CLOVERTEC LIMITED

Register to unlock more data on OkredoRegister

CLOVERTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06756582

Incorporation date

24/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon09/03/2026
Termination of appointment of Philip Daniel Waters as a director on 2026-03-03
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon12/12/2025
Appointment of Mr Daniel Paul Purdy as a director on 2025-12-08
dot icon12/12/2025
Appointment of Mr David Mackey as a director on 2025-12-08
dot icon20/11/2025
Termination of appointment of Benjamin David Page as a director on 2025-10-31
dot icon11/06/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon22/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2024
Satisfaction of charge 067565820002 in full
dot icon14/03/2024
Satisfaction of charge 067565820001 in full
dot icon07/03/2024
Registration of charge 067565820003, created on 2024-03-07
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-01-28 with updates
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Statement of company's objects
dot icon13/01/2023
Registration of charge 067565820002, created on 2023-01-10
dot icon12/01/2023
Registration of charge 067565820001, created on 2023-01-10
dot icon10/01/2023
Registered office address changed from 4330 First Floor Park Approach Leeds LS15 8GB to Ground Floor Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-01-10
dot icon10/01/2023
Appointment of Mr Benjamin David Page as a director on 2022-12-30
dot icon10/01/2023
Termination of appointment of Charles Steven Buckley as a director on 2022-12-30
dot icon10/01/2023
Termination of appointment of Idris Fulat as a director on 2022-12-30
dot icon10/01/2023
Appointment of Mr Mark David Bramley as a director on 2022-12-30
dot icon10/01/2023
Appointment of Mr Philip Waters as a director on 2022-12-30
dot icon10/01/2023
Notification of Grantcroft Limited as a person with significant control on 2022-12-30
dot icon10/01/2023
Cessation of Charles Steven Buckley as a person with significant control on 2022-12-30
dot icon16/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon31/03/2021
Appointment of Mr Idris Fulat as a director on 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon06/02/2019
Purchase of own shares.
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/01/2019
Change of details for Charles Steven Buckley as a person with significant control on 2018-12-20
dot icon28/01/2019
Cessation of George Andrew Pateman Thorpe as a person with significant control on 2018-12-20
dot icon02/01/2019
Director's details changed for Charles Steven Buckley on 2019-01-02
dot icon02/01/2019
Termination of appointment of George Andrew Pateman Thorpe as a secretary on 2018-12-21
dot icon21/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon03/10/2018
Termination of appointment of George Andrew Pateman Thorpe as a director on 2018-10-03
dot icon28/09/2018
Appointment of George Andrew Pateman Thorpe as a secretary on 2018-09-28
dot icon25/07/2018
Change of details for George Andrew Pateman Thorpe as a person with significant control on 2018-07-25
dot icon25/07/2018
Change of details for Charles Steven Buckley as a person with significant control on 2018-07-25
dot icon14/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/02/2018
Director's details changed for Charles Steven Buckley on 2018-02-02
dot icon07/02/2018
Change of details for Charles Steven Buckley as a person with significant control on 2018-02-02
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon20/06/2017
Director's details changed for Charles Steven Buckley on 2017-06-05
dot icon20/06/2017
Director's details changed for George Andrew Pateman Thorpe on 2017-06-05
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/06/2016
Memorandum and Articles of Association
dot icon30/03/2016
Resolutions
dot icon11/03/2016
Statement of capital on 2016-03-11
dot icon29/02/2016
Statement by Directors
dot icon29/02/2016
Solvency Statement dated 31/01/16
dot icon29/02/2016
Resolutions
dot icon29/02/2016
Change of share class name or designation
dot icon29/02/2016
Resolutions
dot icon02/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/10/2013
Registered office address changed from Unit 4 Allerton Bywater Network Centre Letchmire Road Allerton Bywater Castleford West Yorkshire WF10 2DB on 2013-10-28
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/06/2010
Registered office address changed from 49 St Pauls Street Leeds West Yorkshire LS1 2TE on 2010-06-11
dot icon22/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-10-19
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon01/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/02/2010
Director's details changed for Charles Steven Buckley on 2009-11-23
dot icon25/11/2009
Previous accounting period shortened from 2009-11-30 to 2009-10-31
dot icon23/11/2009
Appointment of George Andrew Pateman Thorpe as a director
dot icon24/12/2008
Registered office changed on 24/12/2008 from 7 woodside street allerton bywater castleford leeds west yorkshire WF10 2HF england
dot icon24/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
14
99.95K
-
0.00
51.62K
-
2022
13
220.94K
-
0.00
131.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, George Andrew Pateman
Director
19/10/2009 - 03/10/2018
3
Page, Benjamin David
Director
30/12/2022 - 31/10/2025
33
Purdy, Daniel Paul
Director
08/12/2025 - Present
17
Buckley, Charles Steven
Director
24/11/2008 - 30/12/2022
8
Bramley, Mark David
Director
30/12/2022 - Present
27

Persons with Significant Control

5
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 CLOVERTEC LIMITED

CLOVERTEC LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. 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 CLOVERTEC LIMITED?

toggle

CLOVERTEC LIMITED is currently Active. It was registered on 24/11/2008 .

Where is CLOVERTEC LIMITED located?

toggle

CLOVERTEC LIMITED is registered at Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does CLOVERTEC LIMITED do?

toggle

CLOVERTEC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOVERTEC LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.