About

Registered Number: 02566438
Date of Incorporation: 07/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: The Tennis Courts,Cliveden, Estate, Taplow,Nr Maidenhead, Berks, SL6 0JA

 

Cliveden Conservation Workshop Ltd was founded on 07 December 1990 with its registered office in Berks, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUDFOOT, Lewis Peter 27 September 2017 - 1
BANKS, Ralph 21 July 1995 10 March 1997 1
EDWARDS, Lindsay Guy Robertson 01 January 2005 31 October 2009 1
GLOVER, Richard N/A 01 December 1994 1
HALL, Spencer Adam 01 March 2007 01 March 2013 1
PRESTON, Geoffrey Bernard N/A 01 January 1993 1
PROUDFOOT, Trevor James N/A 12 September 2019 1
WALLINGTON, Derek James 04 November 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Peter Michael 28 August 2019 - 1
EDWARDS, Lidsay Guy Robertson 19 December 2003 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
PSC01 - N/A 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
PSC07 - N/A 15 November 2019
TM02 - Termination of appointment of secretary 04 September 2019
AP03 - Appointment of secretary 01 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 15 March 2017
MR01 - N/A 05 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 August 2009
225 - Change of Accounting Reference Date 04 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
123 - Notice of increase in nominal capital 08 February 1999
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 28 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 10 April 1996
288 - N/A 24 January 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 16 March 1995
288 - N/A 23 February 1995
363s - Annual Return 10 January 1995
288 - N/A 03 September 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 29 July 1993
288 - N/A 01 February 1993
363a - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 29 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 21 May 1992
363b - Annual Return 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
288 - N/A 13 December 1990
NEWINC - New incorporation documents 07 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Mortgage debenture 20 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.