CLOVERBROOK LIMITED

Register to unlock more data on OkredoRegister

CLOVERBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413137

Incorporation date

05/02/1979

Size

Full

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 05/02/1979)
dot icon10/04/2026
Solvency Statement dated 11/03/26
dot icon10/04/2026
Statement by Directors
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Statement of capital on 2026-04-10
dot icon24/02/2026
Full accounts made up to 2025-05-31
dot icon18/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon17/12/2025
Termination of appointment of John Wilkinson as a secretary on 2025-12-17
dot icon17/12/2025
Termination of appointment of John Wilkinson as a director on 2025-12-17
dot icon25/11/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/03/2024
Full accounts made up to 2023-03-31
dot icon27/11/2023
Change of details for Cloverbrook Holdings Ltd as a person with significant control on 2016-04-06
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/03/2022
Full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon27/07/2021
Previous accounting period shortened from 2021-06-26 to 2021-03-31
dot icon22/06/2021
Full accounts made up to 2020-06-26
dot icon07/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon29/06/2020
Previous accounting period extended from 2020-03-31 to 2020-06-26
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon06/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon06/12/2016
Director's details changed for Mr Simon Chippendale on 2016-12-06
dot icon30/11/2016
Register(s) moved to registered inspection location C/O C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon30/11/2016
Register inspection address has been changed to C/O C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon06/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon13/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon05/01/2013
Full accounts made up to 2012-04-01
dot icon18/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon22/12/2011
Accounts for a medium company made up to 2011-04-01
dot icon14/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Joyce Chippendale as a director
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2010
Accounts for a medium company made up to 2010-04-01
dot icon14/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/04/2010
Accounts for a medium company made up to 2009-04-02
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon09/01/2010
Registered office address changed from Peel Mill Gannow Lane Burnley Lancashire BB12 6JJ on 2010-01-09
dot icon22/01/2009
Full accounts made up to 2008-03-27
dot icon04/12/2008
Return made up to 23/11/08; full list of members
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Full accounts made up to 2007-03-29
dot icon01/12/2007
Return made up to 23/11/07; no change of members
dot icon11/06/2007
Certificate of change of name
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-04-07
dot icon02/02/2006
Return made up to 23/11/05; full list of members
dot icon16/06/2005
Particulars of contract relating to shares
dot icon16/06/2005
Ad 02/04/04--------- £ si 149999@1
dot icon11/03/2005
Return made up to 23/11/04; full list of members
dot icon28/01/2005
Group of companies' accounts made up to 2004-04-01
dot icon27/01/2005
Nc inc already adjusted 02/04/04
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon01/02/2004
Group of companies' accounts made up to 2003-04-03
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon31/01/2003
Group of companies' accounts made up to 2002-04-04
dot icon16/01/2003
Return made up to 23/11/02; full list of members
dot icon20/06/2002
Particulars of mortgage/charge
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon19/12/2001
Group of companies' accounts made up to 2001-03-29
dot icon19/12/2001
Return made up to 23/11/01; full list of members
dot icon11/12/2000
Full group accounts made up to 2000-04-01
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon07/01/2000
Full group accounts made up to 1999-04-01
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon29/01/1999
Full group accounts made up to 1998-04-02
dot icon09/12/1998
Return made up to 30/11/98; full list of members
dot icon09/12/1998
Location of register of members address changed
dot icon16/12/1997
Return made up to 30/11/97; full list of members
dot icon16/12/1997
Registered office changed on 16/12/97 from: spring mill wheatley lane fence nr burnley lancashire
dot icon28/10/1997
Full group accounts made up to 1997-04-03
dot icon07/03/1997
Return made up to 30/11/96; full list of members
dot icon20/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon18/12/1996
£ ic 50000/26500 25/11/96 £ sr 23500@1=23500
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Director resigned
dot icon05/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon05/01/1996
Return made up to 30/11/95; full list of members
dot icon14/12/1994
Return made up to 30/11/94; full list of members
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Return made up to 30/11/93; full list of members
dot icon18/10/1993
Accounts for a small company made up to 1993-04-01
dot icon01/03/1993
Return made up to 30/11/92; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-03-27
dot icon04/02/1992
Return made up to 30/11/91; full list of members
dot icon23/09/1991
Accounts for a small company made up to 1991-03-31
dot icon19/04/1991
Accounts for a small company made up to 1990-03-31
dot icon07/01/1991
Return made up to 30/11/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon07/02/1990
Return made up to 27/11/89; full list of members
dot icon11/04/1989
New director appointed
dot icon17/03/1989
Accounts for a small company made up to 1988-03-31
dot icon17/03/1989
Return made up to 28/10/88; full list of members
dot icon01/09/1988
New director appointed
dot icon01/09/1988
New director appointed
dot icon01/09/1988
Director resigned
dot icon16/03/1988
Return made up to 28/10/87; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-03-31
dot icon26/03/1987
Return made up to 29/10/86; full list of members
dot icon24/03/1987
Secretary resigned;new secretary appointed
dot icon14/02/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1980
Memorandum and Articles of Association
dot icon26/10/1979
Certificate of change of name
dot icon28/08/1979
New secretary appointed
dot icon05/02/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+229.85 % *

* during past year

Cash in Bank

£85,204.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
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)
2021
8
-
-
0.00
24.59K
-
2022
8
-
-
0.00
25.83K
-
2023
7
-
-
1.38M
85.20K
-
2023
7
-
-
1.38M
85.20K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

1.38M £Ascended- *

Cash in Bank(GBP)

85.20K £Ascended229.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, John
Secretary
19/04/2002 - 17/12/2025
5
Wilkinson, John
Director
19/04/2002 - 17/12/2025
5

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

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About CLOVERBROOK LIMITED

CLOVERBROOK LIMITED is an(a) Active company incorporated on 05/02/1979 with the registered office located at Sandringham Court Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire BB11 5PY. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERBROOK LIMITED?

toggle

CLOVERBROOK LIMITED is currently Active. It was registered on 05/02/1979 .

Where is CLOVERBROOK LIMITED located?

toggle

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

What does CLOVERBROOK LIMITED do?

toggle

CLOVERBROOK LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does CLOVERBROOK LIMITED have?

toggle

CLOVERBROOK LIMITED had 7 employees in 2023.

What is the latest filing for CLOVERBROOK LIMITED?

toggle

The latest filing was on 10/04/2026: Solvency Statement dated 11/03/26.