CLEVECOLNE LIMITED

Register to unlock more data on OkredoRegister

CLEVECOLNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00723706

Incorporation date

11/05/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland LE15 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1962)
dot icon20/10/2025
Notification of a person with significant control statement
dot icon09/10/2025
Cessation of Anthony Samuel Taylor as a person with significant control on 2025-10-08
dot icon09/10/2025
Cessation of Christopher John Taylor as a person with significant control on 2025-10-08
dot icon09/10/2025
Cessation of Roger Herbert Taylor as a person with significant control on 2025-10-08
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Director's details changed for Mrs Annabel Makowski on 2024-08-08
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon06/09/2021
Termination of appointment of Anthony Samuel Taylor as a secretary on 2021-09-06
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon09/12/2019
Director's details changed for Mr Jeremy Nicholas Taylor-Guy on 2019-12-08
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Registered office address changed from 79 Old Penkridge Road Cannock Staffordshire WS11 1HY England to Village Farmhouse 1 Main Street Bisbrooke Oakham Rutland LE15 9EP on 2019-10-15
dot icon04/07/2019
Registered office address changed from Taylors Restaurant 3 Market Hall Street Cannock Staffs WS11 1EB to 79 Old Penkridge Road Cannock Staffordshire WS11 1HY on 2019-07-04
dot icon19/06/2019
Director's details changed for Mr Paul Bradbury Taylor on 2019-06-12
dot icon29/05/2019
Appointment of Mrs Annabel Makowski as a director on 2019-04-25
dot icon14/05/2019
Appointment of Mr Jeremy Nicholas Taylor-Guy as a director on 2019-04-25
dot icon14/05/2019
Appointment of Ms Penelope Jane Pritchard as a director on 2019-04-25
dot icon14/05/2019
Appointment of Mr Jonathan Roger Taylor as a director on 2019-04-25
dot icon14/05/2019
Termination of appointment of Anthony Samuel Taylor as a director on 2019-04-26
dot icon14/05/2019
Termination of appointment of Christopher John Taylor as a director on 2019-04-26
dot icon14/05/2019
Appointment of Mrs Catherine Castle as a director on 2019-04-25
dot icon14/05/2019
Appointment of Mrs Alison Louise Taylor-Smith as a director on 2019-04-25
dot icon14/05/2019
Appointment of Mr Anthony Mark Nigel Taylor as a director on 2019-04-25
dot icon14/05/2019
Appointment of Mr Paul Bradbury Taylor as a director on 2019-04-25
dot icon14/05/2019
Termination of appointment of Roger Herbert Taylor as a director on 2019-04-26
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Previous accounting period shortened from 2010-04-05 to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Christopher John Taylor on 2009-11-29
dot icon21/12/2009
Director's details changed for Mr Roger Herbert Taylor on 2009-11-29
dot icon21/12/2009
Director's details changed for Mr Anthony Samuel Taylor on 2009-11-29
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon18/12/2008
Return made up to 29/11/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon12/12/2007
Return made up to 29/11/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon12/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon08/12/2006
Return made up to 29/11/06; full list of members
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Return made up to 29/11/05; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/12/2004
Return made up to 29/11/04; full list of members
dot icon16/02/2004
Return made up to 29/11/03; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-04-05
dot icon06/12/2002
Return made up to 29/11/02; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon25/01/2002
Return made up to 29/11/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon18/12/2000
Return made up to 29/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-04-05
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon10/12/1999
Return made up to 29/11/99; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-04-05
dot icon17/12/1998
Return made up to 29/11/98; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-04-05
dot icon29/01/1998
Accounts for a small company made up to 1997-04-05
dot icon05/12/1997
Return made up to 29/11/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-04-05
dot icon24/12/1996
Return made up to 29/11/96; no change of members
dot icon19/12/1995
Return made up to 29/11/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-04-05
dot icon13/02/1995
Return made up to 29/11/94; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Accounts for a small company made up to 1993-04-05
dot icon10/01/1994
Return made up to 29/11/93; full list of members
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon01/02/1993
Accounts for a small company made up to 1992-04-05
dot icon23/11/1992
Return made up to 29/11/92; full list of members
dot icon21/01/1992
Accounts for a small company made up to 1991-04-06
dot icon23/12/1991
Return made up to 29/11/91; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon02/01/1991
Return made up to 23/11/90; full list of members
dot icon23/01/1990
Accounts for a small company made up to 1989-04-01
dot icon03/01/1990
Return made up to 29/11/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-04-02
dot icon05/01/1989
Return made up to 11/08/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 06/08/87; full list of members
dot icon11/02/1987
Particulars of mortgage/charge
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 31/07/86; full list of members
dot icon07/01/1987
Particulars of mortgage/charge
dot icon31/12/1986
Particulars of mortgage/charge
dot icon11/05/1962
Miscellaneous
dot icon11/05/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-18.34 % *

* during past year

Cash in Bank

£71,949.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
791.16K
-
0.00
88.11K
-
2022
8
824.25K
-
0.00
71.95K
-
2022
8
824.25K
-
0.00
71.95K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

824.25K £Ascended4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.95K £Descended-18.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makowski, Annabel
Director
25/04/2019 - Present
1
Castle, Catherine Jane
Director
25/04/2019 - Present
1
Mr Anthony Mark Nigel Taylor
Director
25/04/2019 - Present
7
Taylor, Jonathan Roger
Director
25/04/2019 - Present
4
Pritchard, Penelope Jane
Director
25/04/2019 - Present
3

Persons with Significant Control

6
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 CLEVECOLNE LIMITED

CLEVECOLNE LIMITED is an(a) Active company incorporated on 11/05/1962 with the registered office located at Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland LE15 9EP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVECOLNE LIMITED?

toggle

CLEVECOLNE LIMITED is currently Active. It was registered on 11/05/1962 .

Where is CLEVECOLNE LIMITED located?

toggle

CLEVECOLNE LIMITED is registered at Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland LE15 9EP.

What does CLEVECOLNE LIMITED do?

toggle

CLEVECOLNE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLEVECOLNE LIMITED have?

toggle

CLEVECOLNE LIMITED had 8 employees in 2022.

What is the latest filing for CLEVECOLNE LIMITED?

toggle

The latest filing was on 20/10/2025: Notification of a person with significant control statement.