

Net Assets(GBP)

599.67K £Descended-15.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.87K £Descended-44.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Narinder Dave Singh Sangha
Director
25/11/2025 - Present
25
Cooper, Jonathan
Secretary
03/04/2022 - 25/11/2025
-
Gupta, Nitin
Director
01/12/2013 - Present
9
Cooper, Jonathan
Director
04/10/1999 - 25/11/2025
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEVECHEM LIMITED

CLEVECHEM LIMITED is an(a) Active company incorporated on 20/03/1974 with the registered office located at Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland TS10 4NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVECHEM LIMITED?

toggle

CLEVECHEM LIMITED is currently Active. It was registered on 20/03/1974 .

Where is CLEVECHEM LIMITED located?

toggle

CLEVECHEM LIMITED is registered at Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland TS10 4NW.

What does CLEVECHEM LIMITED do?

toggle

CLEVECHEM LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CLEVECHEM LIMITED have?

toggle

CLEVECHEM LIMITED had 23 employees in 2022.

What is the latest filing for CLEVECHEM LIMITED?

toggle

The latest filing was on 27/02/2026: Cessation of David William Cooper as a person with significant control on 2025-11-25.