ABOUT CLEAVER THOMPSON LIMITED
We welcome clients from all over Derbyshire and the surrounding areas and you can take heart that we are a trusted, well established local firm that offers an excellent standard of legal service for fair and competitive rates to all.
You can reach Cleaver Thompson Solicitors for help with employment law in Alfreton, Mansfield and throughout the surrounding areas, by using our contact page, or through the details to the side of the screen. For help with personal injury or wills, come to your local solicitors in Alfreton, Cleaver Thompson Solicitors.
The service is provided by solicitors of England and Wales, regulated by the Solicitors Regulation Authority. You can access the rules of the Solicitors Regulation Authority by clicking here:-
KEY FINANCES
Year
2014
Assets
£691.28k
▼ £-4.22k (-0.61 %)
Cash
£254.01k
▲ £41.85k (19.72 %)
Liabilities
£154.31k
▼ £-9.61k (-5.86 %)
Net Worth
£536.97k
▲ £5.39k (1.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Amber Valley
- Company name
- CLEAVER THOMPSON LIMITED
- Company number
- 04889150
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Sep 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cleaver-thompson.co.uk
- Phones
-
01773 832 193
01246 865 048
- Registered Address
- 5-7 KING STREET,
ALFRETON,
DERBYSHIRE,
DE55 7AE
ECONOMIC ACTIVITIES
- 69102
- Solicitors
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 14 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 16 Sep 2016
- Confirmation statement made on 5 September 2016 with updates
- 08 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
2 September 2009
- Status
- Outstanding
- Delivered
- 4 September 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 December 2003
- Status
- Satisfied
on 15 September 2009
- Delivered
- 3 January 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CLEAVER THOMPSON LIMITED DIRECTORS
Stuart John Shaw
Acting
PSC
- Appointed
- 30 June 2011
- Role
- Secretary
- Address
- 5-7 King Street, Alfreton, Derbyshire, DE55 7AE
- Name
- SHAW, Stuart John
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
- Place Registered
- England And Wales
Andrew Botham
Acting
- Appointed
- 30 June 2011
- Occupation
- Solicitor
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 5-7 King Street, Alfreton, Derbyshire, DE55 7AE
- Country Of Residence
- England
- Name
- BOTHAM, Andrew
Stuart John Shaw
Acting
- Appointed
- 30 June 2011
- Occupation
- Solicitor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 5-7 King Street, Alfreton, Derbyshire, DE55 7AE
- Country Of Residence
- England
- Name
- SHAW, Stuart John
Angela Jean Turner
Acting
PSC
- Appointed
- 05 September 2003
- Occupation
- Solicitor
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 5-7 King Street, Alfreton, Derbyshire, DE55 7AE
- Country Of Residence
- England
- Name
- TURNER, Angela Jean
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
- Place Registered
- England And Wales
Peter Owen Ratcliffe
Resigned
- Appointed
- 01 October 2003
- Resigned
- 23 October 2006
- Role
- Secretary
- Address
- Apartment 5, First Floor Millview, Belper
- Name
- RATCLIFFE, Peter Owen
David Ripley
Resigned
- Appointed
- 23 October 2006
- Resigned
- 30 June 2011
- Role
- Secretary
- Address
- 50 Birkin Lane, Temple Normanton, Chesterfield, Derbyshire, S42 5DD
- Name
- RIPLEY, David
John Barrie Thompson
Resigned
- Appointed
- 05 September 2003
- Resigned
- 01 October 2003
- Role
- Secretary
- Address
- 17 Somersall Lane, Chesterfield, Derbyshire, S40 3LA
- Name
- THOMPSON, John Barrie
TEMPLE SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 05 September 2003
- Resigned
- 05 September 2003
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
- Place Registered
- England And Wales
David Ripley
Resigned
- Appointed
- 05 September 2003
- Resigned
- 30 June 2011
- Occupation
- Solicitor
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 50 Birkin Lane, Temple Normanton, Chesterfield, Derbyshire, S42 5DD
- Country Of Residence
- England
- Name
- RIPLEY, David
John Barrie Thompson
Resigned
- Appointed
- 05 September 2003
- Resigned
- 30 June 2011
- Occupation
- Solicitor
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 17 Somersall Lane, Chesterfield, Derbyshire, S40 3LA
- Country Of Residence
- England
- Name
- THOMPSON, John Barrie
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 05 September 2003
- Resigned
- 05 September 2003
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.