CLIVE WHITEGATE LIMITED

Register to unlock more data on OkredoRegister

CLIVE WHITEGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368588

Incorporation date

17/02/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon18/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-06-30
dot icon30/05/2022
Current accounting period extended from 2022-02-28 to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/11/2016
Micro company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Appointment of Ms Kay Louise Johnson as a director
dot icon26/03/2014
Secretary's details changed for Kay Murray on 2013-12-25
dot icon09/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/05/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 2012-05-08
dot icon25/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/05/2011
Appointment of Kay Murray as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/03/2010
Director's details changed for David Murray on 2010-02-17
dot icon25/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/04/2009
Appointment terminated secretary kay johnson
dot icon26/02/2009
Return made up to 17/02/09; full list of members
dot icon28/10/2008
Return made up to 17/02/08; no change of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/04/2007
Return made up to 17/02/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 17/02/06; full list of members
dot icon21/04/2005
Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.88K
-
0.00
-
-
2022
2
11.69K
-
0.00
-
-
2023
2
11.69K
-
0.00
-
-
2023
2
11.69K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.69K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, David
Director
17/02/2005 - Present
20
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/02/2005 - 17/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/02/2005 - 17/02/2005
67500
Johnson, Kay Louise
Director
25/12/2013 - Present
11
Johnson, Kay Louise
Secretary
17/02/2005 - 04/04/2009
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIVE WHITEGATE LIMITED

CLIVE WHITEGATE LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE WHITEGATE LIMITED?

toggle

CLIVE WHITEGATE LIMITED is currently Active. It was registered on 17/02/2005 .

Where is CLIVE WHITEGATE LIMITED located?

toggle

CLIVE WHITEGATE LIMITED is registered at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does CLIVE WHITEGATE LIMITED do?

toggle

CLIVE WHITEGATE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLIVE WHITEGATE LIMITED have?

toggle

CLIVE WHITEGATE LIMITED had 2 employees in 2023.

What is the latest filing for CLIVE WHITEGATE LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.