CLOVERBROOK HOLDINGS LTD

Register to unlock more data on OkredoRegister

CLOVERBROOK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675403

Incorporation date

24/02/2003

Size

Group

Contacts

Registered address

Registered address

Sandringham Court Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire BB11 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Solvency Statement dated 18/03/26
dot icon10/04/2026
Statement by Directors
dot icon10/04/2026
Statement of capital on 2026-04-10
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon24/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon17/12/2025
Termination of appointment of John Wilkinson as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of John Wilkinson as a secretary on 2025-12-17
dot icon25/11/2025
Previous accounting period extended from 2025-03-30 to 2025-05-31
dot icon19/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/06/2024
Group of companies' accounts made up to 2023-03-31
dot icon26/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon16/06/2023
Second filing of Confirmation Statement dated 2023-03-10
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/07/2021
Previous accounting period shortened from 2021-06-26 to 2021-03-31
dot icon01/07/2021
Group of companies' accounts made up to 2020-06-26
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Cessation of Keith Chippendale as a person with significant control on 2020-07-09
dot icon29/06/2020
Previous accounting period extended from 2020-03-31 to 2020-06-26
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/03/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon09/03/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/09/2013
Certificate of change of name
dot icon18/09/2013
Resolutions
dot icon18/09/2013
Change of name notice
dot icon20/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/01/2013
Group of companies' accounts made up to 2012-04-01
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-04-01
dot icon09/11/2011
Termination of appointment of Joyce Chippendale as a director
dot icon08/09/2011
Memorandum and Articles of Association
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Statement of company's objects
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/12/2010
Group of companies' accounts made up to 2010-04-01
dot icon07/04/2010
Group of companies' accounts made up to 2009-04-02
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon09/01/2010
Registered office address changed from Peel Mill Gannow Lane Burnley Lancashire BB12 6JL on 2010-01-09
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon22/01/2009
Group of companies' accounts made up to 2008-03-27
dot icon29/04/2008
Return made up to 24/02/08; full list of members
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-29
dot icon06/07/2007
Return made up to 24/02/07; full list of members
dot icon07/02/2007
Group of companies' accounts made up to 2006-03-30
dot icon22/03/2006
Return made up to 24/02/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-04-07
dot icon13/09/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/04/2005
Return made up to 24/02/05; full list of members
dot icon09/02/2005
Particulars of contract relating to shares
dot icon09/02/2005
Ad 02/04/04--------- £ si 176499@1=176499 £ ic 1/176500
dot icon27/01/2005
Nc inc already adjusted 02/04/04
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon26/05/2004
Return made up to 24/02/04; full list of members
dot icon23/08/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Registered office changed on 30/07/03 from: oakmount 6 east park rd blackburn BB1 8BW
dot icon30/07/2003
New secretary appointed;new director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Location of register of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: 39A leicester road salford manchester M7 4AS
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon24/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
200.00
-
2022
2
-
-
0.00
200.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended- *

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
Wilkinson, John
Director
10/03/2003 - 17/12/2025
5
Chippendale, Simon
Director
10/03/2003 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/02/2003 - 10/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/02/2003 - 10/03/2003
41295
Chippendale, Joyce Elisabeth
Director
10/03/2003 - 09/11/2011
-

Persons with Significant Control

2
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 CLOVERBROOK HOLDINGS LTD

CLOVERBROOK HOLDINGS LTD is an(a) Active company incorporated on 24/02/2003 with the registered office located at Sandringham Court Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire BB11 5PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERBROOK HOLDINGS LTD?

toggle

CLOVERBROOK HOLDINGS LTD is currently Active. It was registered on 24/02/2003 .

Where is CLOVERBROOK HOLDINGS LTD located?

toggle

CLOVERBROOK HOLDINGS LTD is registered at Sandringham Court Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire BB11 5PY.

What does CLOVERBROOK HOLDINGS LTD do?

toggle

CLOVERBROOK HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CLOVERBROOK HOLDINGS LTD have?

toggle

CLOVERBROOK HOLDINGS LTD had 2 employees in 2022.

What is the latest filing for CLOVERBROOK HOLDINGS LTD?

toggle

The latest filing was on 10/04/2026: Resolutions.