CLIVE DUROSE LIMITED

Register to unlock more data on OkredoRegister

CLIVE DUROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02282326

Incorporation date

01/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon15/04/2026
Notice of extension of period of Administration
dot icon11/11/2025
Administrator's progress report
dot icon23/06/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/06/2025
Notice of deemed approval of proposals
dot icon05/06/2025
Statement of administrator's proposal
dot icon22/04/2025
Appointment of an administrator
dot icon22/04/2025
Registered office address changed from Newstead Industrial Estate Trentham Road Stoke on Trent ST4 8HX to Riverside House Irwell Street Manchester M3 5EN on 2025-04-22
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon01/08/2024
Registration of charge 022823260004, created on 2024-07-31
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/12/2021
Second filing of Confirmation Statement dated 2018-08-01
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-01 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/07/2018
Change of details for Clive Durose Developments Limited as a person with significant control on 2018-07-27
dot icon27/07/2018
Director's details changed for Mrs Janet Durose on 2018-07-27
dot icon27/07/2018
Director's details changed for Mr Clive Peter Durose on 2018-07-27
dot icon27/07/2018
Secretary's details changed for Mrs Janet Durose on 2018-07-27
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/01/2018
Notification of Clive Durose Developments Limited as a person with significant control on 2017-12-19
dot icon17/01/2018
Cessation of Clive Peter Durose as a person with significant control on 2017-12-19
dot icon04/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/07/2013
Satisfaction of charge 3 in full
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/04/2013
Certificate of change of name
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 01/08/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon16/09/2008
Return made up to 01/08/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-08-31
dot icon13/08/2007
Return made up to 01/08/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-08-31
dot icon14/04/2007
S-div 11/01/07
dot icon14/04/2007
Resolutions
dot icon11/09/2006
Return made up to 01/08/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-08-31
dot icon12/09/2005
Return made up to 01/08/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/08/2003
Return made up to 01/08/03; full list of members
dot icon16/05/2003
Accounts for a small company made up to 2002-08-31
dot icon17/08/2002
Return made up to 01/08/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-08-31
dot icon03/09/2001
Accounts for a small company made up to 2000-08-31
dot icon15/08/2001
Return made up to 01/08/01; full list of members
dot icon17/08/2000
Return made up to 01/08/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon25/08/1999
Return made up to 01/08/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon16/04/1999
Registered office changed on 16/04/99 from: whieldon industrial estate whieldon road stoke on trent staffordshire ST4 4JP
dot icon05/01/1999
Secretary's particulars changed;director's particulars changed
dot icon05/01/1999
Director's particulars changed
dot icon02/09/1998
Return made up to 01/08/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-08-31
dot icon14/08/1997
Return made up to 01/08/97; full list of members
dot icon26/06/1997
Accounts for a small company made up to 1996-08-31
dot icon30/07/1996
Return made up to 01/08/96; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-08-31
dot icon03/10/1995
Return made up to 01/08/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-08-31
dot icon02/08/1994
Return made up to 01/08/94; full list of members
dot icon17/03/1994
Registered office changed on 17/03/94 from: trent dolby works lytton street stoke-on-trent ST4 2AG
dot icon15/10/1993
Return made up to 01/08/93; full list of members
dot icon04/07/1993
Accounts for a small company made up to 1992-08-31
dot icon02/09/1992
Return made up to 01/08/92; no change of members
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon09/12/1991
Return made up to 01/08/91; full list of members
dot icon20/09/1991
Accounts for a small company made up to 1990-08-31
dot icon20/09/1991
Accounts for a small company made up to 1989-08-31
dot icon19/07/1991
Return made up to 31/12/90; no change of members
dot icon19/07/1991
Return made up to 31/12/89; full list of members
dot icon02/06/1990
Declaration of satisfaction of mortgage/charge
dot icon02/06/1990
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon21/09/1988
Wd 09/09/88 ad 24/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1988
Accounting reference date notified as 31/08
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon01/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

28
2023
change arrow icon-13.00 % *

* during past year

Cash in Bank

£184,449.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.34M
-
0.00
434.94K
-
2022
31
1.36M
-
0.00
212.01K
-
2023
28
955.58K
-
0.00
184.45K
-
2023
28
955.58K
-
0.00
184.45K
-

Employees

2023

Employees

28 Descended-10 % *

Net Assets(GBP)

955.58K £Descended-29.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.45K £Descended-13.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About CLIVE DUROSE LIMITED

CLIVE DUROSE LIMITED is an(a) In Administration company incorporated on 01/08/1988 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently no active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE DUROSE LIMITED?

toggle

CLIVE DUROSE LIMITED is currently In Administration. It was registered on 01/08/1988 .

Where is CLIVE DUROSE LIMITED located?

toggle

CLIVE DUROSE LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CLIVE DUROSE LIMITED do?

toggle

CLIVE DUROSE LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does CLIVE DUROSE LIMITED have?

toggle

CLIVE DUROSE LIMITED had 28 employees in 2023.

What is the latest filing for CLIVE DUROSE LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of extension of period of Administration.