CLHM MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

CLHM MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03667208

Incorporation date

13/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2025
Termination of appointment of Andrew James Stanley as a director on 2024-02-21
dot icon27/02/2025
Appointment of Mr Andrew Stanley as a director on 2024-06-07
dot icon26/02/2025
Termination of appointment of Cheryl Grieve as a director on 2024-06-07
dot icon14/02/2025
Appointment of Mrs Cheryl Grieve as a director on 2024-02-21
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Appointment of a voluntary liquidator
dot icon22/06/2024
Statement of affairs
dot icon22/06/2024
Registered office address changed from 41 High Street Orpington BR6 0JE England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-06-22
dot icon01/03/2024
Cessation of Clh Holdings Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Notification of Andrew Stanley as a person with significant control on 2024-03-01
dot icon22/02/2024
Certificate of change of name
dot icon21/02/2024
Cessation of Cheryl Grieve as a person with significant control on 2024-02-21
dot icon21/02/2024
Termination of appointment of Cheryl Jane Grieve as a director on 2024-02-21
dot icon21/02/2024
Notification of Clh Holdings Limited as a person with significant control on 2024-02-21
dot icon21/02/2024
Termination of appointment of Duncan Grieve as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mr Andrew Stanley as a director on 2024-02-21
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon05/02/2024
Appointment of Mr Duncan Grieve as a director on 2023-12-09
dot icon05/02/2024
Registered office address changed from Unit 16 the Courtyard, Gorsey Lane, Coleshill Birmingham B46 1JA to 41 High Street Orpington BR6 0JE on 2024-02-05
dot icon23/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon14/12/2023
Satisfaction of charge 3 in full
dot icon14/12/2023
Satisfaction of charge 036672080005 in full
dot icon13/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon09/12/2023
Termination of appointment of Duncan Grieve as a director on 2023-12-09
dot icon06/09/2023
Appointment of Mr Duncan Grieve as a director on 2023-08-30
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon30/08/2023
Termination of appointment of Duncan Mcnab Grieve as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of David Louis Carter as a director on 2023-08-30
dot icon22/08/2023
Satisfaction of charge 4 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Notification of Cheryl Grieve as a person with significant control on 2021-01-10
dot icon16/12/2021
Appointment of Mr Duncan Mcnab Grieve as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr David Louis Carter as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Duncan Mcnab Grieve as a director on 2021-12-15
dot icon15/12/2021
Cessation of Cheryl Grieve as a person with significant control on 2021-12-15
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon27/10/2020
Termination of appointment of Hazel Harris as a secretary on 2020-10-27
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon15/10/2019
Appointment of Mr Duncan Grieve as a director on 2019-10-15
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Director's details changed for Cheryl Jane Harris on 2018-08-18
dot icon27/03/2019
Change of details for Mrs Cheryl Harris as a person with significant control on 2018-08-18
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2016
Director's details changed for Cheryl Jane Walker on 2016-09-15
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Registration of charge 036672080005, created on 2015-07-09
dot icon06/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Secretary's details changed for Hazel Harris on 2011-12-21
dot icon15/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon11/11/2011
Director's details changed for Cheryl Jane Walker on 2011-11-10
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/01/2010
Director's details changed for Cheryl Jane Walker on 2009-10-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/02/2009
Appointment terminated director alistair carlton
dot icon14/01/2009
Return made up to 13/11/08; full list of members
dot icon11/06/2008
Director appointed alistair roy carlton
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 13/11/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 13/11/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Registered office changed on 11/05/06 from: canalside buildings 61 south road sparkbrook, birmingham west midlands B11 1EX
dot icon28/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Return made up to 13/11/05; full list of members
dot icon15/07/2005
£ ic 200/50 09/06/05 £ sr 150@1=150
dot icon21/06/2005
Director resigned
dot icon15/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 13/11/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 13/11/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 13/11/02; full list of members; amend
dot icon10/03/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 13/11/01; full list of members
dot icon11/07/2001
Secretary resigned
dot icon28/06/2001
New secretary appointed
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2001
Return made up to 13/11/00; full list of members
dot icon17/01/2001
New director appointed
dot icon24/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
Registered office changed on 19/05/00 from: 16 wessons road bidford on avon alcester warwickshire B50 4DR
dot icon20/01/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 13/11/99; full list of members
dot icon10/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon01/12/1998
Ad 23/11/98--------- £ si 199@1=199 £ ic 1/200
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon13/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-42.07 % *

* during past year

Cash in Bank

£124,159.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.64K
-
0.00
214.33K
-
2022
5
140.80K
-
0.00
124.16K
-
2022
5
140.80K
-
0.00
124.16K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

140.80K £Ascended28.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.16K £Descended-42.07 % *

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
Stanley, Andrew
Director
21/02/2024 - 21/02/2024
119
Stanley, Andrew
Director
07/06/2024 - Present
119
Grieve, Duncan
Director
30/08/2023 - 09/12/2023
8
Grieve, Duncan
Director
09/12/2023 - 21/02/2024
8
Grieve, Cheryl
Director
21/02/2024 - 07/06/2024
5

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLHM MIDLANDS LIMITED

CLHM MIDLANDS LIMITED is an(a) Dissolved company incorporated on 13/11/1998 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLHM MIDLANDS LIMITED?

toggle

CLHM MIDLANDS LIMITED is currently Dissolved. It was registered on 13/11/1998 and dissolved on 02/09/2025.

Where is CLHM MIDLANDS LIMITED located?

toggle

CLHM MIDLANDS LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does CLHM MIDLANDS LIMITED do?

toggle

CLHM MIDLANDS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CLHM MIDLANDS LIMITED have?

toggle

CLHM MIDLANDS LIMITED had 5 employees in 2022.

What is the latest filing for CLHM MIDLANDS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.