UKBizDB.co.uk

CLEREWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clerewell Limited. The company was founded 40 years ago and was given the registration number 01798514. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLEREWELL LIMITED
Company Number:01798514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ

Secretary31 March 2000Active
2nd Floor, Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ

Director03 December 1999Active
2nd Floor, Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ

Director03 December 1999Active
2nd Floor, Langham House, Little Portland Street, London, United Kingdom, W1W 8BJ

Director30 January 2023Active
32 Wilkinson Street, Sheffield, S10 2GB

Secretary30 September 1993Active
32 Wilkinson Street, Sheffield, S10 2GB

Secretary31 December 1991Active
145 East Bawtry Road, Rotherham, S60 4LQ

Secretary-Active
2nd Floor, Landham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ

Director-Active
2nd Floor, Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ

Director-Active

People with Significant Control

Jan1083 Limited
Notified on:21 March 2024
Status:Active
Country of residence:United Kingdom
Address:The Hart Shaw Building, Europa Link, Sheffield, United Kingdom, S9 1XU
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sir Michael Aron Heller
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Langham House, London, United Kingdom, W1W 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shop.Com Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person secretary company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.