CLOVER PATH LTD.

Register to unlock more data on OkredoRegister

CLOVER PATH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02589621

Incorporation date

07/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boscobel, Sweetwater Lane, Wormley, Godalming, Surrey GU8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1991)
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon25/03/2010
Director's details changed for Miss Patricia Margaret Bland on 2010-03-25
dot icon25/03/2010
Director's details changed for Richard William Pendrill on 2010-03-25
dot icon25/03/2010
Director's details changed for Lorraine Fay Speller on 2010-03-25
dot icon18/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/03/2009
Return made up to 07/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/03/2008
Return made up to 07/03/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 07/03/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 07/03/05; full list of members
dot icon11/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 07/03/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/04/2003
Return made up to 07/03/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/03/2002
Return made up to 07/03/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon22/05/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-04-30
dot icon21/03/2000
Return made up to 07/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: churchmill house ockford rd godalming surrey GU7 1QY
dot icon23/03/1999
Return made up to 07/03/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-04-30
dot icon19/03/1998
Return made up to 07/03/98; no change of members
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon03/03/1997
Return made up to 07/03/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon19/03/1996
Return made up to 07/03/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-04-30
dot icon02/03/1995
Return made up to 07/03/95; no change of members
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 icon01/12/1994
Full accounts made up to 1994-04-30
dot icon24/11/1994
Particulars of mortgage/charge
dot icon10/03/1994
Return made up to 07/03/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon12/03/1993
Return made up to 07/03/93; no change of members
dot icon10/01/1993
Full accounts made up to 1992-04-30
dot icon06/03/1992
Return made up to 07/03/92; full list of members
dot icon22/07/1991
Registered office changed on 22/07/91 from: 11 woodside park gatteshall lane godalming surrey, GU7 1LG
dot icon11/07/1991
Accounting reference date notified as 30/04
dot icon24/05/1991
Particulars of mortgage/charge
dot icon06/04/1991
Director resigned;new director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
Registered office changed on 06/04/91 from: temple house 20 holywell row london EC2A 4JB
dot icon04/04/1991
Resolutions
dot icon07/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speller, Derek Charles
Director
18/03/1991 - Present
18
Speller, Lorraine Fay
Director
13/07/1999 - Present
-
Pendrill, Richard William
Director
18/03/1991 - Present
2
Bland, Patricia Margaret
Director
13/07/1999 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOVER PATH LTD.

CLOVER PATH LTD. is an(a) Active company incorporated on 07/03/1991 with the registered office located at Boscobel, Sweetwater Lane, Wormley, Godalming, Surrey GU8 5SS. There are currently 4 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 CLOVER PATH LTD.?

toggle

CLOVER PATH LTD. is currently Active. It was registered on 07/03/1991 .

Where is CLOVER PATH LTD. located?

toggle

CLOVER PATH LTD. is registered at Boscobel, Sweetwater Lane, Wormley, Godalming, Surrey GU8 5SS.

What does CLOVER PATH LTD. do?

toggle

CLOVER PATH LTD. operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CLOVER PATH LTD.?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-07 with no updates.