Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLOVERDALE MERCHANTS LIMITED
Company Information for

CLOVERDALE MERCHANTS LIMITED

MEDICARE HOUSE, 44 MONTGOMERY ROAD, BELFAST, BT6 9HL,
Company Registration Number
NI048539
Private Limited Company
Active

Company Overview

About Cloverdale Merchants Ltd
CLOVERDALE MERCHANTS LIMITED was founded on 2003-11-04 and has its registered office in Belfast. The organisation's status is listed as "Active". Cloverdale Merchants Limited is a Private Limited Company registered in 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
CLOVERDALE MERCHANTS LIMITED
 
Legal Registered Office
MEDICARE HOUSE
44 MONTGOMERY ROAD
BELFAST
BT6 9HL
Other companies in BT6
 
Filing Information
Company Number NI048539
Company ID Number NI048539
Date formed 2003-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830765427  
Last Datalog update: 2024-06-07 12:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVERDALE MERCHANTS 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 CLOVERDALE MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS GUERIN
Company Secretary 2003-11-04
CATHERINE ROSE GUERIN
Director 2003-12-12
MICHAEL FRANCIS GUERIN
Director 2003-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOSEPH HARRISON
Director 2003-11-04 2003-12-12
DOROTHY MAY KANE
Director 2003-11-04 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS GUERIN MEDICARE (NI) LIMITED Company Secretary 1997-01-08 CURRENT 1997-01-08 Active
MICHAEL FRANCIS GUERIN GRIMLEY & CASSIDY LIMITED Company Secretary 1995-10-19 CURRENT 1995-10-19 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN ORIEL ENTERPRISES LIMITED Company Secretary 1984-03-16 CURRENT 1984-03-16 Active - Proposal to Strike off
CATHERINE ROSE GUERIN MCGREAD (PHARMACY) LTD Director 2006-03-01 CURRENT 2001-08-29 Active - Proposal to Strike off
CATHERINE ROSE GUERIN JOHN DUFFY LTD Director 2004-05-04 CURRENT 1995-11-17 Active - Proposal to Strike off
CATHERINE ROSE GUERIN MOLINE ENTERPRISES LIMITED Director 2003-06-06 CURRENT 1992-06-16 Active - Proposal to Strike off
CATHERINE ROSE GUERIN GRIMLEY & CASSIDY LIMITED Director 2001-11-08 CURRENT 1995-10-19 Active - Proposal to Strike off
CATHERINE ROSE GUERIN MEDICARE (NI) LIMITED Director 2001-11-08 CURRENT 1997-01-08 Active
CATHERINE ROSE GUERIN STRABANE CHEMISTS LIMITED Director 2000-06-01 CURRENT 1979-11-05 Active - Proposal to Strike off
CATHERINE ROSE GUERIN GROSVENOR HEALTH CARE LTD Director 1998-03-10 CURRENT 1998-03-10 Active
MICHAEL FRANCIS GUERIN JONES AND NPA LTD. Director 2017-09-22 CURRENT 2014-07-02 Active
MICHAEL FRANCIS GUERIN OMAPHARM LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
MICHAEL FRANCIS GUERIN NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
MICHAEL FRANCIS GUERIN NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
MICHAEL FRANCIS GUERIN ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN DECAGON PROPERTIES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MICHAEL FRANCIS GUERIN NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD Director 2011-09-14 CURRENT 1978-03-22 Active
MICHAEL FRANCIS GUERIN SKEGONEILL PHARMACY LIMITED Director 2008-06-05 CURRENT 1978-01-06 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN PRIMROSE CHEMISTS Director 2008-06-05 CURRENT 2003-03-28 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN A.& F.A. DUNDEE LIMITED Director 2008-06-05 CURRENT 1957-08-22 Active
MICHAEL FRANCIS GUERIN JOHN MCCONNELL(CRUMLIN) LIMITED Director 2008-06-05 CURRENT 1980-07-28 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN M.H.MATTHEWS (NORTHCOTT) LIMITED Director 2008-06-05 CURRENT 1982-10-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN J. V. PRIMROSE (GREENISLAND) LIMITED Director 2008-06-05 CURRENT 1985-06-14 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN CAMPBELLS DISPENSARY LIMITED Director 2006-10-02 CURRENT 1998-03-25 Active
MICHAEL FRANCIS GUERIN CPNI Director 2006-08-16 CURRENT 2005-06-15 Active
MICHAEL FRANCIS GUERIN MCGREAD (PHARMACY) LTD Director 2006-03-01 CURRENT 2001-08-29 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPA SERVICES LIMITED Director 2005-03-19 CURRENT 1935-08-03 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACY ASSOCIATION LIMITED Director 2005-02-22 CURRENT 1976-10-14 Active
MICHAEL FRANCIS GUERIN JOHN DUFFY LTD Director 2004-05-04 CURRENT 1995-11-17 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN MOLINE ENTERPRISES LIMITED Director 2003-06-06 CURRENT 1992-06-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN ORIEL ENTERPRISES LIMITED Director 2002-09-02 CURRENT 1984-03-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GRIMLEY & CASSIDY LIMITED Director 2001-11-08 CURRENT 1995-10-19 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN MEDICARE (NI) LIMITED Director 2001-11-08 CURRENT 1997-01-08 Active
