About

Registered Number: 01413137
Date of Incorporation: 05/02/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Sandringham Court Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5PY

 

Cloverbrook Ltd was founded on 05 February 1979, it's status at Companies House is "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 January 2017
CH01 - Change of particulars for director 06 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 13 December 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 09 November 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 06 September 2008
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 December 2007
CERTNM - Change of name certificate 11 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 January 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
123 - Notice of increase in nominal capital 27 January 2005
AA - Annual Accounts 01 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 16 January 2003
395 - Particulars of a mortgage or charge 20 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 07 January 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 29 January 1999
363a - Annual Return 09 December 1998
363(353) - N/A 09 December 1998
363a - Annual Return 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
AA - Annual Accounts 28 October 1997
363a - Annual Return 07 March 1997
AA - Annual Accounts 20 January 1997
169 - Return by a company purchasing its own shares 18 December 1996
RESOLUTIONS - N/A 16 December 1996
RESOLUTIONS - N/A 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
AA - Annual Accounts 05 January 1996
363a - Annual Return 05 January 1996
PRE95 - N/A 01 January 1995
363a - Annual Return 14 December 1994
AA - Annual Accounts 12 October 1994
363a - Annual Return 22 December 1993
AA - Annual Accounts 18 October 1993
363a - Annual Return 01 March 1993
AA - Annual Accounts 22 December 1992
363a - Annual Return 04 February 1992
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 11 April 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 01 September 1988
288 - N/A 01 September 1988
288 - N/A 01 September 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 26 March 1987
288 - N/A 24 March 1987
AA - Annual Accounts 14 February 1987
MEM/ARTS - N/A 09 July 1980
CERTNM - Change of name certificate 26 October 1979
MISC - Miscellaneous document 05 February 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2011 Outstanding

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal mortgage 20 August 2008 Outstanding

N/A

Debenture 05 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.