CLOVER GROW LIMITED

Register to unlock more data on OkredoRegister

CLOVER GROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033662

Incorporation date

19/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Derrylaughan Road, Coalisland, Co. Tyrone BT71 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon23/07/2025
Certificate of change of name
dot icon02/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon30/05/2025
Notification of Garry Mcgrath as a person with significant control on 2024-06-01
dot icon30/05/2025
Cessation of Patrick Joseph Mcnulty as a person with significant control on 2024-06-01
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/04/2025
Termination of appointment of Patrick Joseph Mcnulty as a director on 2024-06-01
dot icon16/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/08/2023
Second filing of Confirmation Statement dated 2022-04-25
dot icon02/08/2023
Change of details for Mr Patrick Joseph Mcnulty as a person with significant control on 2022-04-25
dot icon19/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Change of details for Mr Patrick Joseph Mcnulty as a person with significant control on 2022-04-25
dot icon25/04/2022
Appointment of Mr Garry Mcgrath as a director on 2022-04-25
dot icon21/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon07/03/2022
Termination of appointment of Anna Mary Mcnulty as a secretary on 2022-03-07
dot icon07/03/2022
Termination of appointment of Anna Mary Mcnulty as a director on 2022-01-04
dot icon25/02/2022
Termination of appointment of Gary Mcnulty as a director on 2022-02-25
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon20/09/2017
Appointment of Mrs Imelda Mcgrath as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mr Gary Mcnulty as a director on 2017-09-20
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/02/2017
Resolutions
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/05/2013
Director's details changed for Anna Mary Mcnulty on 2013-03-19
dot icon28/05/2013
Director's details changed for Patrick Joseph Mcnulty on 2013-03-19
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/02/2012
Statement of capital on 2011-10-10
dot icon27/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon02/09/2009
Statutory declaration
dot icon22/08/2009
Not re consol/divn of shs
dot icon22/08/2009
Not re consol/divn of shs
dot icon24/06/2009
31/08/08 annual accts
dot icon01/03/2009
19/02/09 annual return shuttle
dot icon06/05/2008
31/08/07 annual accts
dot icon08/04/2008
19/02/08
dot icon01/06/2007
31/08/06 annual accts
dot icon07/03/2007
19/02/07 annual return shuttle
dot icon22/02/2007
Change of dirs/sec
dot icon22/02/2007
Change of dirs/sec
dot icon12/04/2006
19/02/06 annual return shuttle
dot icon07/04/2006
31/08/05 annual accts
dot icon08/03/2006
Not re consol/divn of shs
dot icon30/06/2005
31/08/04 annual accts
dot icon31/05/2005
Not re consol/divn of shs
dot icon18/02/2005
19/02/05 annual return shuttle
dot icon16/03/2004
19/02/04 annual return shuttle
dot icon04/03/2004
31/08/03 annual accts
dot icon13/01/2004
Return of allot of shares
dot icon21/01/2003
31/08/02 annual accts
dot icon02/12/2002
Not of incr in nom cap
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Return of allot of shares
dot icon02/12/2002
Updated mem and arts
dot icon14/10/2002
Return of allot of shares
dot icon03/04/2002
19/02/02 annual return shuttle
dot icon22/01/2002
31/08/01 annual accts
dot icon24/02/2001
19/02/01 annual return shuttle
dot icon13/02/2001
31/08/00 annual accts
dot icon11/02/2001
Change of ARD
dot icon09/01/2001
28/02/00 annual accts
dot icon29/08/2000
28/02/99 annual accts
dot icon06/03/2000
19/02/00 annual return shuttle
dot icon12/05/1999
19/02/99 annual return shuttle
dot icon06/03/1999
Updated mem and arts
dot icon06/03/1999
Change of dirs/sec
dot icon06/03/1999
Change of dirs/sec
dot icon06/03/1999
Change in sit reg add
dot icon25/03/1998
Not of incr in nom cap
dot icon25/03/1998
Resolutions
dot icon16/03/1998
Resolution to change name
dot icon19/02/1998
Incorporation
dot icon19/02/1998
Pars re dirs/sit reg off
dot icon19/02/1998
Decln complnce reg new co
dot icon19/02/1998
Memorandum
dot icon19/02/1998
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon-33.17 % *

* during past year

Cash in Bank

£4,492,994.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
7.85M
-
0.00
6.23M
-
2022
16
11.41M
-
0.00
6.72M
-
2023
18
11.97M
-
0.00
4.49M
-
2023
18
11.97M
-
0.00
4.49M
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

11.97M £Ascended4.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49M £Descended-33.17 % *

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
Mcnulty, Patrick Joseph
Director
13/03/1998 - 01/06/2024
-
Mcgrath, Garry
Director
25/04/2022 - Present
-
Mcgrath, Imelda
Director
20/09/2017 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLOVER GROW LIMITED

CLOVER GROW LIMITED is an(a) Active company incorporated on 19/02/1998 with the registered office located at 16 Derrylaughan Road, Coalisland, Co. Tyrone BT71 4QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER GROW LIMITED?

toggle

CLOVER GROW LIMITED is currently Active. It was registered on 19/02/1998 .

Where is CLOVER GROW LIMITED located?

toggle

CLOVER GROW LIMITED is registered at 16 Derrylaughan Road, Coalisland, Co. Tyrone BT71 4QR.

What does CLOVER GROW LIMITED do?

toggle

CLOVER GROW LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CLOVER GROW LIMITED have?

toggle

CLOVER GROW LIMITED had 18 employees in 2023.

What is the latest filing for CLOVER GROW LIMITED?

toggle

The latest filing was on 23/07/2025: Certificate of change of name.