CLEAVE & COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLEAVE & COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLEAVE & COMPANY LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLEAVE & COMPANY LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLEAVE & COMPANY LIMITED - LONDON
This company is listed in the following categories:
32120 - Manufacture of jewellery and related articles
32120 - Manufacture of jewellery and related articles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BUCKINGHAM PLACE
LONDON
SW1E 6HR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MICHAEL WOODING | Nov 1945 | British | Director | 2013-10-10 | CURRENT |
MR PETER NIGEL SCOTT | Jul 1957 | British | Director | 2001-11-29 | CURRENT |
STEPHEN JOHN CONNELLY | Jun 1959 | British | Director | 2003-10-28 | CURRENT |
MR DAVID JOHN CHARTERS | May 1960 | British | Director | 2016-07-28 | CURRENT |
MRS LOUISE JANE SHERRY | Secretary | 2016-05-11 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
MR MARK DAVID CRAWFORD STEEVES | Aug 1953 | British | Director | 2017-01-19 UNTIL 2017-05-12 | RESIGNED |
MR PETER WILLIAM HARGREAVES | Nov 1953 | British | Director | 2001-07-25 UNTIL 2016-05-18 | RESIGNED |
MR MICHAEL GABRIEL SHERRY | May 1956 | British | Director | 2003-10-28 UNTIL 2023-02-16 | RESIGNED |
GRAHAM ARTHUR HUELIN | Jun 1958 | British | Director | 2001-07-25 UNTIL 2001-11-29 | RESIGNED |
ALASTAIR JOHN CRAIK | Nov 1967 | British | Director | 2003-10-28 UNTIL 2020-09-30 | RESIGNED |
MR KEVIN WILLIAM GEORGE FOX | Jun 1979 | British | Director | 2012-03-25 UNTIL 2013-06-14 | RESIGNED |
MR PETER WILLIAM HARGREAVES | Nov 1953 | British | Secretary | 2001-07-25 UNTIL 2016-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cleave Holdings Limited | 2022-05-19 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLEAVE_&_COMPANY_LIMITED - Accounts | 2021-05-19 | 31-12-2020 | £334,864 equity |
CLEAVE_&_COMPANY_LIMITED - Accounts | 2019-10-09 | 31-12-2018 | £632,905 equity |
CLEAVE_&_COMPANY_LIMITED - Accounts | 2018-07-20 | 31-12-2017 | £1,038,330 equity |
Abbreviated Company Accounts - CLEAVE & COMPANY LIMITED | 2015-03-27 | 31-12-2014 | £1,496,925 Cash £820,313 equity |
Abbreviated Company Accounts - CLEAVE & COMPANY LIMITED | 2014-07-19 | 31-12-2013 | £387,983 Cash £770,967 equity |