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

CLOVEPARK LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04167062
Private Limited Company
Active

Company Overview

About Clovepark Ltd
CLOVEPARK LIMITED was founded on 2001-02-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Clovepark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOVEPARK LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in DE14
 
Filing Information
Company Number 04167062
Company ID Number 04167062
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVEPARK LIMITED
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 CLOVEPARK LIMITED

Current Directors
Officer Role Date Appointed
IAN MOLYNEUX
Company Secretary 2011-10-20
DUNCAN ANDREW HINKS
Director 2011-10-31
IAN MOLYNEUX
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SCHURCH
Director 2004-12-06 2016-03-23
WILLIAM MICHAEL ELLIS
Director 2009-03-31 2011-10-31
HOWARD WATSON JACKSON
Company Secretary 2002-02-06 2011-10-20
HOWARD WATSON JACKSON
Director 2004-07-30 2011-10-20
ERIC JAMES LEWIS
Director 2001-08-17 2009-03-31
STEPHEN MARK ASTON
Director 2002-11-11 2004-12-06
DAVID RONALD GIFFIN
Director 2001-07-03 2004-02-26
HENRY WILLIAM GREGSON
Director 2001-04-17 2004-02-26
MICHAEL JOHN TILLEY
Company Secretary 2001-11-29 2002-02-06
HENRY WILLIAM GREGSON
Company Secretary 2001-04-17 2001-11-29
PAUL ISAACS
Director 2001-04-17 2001-06-28
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-04-17
MATTHEW ROBERT LAYTON
Nominated Director 2001-02-23 2001-04-17
MARTIN EDGAR RICHARDS
Nominated Director 2001-02-23 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ANDREW HINKS TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
DUNCAN ANDREW HINKS DERITEND LLOYD PENSION TRUSTEES LIMITED Director 2016-03-23 CURRENT 1990-06-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED Director 2016-03-23 CURRENT 1991-04-02 Active
DUNCAN ANDREW HINKS DONCASTERS GROUP LIMITED Director 2015-12-21 CURRENT 2005-12-12 Liquidation
DUNCAN ANDREW HINKS DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
DUNCAN ANDREW HINKS DERITEND INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1948-03-13 Active
DUNCAN ANDREW HINKS DANIEL DONCASTER & SONS LIMITED Director 2011-10-31 CURRENT 1967-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS MONK BRIDGE LIMITED Director 2011-10-31 CURRENT 1951-06-28 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS STRUCTURES LIMITED Director 2011-10-31 CURRENT 1932-06-22 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2011-10-31 CURRENT 1948-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS LIMITED Director 2011-10-31 CURRENT 1936-12-17 Active
DUNCAN ANDREW HINKS DONCASTERS BLAENAVON LIMITED Director 2011-10-31 CURRENT 1964-10-23 Active
DUNCAN ANDREW HINKS E.D.H. LIMITED Director 2011-10-31 CURRENT 1961-02-20 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION FORGINGS LIMITED Director 2011-10-31 CURRENT 1974-11-18 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS 1516 LIMITED Director 2011-10-31 CURRENT 1982-10-06 Active
DUNCAN ANDREW HINKS DONCASTERS INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1989-08-30 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 2 LIMITED Director 2011-10-31 CURRENT 2005-12-12 In Administration/Administrative Receiver
DUNCAN ANDREW HINKS DUNDEE HOLDCO 3 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 4 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS ROSS CATHERALL SUPERALLOYS LIMITED Director 2011-10-31 CURRENT 1936-04-25 Active - Proposal to Strike off
DUNCAN ANDREW HINKS TRUCAST LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active
DUNCAN ANDREW HINKS RCG HOLDINGS LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active
DUNCAN ANDREW HINKS IEP STRUCTURES LIMITED Director 2011-10-31 CURRENT 1964-09-08 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ANODIC MACHINING TECHNOLOGIES LIMITED Director 2011-10-31 CURRENT 1989-11-22 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS UK HOLDINGS LIMITED Director 2011-10-31 CURRENT 1997-11-20 Active
DUNCAN ANDREW HINKS RADIUS AEROSPACE UK LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active
DUNCAN ANDREW HINKS DONCASTERS 456 LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DUNDEE PIKCO LIMITED Director 2011-10-31 CURRENT 2007-02-22 Active
DUNCAN ANDREW HINKS DONCASTERS CERAMICS LIMITED Director 2011-10-31 CURRENT 2007-05-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2011-10-31 CURRENT 1907-06-26 Active
DUNCAN ANDREW HINKS PARALLOY LIMITED Director 2011-10-31 CURRENT 1931-12-01 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2011-10-31 CURRENT 1988-05-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PROPERTIES LIMITED Director 2011-10-31 CURRENT 1887-06-16 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD LIMITED Director 2011-10-31 CURRENT 1936-10-20 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD NOMINEES LIMITED Director 2011-10-31 CURRENT 1953-08-17 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2011-10-31 CURRENT 1966-11-23 Active
