CLOVERLEAF DEVELOPMENT COMPANY LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN5 0HH

Company number 04409518
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address THE WOODYARD, HIGH STREET WELLINGORE, LINCOLN, LINCOLNSHIRE, LN5 0HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 150 . The most likely internet sites of CLOVERLEAF DEVELOPMENT COMPANY LIMITED are www.cloverleafdevelopmentcompany.co.uk, and www.cloverleaf-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cloverleaf Development Company Limited is a Private Limited Company. The company registration number is 04409518. Cloverleaf Development Company Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Cloverleaf Development Company Limited is The Woodyard High Street Wellingore Lincoln Lincolnshire Ln5 0hh. The company`s financial liabilities are £209.39k. It is £-37.73k against last year. The cash in hand is £45.02k. It is £45.02k against last year. And the total assets are £143.74k, which is £45.37k against last year. FOREMAN, Patricia is a Secretary of the company. FOREMAN, John Edwin is a Director of the company. FOREMAN, Jonathan is a Director of the company. FOREMAN, Patricia is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


cloverleaf development company Key Finiance

LIABILITIES £209.39k
-16%
CASH £45.02k
TOTAL ASSETS £143.74k
+46%
All Financial Figures

Current Directors

Secretary
FOREMAN, Patricia
Appointed Date: 04 April 2002

Director
FOREMAN, John Edwin
Appointed Date: 04 April 2002
82 years old

Director
FOREMAN, Jonathan
Appointed Date: 01 April 2006
53 years old

Director
FOREMAN, Patricia
Appointed Date: 04 April 2002
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

John Edwin Foreman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Foreman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patricia Foreman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOVERLEAF DEVELOPMENT COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150

...
... and 29 more events
16 Nov 2002
Ad 01/11/02--------- £ si 100@1=100 £ ic 100/200
26 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
26 Apr 2002
Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100
08 Apr 2002
Secretary resigned
04 Apr 2002
Incorporation

CLOVERLEAF DEVELOPMENT COMPANY LIMITED Charges

8 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Legal mortgage
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot at hercocks house burton pedwarine…
16 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lansdowne house south street swineshead boston…