MICHAEL FRANCIS GUERIN STRABANE CHEMISTS LIMITED Director 2000-06-01 CURRENT 1979-11-05 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GROSVENOR HEALTH CARE LTD Director 1998-03-10 CURRENT 1998-03-10 Active
MICHAEL FRANCIS GUERIN MAGIR LIMITED Director 1995-06-28 CURRENT 1995-06-28 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
2023-05-31FULL ACCOUNTS MADE UP TO 31/08/22
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE NI0485390012
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0485390012
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2021-01-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID GEDDIS
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-07PSC07CESSATION OF UDG HEALTHCARE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18CC04Statement of company's objects
2018-07-18CC01Notice of Restriction on the Company's Articles
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-07-17RES13Resolutions passed:
  • Company business 28/06/2018
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0485390011
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0104/11/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0104/11/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0104/11/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-08AR0104/11/12 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-18AR0104/11/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-09AR0104/11/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-12-16AR0104/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS GUERIN / 04/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GUERIN / 04/11/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS GUERIN / 04/11/2009
2008-11-20371S(NI)04/11/08 ANNUAL RETURN SHUTTLE
2008-08-19402R(NI)0000
2008-07-09AC(NI)31/08/07 ANNUAL ACCTS
2008-06-06402(NI)PARS RE MORTAGE
2008-04-03402(NI)PARS RE MORTAGE
2008-01-20371S(NI)04/11/07 ANNUAL RETURN SHUTTLE
2007-12-05295(NI)CHANGE IN SIT REG ADD
2007-05-22AC(NI)31/08/06 ANNUAL ACCTS
2006-11-16371S(NI)04/11/06 ANNUAL RETURN SHUTTLE
2006-06-15AC(NI)31/08/05 ANNUAL ACCTS
2006-03-10402(NI)PARS RE MORTAGE
2006-03-08402(NI)PARS RE MORTAGE
2005-12-08371S(NI)04/11/05 ANNUAL RETURN SHUTTLE
2005-06-22AC(NI)31/08/04 ANNUAL ACCTS
2005-06-15402(NI)PARS RE MORTAGE
2004-11-24371S(NI)04/11/04 ANNUAL RETURN SHUTTLE
2004-11-03402(NI)PARS RE MORTAGE
2004-11-03402(NI)PARS RE MORTAGE
2004-05-21402(NI)PARS RE MORTAGE
2004-05-17233(NI)CHANGE OF ARD
2004-05-17233(NI)CHANGE OF ARD
2004-01-12402(NI)PARS RE MORTAGE
2004-01-06UDM+A(NI)UPDATED MEM AND ARTS
2004-01-06RES(NI)SPECIAL/EXTRA RESOLUTION
2004-01-06295(NI)CHANGE IN SIT REG ADD
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-11-04G21(NI)PARS RE DIRS/SIT REG OFF
2003-11-04G23(NI)DECLN COMPLNCE REG NEW CO
2003-11-04ARTS(NI)ARTICLES
2003-11-04MEM(NI)MEMORANDUM
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 CLOVERDALE MERCHANTS 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 CLOVERDALE MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-08-19 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-06-06 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-04-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-03-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-03-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-06-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-11-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-11-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-05-21 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-01-12 Outstanding AIB GROUP (UK) 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

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 CLOVERDALE MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of CLOVERDALE MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVERDALE MERCHANTS LIMITED
Trademarks
We have not found any records of CLOVERDALE MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVERDALE MERCHANTS 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 (47730 - Dispensing chemist in specialised stores) as CLOVERDALE MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOVERDALE MERCHANTS 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 CLOVERDALE MERCHANTS 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 CLOVERDALE MERCHANTS 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.