CLEOMACK (THREE) LIMITED

CLEOMACK (THREE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLEOMACK (THREE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00741378
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEOMACK (THREE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLEOMACK (THREE) LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEOMACK (THREE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS HEAT TREATMENTS LIMITED Dec 24, 1996Dec 24, 1996
    EXPRESS TREATMENTS LIMITEDNov 20, 1962Nov 20, 1962

    What are the latest accounts for CLEOMACK (THREE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CLEOMACK (THREE) LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for CLEOMACK (THREE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Helen Ashton on Jan 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019

    1 pagesTM02

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Lee as a director on May 07, 2019

    1 pagesTM01

    Appointment of Helen Ashton as a director on May 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019

    1 pagesCH03

    Appointment of Miss Sarah Lee as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018

    2 pagesCH01

    Termination of appointment of Doranda Limited as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018

    2 pagesAP03

    Who are the officers of CLEOMACK (THREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen Louise
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritishCompany Secretary258332100002
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HORRELL, Paul John
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    Secretary
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    British14483500001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    KINGDON, Patricia Ann
    22 Sywell Village
    NN6 0BQ Northampton
    Secretary
    22 Sywell Village
    NN6 0BQ Northampton
    British92864380002
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    PRESTON, Roy
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    Secretary
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    BritishManagement Acccountant14175650001
    PRIOR, Jonathan Wade
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    Secretary
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    BritishChartered Accountant63366490001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SOWERBY, David Richard
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Secretary
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    British17186120002
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    British17186120001
    WATERTON-ZHOU, Kemi
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    247031590001
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Identification TypeEuropean Economic Area
    Registration Number00125882
    150524580001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    BritishDirector54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    BritishCompany Director35736750002
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Company Secretary131074350002
    CARTER, David John Frederick
    3 Avenue Road
    Handsworth
    B21 8ED Birmingham
    West Midlands
    Director
    3 Avenue Road
    Handsworth
    B21 8ED Birmingham
    West Midlands
    BritishCompany Director14911640001
    COOKMAN, Richard James
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    Director
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    EnglandBritishAccountant138125680001
    CROKER, Michael Norman
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    Director
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    BritishMarketing46127440001
    DALE, Peter Morton
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    Director
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    BritishCompany Director66467100001
    DOUGLAS, John David
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    ScotlandBritishDeputy Group Company Secretary62989240002
    EDWARDS, Patrick William Henry
    21 Plants Hollow
    DY5 2BZ Brierley Hill
    West Midlands
    Director
    21 Plants Hollow
    DY5 2BZ Brierley Hill
    West Midlands
    BritishCompany Director14911620001
    FAJT, Miroslav Martin
    44 Crosshill Road
    Harts Dale New York
    Usa
    Director
    44 Crosshill Road
    Harts Dale New York
    Usa
    AmericanCompany Director14911590001
    GAYLE, Vernal Joseph
    62 Forest Road
    Oldbury
    B68 0EF Warley
    West Midlands
    Director
    62 Forest Road
    Oldbury
    B68 0EF Warley
    West Midlands
    JamaicanCompany Director14911630001
    GRUNOW, John Edwin Dearden
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    Director
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    AmericanCompany Director14301290001
    HORRELL, Paul John
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    Director
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    BritishChartered Accountant14483500001
    LEE, Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Financial Controller247412740001
    MAGSON, Andrew
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    United KingdomBritishGroup Finance Director79949220002
    MONKTON, John Eric
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    Director
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    BritishAccountant104244000001
    POOLE, David Edward
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    Director
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director70019860001
    SIDEY, Ian Macnaughten
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    Director
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    BritishCompany Director14911580001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    STAUFF, Michael Frederick
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    Director
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    AmericanCompany Director14911600001
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritishCompany Director170356280001

    Who are the persons with significant control of CLEOMACK (THREE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0