Active
Company Information for CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED
5 Peregrine Place, Moss Side, Leyland, LANCASHIRE, PR25 3EY,
|
Company Registration Number
08586133
Private Limited Company
Active |
Company Name | |
---|---|
CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED | |
Legal Registered Office | |
5 Peregrine Place Moss Side Leyland LANCASHIRE PR25 3EY Other companies in PR25 | |
Company Number | 08586133 | |
---|---|---|
Company ID Number | 08586133 | |
Date formed | 2013-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-06-26 | |
Return next due | 2024-07-10 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-30 11:27:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALEXANDER GISCOMBE |
||
GREGORY KANE |
||
SARAH LYN VAN HAAZEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID MITCHELL |
Company Secretary | ||
AMANDA LOUISE KENWORTHY |
Director | ||
CHRISTOPHER DAVID MITCHELL |
Director | ||
REBECCA JOYCE MITCHELL |
Director | ||
SOPHIE LOUISE MITCHELL |
Director | ||
DAVID ANDREW ROSS |
Director | ||
PEARL LORRAINE ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARVIEW HOME IMPROVEMENTS LIMITED | Director | 2017-06-29 | CURRENT | 2008-01-09 | Active | |
CROWNFOLD LIMITED | Director | 2017-04-07 | CURRENT | 1989-02-01 | Liquidation | |
GMK MIDLAND LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
GGK RETAILING LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2018-05-08 | |
CONSERVATORY OUTLET GROUP LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
KGG LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2014-09-16 | |
CONSERVATORY OUTLET LIMITED | Director | 2011-06-30 | CURRENT | 2005-05-13 | Active | |
ACCESS 2 CARE NOTTINGHAM LTD | Director | 2008-02-08 | CURRENT | 2008-02-08 | Active | |
CLEARVIEW HOME IMPROVEMENTS LIMITED | Director | 2017-06-29 | CURRENT | 2008-01-09 | Active | |
CROWNFOLD LIMITED | Director | 2017-04-07 | CURRENT | 1989-02-01 | Liquidation | |
PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED | Director | 2017-04-07 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
NORHAM HOUSE 1151 LIMITED | Director | 2017-04-07 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NORHAM HOUSE 1152 LIMITED | Director | 2017-04-07 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
PENNINE NEWCASTLE LIMITED | Director | 2017-04-07 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
GMK MIDLAND LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
GGK RETAILING LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2018-05-08 | |
CONSERVATORY OUTLET GROUP LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
CONSERVATORY OUTLET LIMITED | Director | 2011-06-30 | CURRENT | 2005-05-13 | Active | |
CLEARVIEW HOME IMPROVEMENTS LIMITED | Director | 2017-06-29 | CURRENT | 2008-01-09 | Active | |
CROWNFOLD LIMITED | Director | 2017-04-07 | CURRENT | 1989-02-01 | Liquidation | |
PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED | Director | 2017-04-07 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
NORHAM HOUSE 1151 LIMITED | Director | 2017-04-07 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NORHAM HOUSE 1152 LIMITED | Director | 2017-04-07 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
PENNINE NEWCASTLE LIMITED | Director | 2017-04-07 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
CONSERVATORY OUTLET GROUP LIMITED | Director | 2016-12-01 | CURRENT | 2014-01-22 | Active | |
CONSERVATORY OUTLET LIMITED | Director | 2016-12-01 | CURRENT | 2005-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085861330005 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AA01 | Previous accounting period extended from 31/05/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD England to The Cutting Room Thornes Lane Wharf Wakefield WF1 5RL | |
AD03 | Registers moved to registered inspection location of Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085861330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085861330004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Previous accounting period extended from 30/05/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 5 Peregrine Place Moss Side Leyland Lancashire PR25 3EY | |
AA01 | Current accounting period shortened from 30/06/18 TO 30/05/18 | |
PSC02 | Notification of Conservatory Outlet Group Limited as a person with significant control on 2017-06-30 | |
PSC07 | CESSATION OF DAVID ANDREW ROSS AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER DAVID MITCHELL AS A PSC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEARL LORRAINE ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KENWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MITCHELL | |
AP01 | DIRECTOR APPOINTED MS SARAH LYN VAN HAAZEL | |
AP01 | DIRECTOR APPOINTED MR GREGORY KANE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER GISCOMBE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/06/2017 | |
RES01 | ADOPT ARTICLES 29/06/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085861330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085861330003 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW ROSS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID MITCHELL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 26/06/16 FULL LIST | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085861330002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085861330001 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 26/06/15 FULL LIST | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 26/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED REBECCA JOYCE MITCHELL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED AMANDA LOUISE KENWORTHY | |
AP01 | DIRECTOR APPOINTED PEARL LORRAINE ROSS | |
AP01 | DIRECTOR APPOINTED SOPHIE LOUISE MITCHELL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/01/2014 | |
SH01 | 05/08/13 STATEMENT OF CAPITAL GBP 40 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085861330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085861330001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JOHN BEATY | ||
Satisfied | JOHN BEATY |
|
|
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 CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED are:
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. |