UKBizDB.co.uk

CLEVECHEM LIMITED

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

This company is commonly known as Clevechem Limited. The company was founded 50 years ago and was given the registration number 01163795. The firm's registered office is in REDCAR. You can find them at Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CLEVECHEM LIMITED
Company Number:01163795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland, TS10 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutton House, East Side, Hutton Rudby, Yarm, England, TS15 0DB

Secretary03 April 2022Active
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB

Director04 October 1999Active
63, Fatfield Park, Washington, United Kingdom, NE38 8BP

Director01 December 2013Active
21 Fir Rigg Drive, Marske By The Sea, Redcar, TS11 6BT

Secretary15 January 1997Active
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR

Secretary-Active
Lime Close Easby Lane, Great Ayton, Middlesbrough, TS9 6JT

Director-Active
21 Fir Rigg Drive, Marske By The Sea, Redcar, TS11 6BT

Director-Active
Sark Bank Stokesley Road, Guisborough, TS14 8DL

Director-Active
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR

Director-Active
Meadow, Rise, Middleton-On-Leven, Yarm, Great Britain, TS15 0JX

Director15 January 1997Active

People with Significant Control

Coopers Chemist Redcar Limited
Notified on:29 March 2023
Status:Active
Country of residence:England
Address:112, High Street, Redcar, England, TS11 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Coopers Chemist Marske Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:110-112, High Street, Redcar, England, TS11 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Scott Chem Pharmacy
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Roseberry Shopping Centre, Redcar, England, TS10 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Hutton House, East Side, Yarm, England, TS15 0DB
Nature of control:
  • Significant influence or control
Dr David William Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Redcar Primary Care Hospital, West Dyke Road, Redcar, TS10 4NW
Nature of control:
  • Significant influence or control
Mr Nitin Gupta
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Redcar Primary Care Hospital, West Dyke Road, Redcar, TS10 4NW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.