CLOVE TREE LIMITED

Register to unlock more data on OkredoRegister

CLOVE TREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707069

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wap Building Dark Lane, Whittle-Le-Woods, Chorley PR6 8AECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon11/06/2024
Registration of charge 057070690002, created on 2024-06-07
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Registration of charge 057070690001, created on 2023-06-23
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/05/2020
Registered office address changed from 2 Southport Road Chorley PR7 1LB England to The Wap Building Dark Lane Whittle-Le-Woods Chorley PR6 8AE on 2020-05-18
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Registered office address changed from 28 st. Thomas's Road Chorley Lancashire PR7 1HX to 2 Southport Road Chorley PR7 1LB on 2018-06-19
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Director's details changed for Mr Andrew James Downie on 2016-07-14
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mrs Joanne Elaine Duckworth on 2013-08-27
dot icon30/08/2013
Director's details changed for Mr Anthony John Duckworth on 2013-08-27
dot icon30/08/2013
Secretary's details changed for Joanne Elaine Duckworth on 2013-08-27
dot icon22/07/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon12/10/2012
Appointment of Mr Andrew James Downie as a director
dot icon10/08/2012
Registered office address changed from 9 Hardacre Lane Whittle-Le-Woods Chorley Lancashire PR6 7PQ United Kingdom on 2012-08-10
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mrs Joanne Elaine Duckworth on 2011-11-01
dot icon13/03/2012
Appointment of Mrs Joanne Elaine Duckworth as a director
dot icon27/01/2012
Registered office address changed from Summer Hill Hillhouse Lane Brindle Chorley Lancashire PR6 8NR United Kingdom on 2012-01-27
dot icon27/01/2012
Director's details changed for Anthony John Duckworth on 2012-01-27
dot icon27/01/2012
Secretary's details changed for Director Joanne Elaine Duckworth on 2012-01-27
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/03/2010
Director's details changed for Anthony John Duckworth on 2009-11-01
dot icon17/03/2009
Memorandum and Articles of Association
dot icon13/03/2009
Return made up to 13/02/09; full list of members
dot icon07/03/2009
Certificate of change of name
dot icon05/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Accounting reference date extended from 28/02/2008 to 30/06/2008
dot icon08/07/2008
Return made up to 13/02/08; full list of members
dot icon08/07/2008
Secretary appointed director joanne elaine duckworth
dot icon08/07/2008
Appointment terminated director neil duckworth
dot icon08/07/2008
Registered office changed on 08/07/2008 from gills house knotts lane tosside skipton north yorkshire BD23 4SJ
dot icon08/07/2008
Appointment terminated secretary neil duckworth
dot icon08/07/2008
Appointment terminated director john duckworth
dot icon01/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/03/2007
Return made up to 13/02/07; full list of members
dot icon13/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
150.01K
-
0.00
6.73K
-
2022
3
156.46K
-
0.00
459.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Downie, Andrew James
Director
25/09/2012 - Present
3
Duckworth, Anthony John
Director
13/02/2006 - Present
5
Duckworth, Joanne Elaine
Director
15/09/2008 - Present
3

Persons with Significant Control

3
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 CLOVE TREE LIMITED

CLOVE TREE LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at The Wap Building Dark Lane, Whittle-Le-Woods, Chorley PR6 8AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVE TREE LIMITED?

toggle

CLOVE TREE LIMITED is currently Active. It was registered on 13/02/2006 .

Where is CLOVE TREE LIMITED located?

toggle

CLOVE TREE LIMITED is registered at The Wap Building Dark Lane, Whittle-Le-Woods, Chorley PR6 8AE.

What does CLOVE TREE LIMITED do?

toggle

CLOVE TREE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOVE TREE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.