DUNCAN ANDREW HINKS ROSS CATHERALL METALS LIMITED Director 2011-10-31 CURRENT 1934-03-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL CASTINGS LIMITED Director 2011-10-31 CURRENT 1944-06-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL GROUP LIMITED Director 2011-10-31 CURRENT 2000-10-02 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS & CATHERALL LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active
DUNCAN ANDREW HINKS ROSS CATHERALL (US HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active - Proposal to Strike off
DUNCAN ANDREW HINKS LEATHERBAY LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS MIDDLE EAST LIMITED Director 2011-10-20 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
IAN MOLYNEUX DERITEND INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1948-03-13 Active
IAN MOLYNEUX DANIEL DONCASTER & SONS LIMITED Director 2016-03-23 CURRENT 1967-02-06 Active
IAN MOLYNEUX DONCASTERS MONK BRIDGE LIMITED Director 2016-03-23 CURRENT 1951-06-28 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS STRUCTURES LIMITED Director 2016-03-23 CURRENT 1932-06-22 Active
IAN MOLYNEUX DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2016-03-23 CURRENT 1948-02-06 Active
IAN MOLYNEUX DONCASTERS BLAENAVON LIMITED Director 2016-03-23 CURRENT 1964-10-23 Active
IAN MOLYNEUX E.D.H. LIMITED Director 2016-03-23 CURRENT 1961-02-20 Active
IAN MOLYNEUX DONCASTERS PRECISION FORGINGS LIMITED Director 2016-03-23 CURRENT 1974-11-18 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS MIDDLE EAST LIMITED Director 2016-03-23 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS 1516 LIMITED Director 2016-03-23 CURRENT 1982-10-06 Active
IAN MOLYNEUX DONCASTERS INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1989-08-30 Active
IAN MOLYNEUX DUNDEE HOLDCO 2 LIMITED Director 2016-03-23 CURRENT 2005-12-12 In Administration/Administrative Receiver
IAN MOLYNEUX DUNDEE HOLDCO 3 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX DUNDEE HOLDCO 4 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX ROSS CATHERALL SUPERALLOYS LIMITED Director 2016-03-23 CURRENT 1936-04-25 Active - Proposal to Strike off
IAN MOLYNEUX TRUCAST LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active
IAN MOLYNEUX RCG HOLDINGS LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active
IAN MOLYNEUX DONCASTERS LLC Director 2016-03-23 CURRENT 2001-07-31 Active
IAN MOLYNEUX IEP STRUCTURES LIMITED Director 2016-03-23 CURRENT 1964-09-08 Active - Proposal to Strike off
IAN MOLYNEUX ANODIC MACHINING TECHNOLOGIES LIMITED Director 2016-03-23 CURRENT 1989-11-22 Active - Proposal to Strike off
IAN MOLYNEUX CRANFORD 1041 LIMITED Director 2016-03-23 CURRENT 1992-03-23 Active
IAN MOLYNEUX DONCASTERS UK HOLDINGS LIMITED Director 2016-03-23 CURRENT 1997-11-20 Active
IAN MOLYNEUX RADIUS AEROSPACE UK LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active
IAN MOLYNEUX DONCASTERS 456 LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX DUNDEE PIKCO LIMITED Director 2016-03-23 CURRENT 2007-02-22 Active
IAN MOLYNEUX DONCASTERS CERAMICS LIMITED Director 2016-03-23 CURRENT 2007-05-09 Active - Proposal to Strike off
IAN MOLYNEUX STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 1907-06-26 Active
IAN MOLYNEUX PARALLOY LIMITED Director 2016-03-23 CURRENT 1931-12-01 Active
IAN MOLYNEUX TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2016-03-23 CURRENT 1988-05-12 Active
IAN MOLYNEUX TRIPLEX LLOYD PROPERTIES LIMITED Director 2016-03-23 CURRENT 1887-06-16 Active
IAN MOLYNEUX TRIPLEX LLOYD LIMITED Director 2016-03-23 CURRENT 1936-10-20 Active
IAN MOLYNEUX TRIPLEX LLOYD NOMINEES LIMITED Director 2016-03-23 CURRENT 1953-08-17 Active
IAN MOLYNEUX TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2016-03-23 CURRENT 1966-11-23 Active
IAN MOLYNEUX ROSS CATHERALL METALS LIMITED Director 2016-03-23 CURRENT 1934-03-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL CASTINGS LIMITED Director 2016-03-23 CURRENT 1944-06-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL GROUP LIMITED Director 2016-03-23 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS & CATHERALL LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active
IAN MOLYNEUX ROSS CATHERALL (US HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active - Proposal to Strike off
IAN MOLYNEUX LEATHERBAY LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
IAN MOLYNEUX RECTUS-TEMA UK LIMITED Director 2007-05-18 CURRENT 1983-10-19 Dissolved 2013-09-13
IAN MOLYNEUX DOMNICK HUNTER OVERSEAS LIMITED Director 2006-04-30 CURRENT 1992-03-17 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER IBERICA LIMITED Director 2006-04-30 CURRENT 1992-04-24 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER NIHON LIMITED Director 2006-04-30 CURRENT 1991-03-08 Dissolved 2013-09-19
IAN MOLYNEUX STERLING HYDRAULICS LIMITED Director 2005-10-14 CURRENT 1934-02-02 Dissolved 2013-09-19
IAN MOLYNEUX ULTRA GROUP LIMITED Director 2001-09-18 CURRENT 1989-02-24 Dissolved 2014-07-10

