General information

Name:

Clive Whitegate Ltd

Office Address:

6 St John's Court Vicars Lane CH1 1QE Chester

Number: 05368588

Incorporation date: 2005-02-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Chester under the following Company Registration No.: 05368588. It was registered in the year 2005. The office of this firm is situated at 6 St John's Court Vicars Lane. The post code for this place is CH1 1QE. The company's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. The business most recent annual accounts describe the period up to Fri, 30th Jun 2023 and the most current annual confirmation statement was submitted on Fri, 3rd Feb 2023.

At the moment, the directors officially appointed by the following company include: Kay J. arranged to perform management duties eleven years ago and David M. arranged to perform management duties on 2005-02-17.

David M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kay J.

Role: Director

Appointed: 25 December 2013

Latest update: 10 May 2024

Kay J.

Role: Secretary

Appointed: 18 February 2011

Latest update: 10 May 2024

David M.

Role: Director

Appointed: 17 February 2005

Latest update: 10 May 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 7 April 2014
Annual Accounts 12 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts 6 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 April 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts 29 May 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a dormant company made up to 2023-06-30 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

34 St Marys Drive

Post code:

CW8 2EZ

City / Town:

Northwich

HQ address,
2014

Address:

34 St Marys Drive

Post code:

CW8 2EZ

City / Town:

Northwich

HQ address,
2015

Address:

34 St Marys Drive

Post code:

CW8 2EZ

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies