Company NameClover Leaf Windows Limited
DirectorsDavid Collighan and Paul Collighan
Company StatusActive
Company Number05776625
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr David Collighan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleWindow Fabricator
Country of ResidenceEngland
Correspondence Address22 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Director NameMr Paul Collighan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleWindow Fabricator
Country of ResidenceEngland
Correspondence Address6 Brooksbank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EQ
Secretary NameMr David Collighan
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleWindow Fabricator
Country of ResidenceEngland
Correspondence Address22 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Director NameMr Glen Richard Palliser
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleWindow Frabricator
Country of ResidenceUnited Kingdom
Correspondence AddressDog And Gun Knayton
Thirsk
North Yorkshire
YO7 4AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01642 607115
Telephone regionMiddlesbrough

Location

Registered AddressUnit 10 Vickers Close
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1David Collighan
33.33%
Ordinary
1 at £1Glenn Palliser
33.33%
Ordinary
1 at £1Paul Collighan
33.33%
Ordinary

Financials

Year2014
Net Worth£15,297
Cash£24,879
Current Liabilities£53,706

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
9 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
24 October 2019Change of share class name or designation (2 pages)
24 October 2019Sub-division of shares on 4 September 2019 (4 pages)
15 October 2019Change of details for Mr David Collighan as a person with significant control on 4 September 2019 (2 pages)
10 October 2019Cessation of Glen Palliser as a person with significant control on 3 September 2019 (1 page)
10 October 2019Change of details for Mr David Collighan as a person with significant control on 3 September 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 September 2019Termination of appointment of Glen Palliser as a director on 3 September 2019 (1 page)
29 April 2019Notification of Paul Collighan as a person with significant control on 3 May 2018 (2 pages)
29 April 2019Notification of Glen Palliser as a person with significant control on 3 May 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 April 2019Change of details for Mr David Collighan as a person with significant control on 2 May 2018 (2 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(6 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(6 pages)
1 February 2016Director's details changed for Mr Glen Palliser on 18 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Glen Palliser on 18 January 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Glen Palliser on 1 April 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Paul Collighan on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Glen Palliser on 10 April 2010 (2 pages)
22 April 2010Director's details changed for David Collighan on 10 April 2010 (2 pages)
22 April 2010Director's details changed for David Collighan on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Glen Palliser on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Paul Collighan on 10 April 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Director's change of particulars / glen palliser / 08/05/2008 (2 pages)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
9 May 2008Director's change of particulars / glen palliser / 08/05/2008 (2 pages)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 10/04/07; full list of members (3 pages)
3 July 2007Return made up to 10/04/07; full list of members (3 pages)
18 February 2007Ad 10/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 February 2007Ad 10/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: suite 5A marlborough hse 30-32 yarm road stockton on tees, cleveland TS18 3NG (1 page)
26 April 2006Registered office changed on 26/04/06 from: suite 5A marlborough hse 30-32 yarm road stockton on tees, cleveland TS18 3NG (1 page)
26 April 2006New director appointed (2 pages)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)