CLEVECHEM LIMITED
Overview
| Company Name | CLEVECHEM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01163795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEVECHEM LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLEVECHEM LIMITED located?
| Registered Office Address | Redcar Primary Care Hospital West Dyke Road TS10 4NW Redcar Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEVECHEM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CLEVECHEM LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for CLEVECHEM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Total exemption full accounts made up to Feb 29, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||
Notification of Coopers Chemist Redcar Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||
Cessation of Coopers Chemist Marske Ltd as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Cooper as a secretary on Apr 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of John Larvin as a director on Apr 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Larvin as a secretary on Apr 02, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Notification of Nitin Gupta as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of David William Cooper as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of CLEVECHEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Jonathan | Secretary | East Side Hutton Rudby TS15 0DB Yarm Hutton House England | 294998600001 | |||||||
| COOPER, Jonathan | Director | Hutton House East Side, Hutton Rudby TS15 0DB Yarm Cleveland | England | British | 66497870001 | |||||
| GUPTA, Nitin | Director | Fatfield Park NE38 8BP Washington 63 Tyne And Wear United Kingdom | England | British | 57708450001 | |||||
| LARVIN, John | Secretary | 21 Fir Rigg Drive Marske By The Sea TS11 6BT Redcar Cleveland | British | Pharmacist | 12248310002 | |||||
| SCOTT, Walter Winfield | Secretary | 41 Cheltenham Avenue Marton In Cleveland TS7 8LR Middlesbrough Cleveland | British | 5189410001 | ||||||
| GRIFFITHS, Clive | Director | Lime Close Easby Lane Great Ayton TS9 6JT Middlesbrough Cleveland | British | Pharmacist | 13520020001 | |||||
| LARVIN, John | Director | 21 Fir Rigg Drive Marske By The Sea TS11 6BT Redcar Cleveland | United Kingdom | British | Superintendent Pharmacist | 12248310002 | ||||
| LLEWELLYN, Trevor | Director | Sark Bank Stokesley Road TS14 8DL Guisborough Cleveland | British | Pharmacist | 10880220001 | |||||
| SCOTT, Walter Winfield | Director | 41 Cheltenham Avenue Marton In Cleveland TS7 8LR Middlesbrough Cleveland | British | Pharmacist | 5189410001 | |||||
| WALKER, Stephen William | Director | Rise Middleton-On-Leven TS15 0JX Yarm Meadow Cleveland Great Britain | Great Britain | British | Pharmacist | 20682440002 |
Who are the persons with significant control of CLEVECHEM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coopers Chemist Redcar Limited | Mar 29, 2023 | High Street Marske-By-The-Sea TS11 7BA Redcar 112 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coopers Chemist Marske Ltd | Sep 01, 2016 | High Street Marske-By-The-Sea TS11 7BA Redcar 110-112 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scott Chem Pharmacy | Apr 06, 2016 | Roseberry Shopping Centre TS10 4NY Redcar Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nitin Gupta | Apr 06, 2016 | West Dyke Road TS10 4NW Redcar Redcar Primary Care Hospital Cleveland | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Cooper | Apr 06, 2016 | East Side Hutton Rudby TS15 0DB Yarm Hutton House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr David William Cooper | Apr 06, 2016 | West Dyke Road TS10 4NW Redcar Redcar Primary Care Hospital Cleveland | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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