Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEREWELL LIMITED
Company Information for

CLEREWELL LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
01798514
Private Limited Company
Active

Company Overview

About Clerewell Ltd
CLEREWELL LIMITED was founded on 1984-03-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Clerewell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEREWELL LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in S9
 
Filing Information
Company Number 01798514
Company ID Number 01798514
Date formed 1984-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB836119527  
Last Datalog update: 2024-01-09 05:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEREWELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEREWELL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT HELLER
Company Secretary 2000-03-31
ANDREW ROBERT HELLER
Director 1999-12-03
JOHN ALEXANDER HELLER
Director 1999-12-03
MICHAEL ARON HELLER
Director 1991-11-10
MORVEN HELLER
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE KELLY
Company Secretary 1993-09-30 2000-03-31
CHRISTINE ANNE MALIA
Company Secretary 1991-12-31 1993-09-30
MARGARET PARKINSON
Company Secretary 1991-11-10 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Company Secretary 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Company Secretary 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2000-03-31 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Company Secretary 2000-03-31 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Company Secretary 2000-03-31 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Company Secretary 2000-03-31 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Company Secretary 2000-03-31 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Company Secretary 2000-03-31 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Company Secretary 2000-03-31 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Company Secretary 2000-03-31 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Company Secretary 2000-03-31 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Company Secretary 2000-03-31 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Company Secretary 2000-03-31 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Company Secretary 2000-03-31 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Company Secretary 2000-03-31 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Company Secretary 2000-03-31 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER URBANFIRST NORTHAMPTON LIMITED Director 2002-11-06 CURRENT 2002-01-25 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 Active
ANDREW ROBERT HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1998-03-02 CURRENT 1981-06-16 Active
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER ANTIQUARIUS LIMITED Director 2006-10-05 CURRENT 1985-04-04 Dissolved 2016-03-21
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER BRIXTON VILLAGE LIMITED Director 2006-10-05 CURRENT 1990-03-05 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER WASDON (DOVER) LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER BISICHI PLC Director 1991-07-11 CURRENT 1910-10-13 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
MORVEN HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MORVEN HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MORVEN HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MORVEN HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MORVEN HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
MORVEN HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
MORVEN HELLER WASDON (DOVER) LIMITED Director 1999-06-06 CURRENT 1999-04-08 Active
MORVEN HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MORVEN HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MORVEN HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MORVEN HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MORVEN HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MORVEN HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MORVEN HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MORVEN HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MORVEN HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MORVEN HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MORVEN HELLER WASDON INVESTMENTS LIMITED Director 1989-06-30 CURRENT 1928-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
2023-07-06Change of details for Shop.Com Limited as a person with significant control on 2023-07-06
2023-06-28CESSATION OF MICHAEL ARON HELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27APPOINTMENT TERMINATED, DIRECTOR MORVEN HELLER
2023-02-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2023-02-27DIRECTOR APPOINTED MRS MORVEN HELLER
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11CH01Director's details changed for Mr John Alexander Heller on 2021-11-11
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2021-11-11
2021-11-11PSC04Change of details for Sir Michael Aron Heller as a person with significant control on 2021-11-11
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 141000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 141000
2015-12-04AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 141000
2014-11-18AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 141000
2013-11-18AR0110/11/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0110/11/12 ANNUAL RETURN FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2012-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2012-04-16
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0110/11/11 ANNUAL RETURN FULL LIST
2011-08-24MG01Particulars of a mortgage or charge / charge no: 1
2010-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0110/11/10 ANNUAL RETURN FULL LIST
2010-12-08CH01Director's details changed for Mr Michael Aron Heller on 2010-11-10
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0110/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HELLER / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 01/10/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HELLER / 01/10/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O HART SHAW CHARTERED ACCOUNTANTS EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2004-12-10363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-04-07288aNEW SECRETARY APPOINTED
2000-04-07288bSECRETARY RESIGNED
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-07363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-08363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-05363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-04363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-06363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLEREWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEREWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2011-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEREWELL LIMITED

Intangible Assets
Patents
We have not found any records of CLEREWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEREWELL LIMITED
Trademarks
We have not found any records of CLEREWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEREWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLEREWELL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLEREWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEREWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEREWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.