Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVECHEM LIMITED
Company Information for

CLEVECHEM LIMITED

Redcar Primary Care Hospital, West Dyke Road, Redcar, CLEVELAND, TS10 4NW,
Company Registration Number
01163795
Private Limited Company
Active

Company Overview

About Clevechem Ltd
CLEVECHEM LIMITED was founded on 1974-03-20 and has its registered office in Redcar. The organisation's status is listed as "Active". Clevechem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVECHEM LIMITED
 
Legal Registered Office
Redcar Primary Care Hospital
West Dyke Road
Redcar
CLEVELAND
TS10 4NW
Other companies in TS10
 
Filing Information
Company Number 01163795
Company ID Number 01163795
Date formed 1974-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259200373  
Last Datalog update: 2024-09-03 14:13:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVECHEM LIMITED

Current Directors
Officer Role Date Appointed
JOHN LARVIN
Company Secretary 1997-01-15
JONATHAN COOPER
Director 1999-10-04
NITIN GUPTA
Director 2013-12-01
JOHN LARVIN
Director 1991-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM WALKER
Director 1997-01-15 2014-07-31
TREVOR LLEWELLYN
Director 1991-06-29 2007-04-02
CLIVE GRIFFITHS
Director 1991-06-29 1999-10-04
WALTER WINFIELD SCOTT
Company Secretary 1991-06-29 1996-12-29
WALTER WINFIELD SCOTT
Director 1991-06-29 1996-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COOPER PARK AVENUE PHARMACY LIMITED Director 2007-04-02 CURRENT 1987-08-24 Active
JONATHAN COOPER COOPERS CHEMIST REDCAR LIMITED Director 1999-10-01 CURRENT 1985-09-05 Active
JONATHAN COOPER COOPERS CHEMIST MARSKE LIMITED Director 1991-01-31 CURRENT 1977-12-30 Active
JONATHAN COOPER COOPERS CHEMIST GT.AYTON LIMITED Director 1991-01-31 CURRENT 1978-03-07 Active
NITIN GUPTA N & R ESTATES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NITIN GUPTA SCOTT-CHEM LIMITED Director 2013-12-01 CURRENT 1981-01-21 Active
NITIN GUPTA INGLEBY HEALTHCARE LTD Director 2011-04-04 CURRENT 2011-04-04 Active
NITIN GUPTA SHORELINE PRIVATE HOME LIMITED Director 2003-01-20 CURRENT 1991-11-29 Liquidation
NITIN GUPTA N & R GUPTA LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0329/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-05-07Previous accounting period extended from 31/08/23 TO 29/02/24
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-03-30CESSATION OF COOPERS CHEMIST MARSKE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Notification of Coopers Chemist Redcar Limited as a person with significant control on 2023-03-29
2023-01-0331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-21AP03Appointment of Mr Jonathan Cooper as company secretary on 2022-04-03
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARVIN
2022-04-20TM02Termination of appointment of John Larvin on 2022-04-02
2022-04-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITIN GUPTA
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM COOPER
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COOPER
2018-07-04PSC02Notification of Scott Chem Pharmacy as a person with significant control on 2016-04-06
2018-02-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-24AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-03AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-23AACOMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-11AP01DIRECTOR APPOINTED MR NITIN GUPTA
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM WALKER
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-31AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-24AACOMPANY ACCOUNTS MADE UP TO 31/08/13
2013-06-26AR0120/06/13 ANNUAL RETURN FULL LIST
2013-01-14AACOMPANY ACCOUNTS MADE UP TO 31/08/12
2012-07-31AR0120/06/12 ANNUAL RETURN FULL LIST
2012-01-27AACOMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-22AR0120/06/11 ANNUAL RETURN FULL LIST
2011-03-04AACOMPANY ACCOUNTS MADE UP TO 31/08/10
2010-08-06AR0120/06/10 ANNUAL RETURN FULL LIST
2010-08-06CH01Director's details changed for Mr Stephen William Walker on 2010-06-20
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE HEALTH CENTRE COATHAM ROAD REDCAR TEESSIDE TS10 1RP
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-02363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-29225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-08-08363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-01363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-24363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-10-25288bDIRECTOR RESIGNED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-07-28363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-14363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-07-16363(288)SECRETARY RESIGNED
1997-07-16363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-23288aNEW SECRETARY APPOINTED
1997-01-23288bDIRECTOR RESIGNED
1997-01-23288aNEW DIRECTOR APPOINTED
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-15363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-17363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1995-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-05SRES01ALTER MEM AND ARTS 26/05/95
1994-07-1288(2)RAD 28/06/94--------- £ SI 229@.05=11 £ IC 488/499
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-05363sRETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-07363sRETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS
1992-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-16363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CLEVECHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVECHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-24 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2009-12-22 Outstanding ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-03-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVECHEM LIMITED

Intangible Assets
Patents
We have not found any records of CLEVECHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVECHEM LIMITED
Trademarks
We have not found any records of CLEVECHEM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEVECHEM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-10-01 GBP £528
Redcar and Cleveland Council 2014-09-01 GBP £704
Redcar and Cleveland Council 2014-08-01 GBP £660
Redcar and Cleveland Council 2014-08-01 GBP £6,264
Redcar and Cleveland Council 2014-07-01 GBP £880
Redcar and Cleveland Council 2014-07-01 GBP £660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEVECHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVECHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVECHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS10 4NW