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

CLEENISH LIMITED

MANOR HOUSE SHIRE GARTH, WELBURY, NORTHALLERTON, NORTH YORKSHIRE, DL6 2SS,
Company Registration Number
04954026
Private Limited Company
Active

Company Overview

About Cleenish Ltd
CLEENISH LIMITED was founded on 2003-11-05 and has its registered office in Northallerton. The organisation's status is listed as "Active". Cleenish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLEENISH LIMITED
 
Legal Registered Office
MANOR HOUSE SHIRE GARTH
WELBURY
NORTHALLERTON
NORTH YORKSHIRE
DL6 2SS
Other companies in DL6
 
Filing Information
Company Number 04954026
Company ID Number 04954026
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB180430435  
Last Datalog update: 2024-01-09 05:20:11
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.
Companies with same name CLEENISH LIMITED
The following companies were found which have the same name as CLEENISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEENISH COMMUNITY ASSOCIATION CHURCH VIEW ARNEY ENNISKILLEN BT92 2BZ Active Company formed on the 2004-04-28
CLEENISH RENEWAL CO LTD - THE THE CLEENISH CENTRE KILLYWILLIN ENNISKILLEN COUNTY FERMANAGH BT92 2BT Active Company formed on the 2006-06-06

Company Officers of CLEENISH LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER HEPWORTH
Company Secretary 2014-01-01
HUGH HENRY HEPWORTH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HEPWORTH
Director 2009-02-01 2014-02-26
RODNEY NEIL HEPWORTH
Company Secretary 2003-11-05 2009-01-31
REBECCA MARY HEPWORTH
Director 2003-11-05 2009-01-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-11-05 2003-11-05
THEYDON NOMINEES LIMITED
Nominated Director 2003-11-05 2003-11-05

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
2023-01-26Unaudited abridged accounts made up to 2022-03-31
2022-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-04-08RES13Resolutions passed:
  • Re-company business/shares 05/04/2022
2022-04-08MEM/ARTSARTICLES OF ASSOCIATION
2022-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-05PSC04Change of details for Mr Hugh Henry Hepworth as a person with significant control on 2022-04-05
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 5
2022-03-22CH01Director's details changed for Mr Hugh Henry Hepworth on 2022-03-22
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0105/11/15 ANNUAL RETURN FULL LIST
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-02-27AP03Appointment of Mr John Peter Hepworth as company secretary
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEPWORTH
2014-01-13AP01DIRECTOR APPOINTED MR HUGH HENRY HEPWORTH
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-06AD04Register(s) moved to registered office address
2013-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-07AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-12-30AR0105/11/10 ANNUAL RETURN FULL LIST
2010-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2009-12-11AR0105/11/09 ANNUAL RETURN FULL LIST
2009-12-11AD03Register(s) moved to registered inspection location
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HEPWORTH / 02/10/2009
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-02-13288aDIRECTOR APPOINTED JOHN HEPWORTH
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY RODNEY HEPWORTH
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR REBECCA HEPWORTH
2009-02-10363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM CLEENISH HOUSE TOFTS LANE WELBURY NORTHALLERTON NORTH YORKSHIRE DL6 2SE
2007-12-01363sRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-13363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-01363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2003-11-14288bSECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to CLEENISH 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 CLEENISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEENISH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLEENISH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEENISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEENISH LIMITED
Trademarks
We have not found any records of CLEENISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEENISH 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 (47782 - Retail sale by opticians) as CLEENISH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLEENISH 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 CLEENISH 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 CLEENISH 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 DL6 2SS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1