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
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 041670620017
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 041670620016
2024-04-04Memorandum articles filed
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Forge Lane Killamarsh Sheffield S21 1BA England
2024-03-11APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE
2024-03-11Termination of appointment of Helen Barrett-Hague on 2024-03-08
2024-03-05Change of details for Dundee Pikco Limited as a person with significant control on 2023-09-18
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MARTLE
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-03REGISTRATION OF A CHARGE / CHARGE CODE 041670620015
2022-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620015
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620014
2022-03-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-10-01CH01Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
2021-09-30AP01DIRECTOR APPOINTED MRS HELEN BARRETT-HAGUE
2021-09-29TM02Termination of appointment of Ian Molyneux on 2021-09-28
2021-09-28AP03Appointment of Mrs Helen Barrett-Hague as company secretary on 2021-09-28
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2021-09-14CH01Director's details changed for Mr Simon David Martle on 2021-09-09
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041670620009
2020-09-08AP01DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2020-03-17AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE OXNARD
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620013
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-02MEM/ARTSARTICLES OF ASSOCIATION
2020-03-02RES01ADOPT ARTICLES 02/03/20
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041670620008
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-25PSC05Change of details for Dundee Pikco Limited as a person with significant control on 2019-03-11
2019-04-03CH01Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW HINKS
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN MOLYNEUX on 2019-03-11
2019-03-28CH01Director's details changed for Mr Ian Molyneux on 2019-03-11
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
2018-12-18AP01DIRECTOR APPOINTED MRS LISA MARIE OXNARD
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
2018-10-25PSC07CESSATION OF LEATHERBAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25PSC02Notification of Dundee Pikco Limited as a person with significant control on 2018-09-11
2018-10-24SH0111/09/18 STATEMENT OF CAPITAL GBP 40000001
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-12-13PSC02Notification of Leatherbay Limited as a person with significant control on 2016-04-06
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620011
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Duncan Hinks on 2016-11-21
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR IAN MOLYNEUX
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCHURCH
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Michael John Schurch on 2014-10-13
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01Director's details changed for Mr Duncan Hinks on 2014-06-30
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR IAN MOLYNEUX on 2014-06-30
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-10AR0123/02/14 FULL LIST
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2013-12-23RES01ADOPT ARTICLES 20/12/2013
2013-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-23RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620008
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620010
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041670620009
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-25AR0123/02/13 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0123/02/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED DUNCAN HINKS
2011-11-14AP03SECRETARY APPOINTED IAN MOLYNEUX
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0123/02/11 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0123/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009
2009-04-24288aDIRECTOR APPOINTED WILLIAM MICHAEL ELLIS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC LEWIS
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOVEPARK 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 CLOVEPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding BANK OF AMERICA, N.A.
2013-04-18 Outstanding BANK OF AMERICA,N.A. AS SECURITY AGENT
2013-04-18 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH AS SECURITY AGENT
2013-04-18 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH AS SECURITY AGENT
GUARANTEE INCREASE DEED IN RELATION TO A £832.5M SENIOR FACILITIES AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE INCREASE DEED IN RELATION TO A £57.5M MEZZANINE FACILITY AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE INCREASE DEED IN RELATION TO A £50M PIK FACILITY AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2007-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2006-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN ACORNPLACE LIMITED ("ACORNPLACE), LEATHERBAY LIMITED ("LEATHERBAY") THE COMPANY, RCG HOLDINGS LIMITED (THE "PARENT") (TOGETHER THE "NEWCOS") AND THE SECURITY AGENT (AS DEFINED) 2001-08-20 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. ON ITS OWN BEHALF AND ON BEHALFOF EACH OF THE FINANCE PARTIES IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2001-04-28 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. ON BEHALF OF ITSELF, THE FINANCE PARTIES ANDTHE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CLOVEPARK LIMITED

Intangible Assets
Patents
We have not found any records of CLOVEPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVEPARK LIMITED
Trademarks
We have not found any records of CLOVEPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVEPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOVEPARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOVEPARK 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 CLOVEPARK 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 CLOVEPARK 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.