CLEVEDON FASTENERS LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859239

Incorporation date

14/10/1999

Size

Small

Contacts

Registered address

Registered address

11 Reddicap Trading Estate, Sutton Coldfield B75 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/05/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Charles John Hopkins as a secretary on 2025-03-21
dot icon27/03/2025
Cessation of Charles John Hopkins as a person with significant control on 2025-03-21
dot icon27/03/2025
Change of details for Mr Stephen John Hardeman as a person with significant control on 2025-03-21
dot icon27/03/2025
Notification of Clevedon Holdings Limited as a person with significant control on 2025-03-21
dot icon27/03/2025
Termination of appointment of Charles John Hopkins as a director on 2025-03-21
dot icon20/03/2025
Registration of charge 038592390007, created on 2025-03-20
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon14/10/2024
Director's details changed for Mr Charles John Hopkins on 2024-10-14
dot icon21/08/2024
Registration of charge 038592390006, created on 2024-08-19
dot icon19/08/2024
Satisfaction of charge 038592390002 in full
dot icon19/08/2024
Satisfaction of charge 038592390004 in full
dot icon13/08/2024
Registration of charge 038592390005, created on 2024-08-12
dot icon19/07/2024
Registered office address changed from 11 Reddicap Trading Estate Sutton Coldfield B75 7DG to 11 Reddicap Trading Estate Sutton Coldfield B75 7BU on 2024-07-19
dot icon24/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon05/05/2023
Accounts for a small company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon20/01/2022
Satisfaction of charge 038592390003 in full
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon04/10/2021
Registration of charge 038592390004, created on 2021-09-28
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/10/2020
Director's details changed for Mr Charles John Hopkins on 2020-10-14
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon06/08/2020
Registration of charge 038592390003, created on 2020-08-06
dot icon08/04/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon20/03/2018
Accounts for a small company made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon14/03/2017
Full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Mr Charles John Hopkins on 2015-11-12
dot icon12/11/2015
Director's details changed for Mr Stephen John Hardeman on 2015-11-12
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Auditor's resignation
dot icon10/02/2015
Resolutions
dot icon10/02/2015
Statement of company's objects
dot icon12/01/2015
Registration of charge 038592390002, created on 2015-01-06
dot icon07/01/2015
Appointment of Mr Charles John Hopkins as a secretary on 2015-01-06
dot icon06/01/2015
Termination of appointment of John Christopher Langham as a director on 2015-01-06
dot icon06/01/2015
Termination of appointment of Alan Douglas Deves as a secretary on 2015-01-06
dot icon06/01/2015
Registered office address changed from Binghams Melcombe Dorchester Dorset DT2 7PZ to 11 Reddicap Trading Estate Sutton Coldfield B75 7DG on 2015-01-06
dot icon28/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr John Christopher Langham on 2011-06-30
dot icon19/10/2011
Secretary's details changed for Mr Alan Douglas Deves on 2011-03-01
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Stephen John Hardeman on 2009-10-14
dot icon16/10/2009
Director's details changed for Mr John Christopher Langham on 2009-10-14
dot icon16/10/2009
Director's details changed for Charles John Hopkins on 2009-10-14
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 14/10/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Ad 31/12/07-31/12/07 £ si 500000@1=500000 £ ic 240000/740000
dot icon11/02/2008
Nc inc already adjusted 31/12/07
dot icon11/02/2008
Resolutions
dot icon07/11/2007
Return made up to 14/10/07; no change of members
dot icon07/11/2007
Director resigned
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 14/10/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 14/10/03; full list of members
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 14/10/01; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 14/10/00; full list of members
dot icon23/03/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed
dot icon23/01/2000
Ad 14/01/00--------- £ si 239999@1=239999 £ ic 1/240000
dot icon23/01/2000
Nc inc already adjusted 14/01/00
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Registered office changed on 21/01/00 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
New director appointed
dot icon18/01/2000
Certificate of change of name
dot icon14/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£41,806.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
1.50M
-
0.00
41.81K
-
2022
31
1.50M
-
0.00
41.81K
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardeman, Stephen John
Director
14/01/2000 - Present
6
Hopkins, Charles John
Director
14/01/2000 - 21/03/2025
5
Hopkins, Charles John
Secretary
06/01/2015 - 21/03/2025
-

Persons with Significant Control

4
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 CLEVEDON FASTENERS LIMITED

CLEVEDON FASTENERS LIMITED is an(a) Active company incorporated on 14/10/1999 with the registered office located at 11 Reddicap Trading Estate, Sutton Coldfield B75 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVEDON FASTENERS LIMITED?

toggle

CLEVEDON FASTENERS LIMITED is currently Active. It was registered on 14/10/1999 .

Where is CLEVEDON FASTENERS LIMITED located?

toggle

CLEVEDON FASTENERS LIMITED is registered at 11 Reddicap Trading Estate, Sutton Coldfield B75 7BU.

What does CLEVEDON FASTENERS LIMITED do?

toggle

CLEVEDON FASTENERS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does CLEVEDON FASTENERS LIMITED have?

toggle

CLEVEDON FASTENERS LIMITED had 31 employees in 2022.

What is the latest filing for CLEVEDON FASTENERS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.