Check the

CLOVER FOODS LIMITED

Company
CLOVER FOODS LIMITED (05112501)

CLOVER FOODS

Phone: 01772 440 444
E rating

KEY FINANCES

Year
2017
Assets
£45.03k ▼ £-5.24k (-10.42 %)
Cash
£0k ▼ £-0.08k (-100.00 %)
Liabilities
£541.4k ▲ £491.34k (981.58 %)
Net Worth
£-496.37k ▼ £-496.58k (-238,738.46 %)

REGISTRATION INFO

Company name
CLOVER FOODS LIMITED
Company number
05112501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.cloverfoods.co.uk
Phones
01772 440 444
Registered Address
5 CRESCENT EAST,
THORNTON CLEVELEYS,
LANCASHIRE,
FY5 3LJ

ECONOMIC ACTIVITIES

46320
Wholesale of meat and meat products
96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
07 Mar 2017
Termination of appointment of Caroline Butterworth as a director on 1 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

18 December 2006
Status
Outstanding
Delivered
21 December 2006
Persons entitled
Paragon Mortgages Limited
Description
9 fulshaw road ashton preston lancashire. The rental income…

29 November 2006
Status
Outstanding
Delivered
6 December 2006
Persons entitled
Paragon Mortgages Limited
Description
36 brookhouse street ashton-on-ribble preston lancashire…

28 September 2006
Status
Outstanding
Delivered
4 October 2006
Persons entitled
Paragon Mortgages Limited
Description
30 greenbank avenue ashton preston lancashire,. The rental…

28 September 2006
Status
Outstanding
Delivered
4 October 2006
Persons entitled
Paragon Mortgages Limited
Description
63 inkerman street ashton preston lancashire,. The rental…

28 September 2006
Status
Outstanding
Delivered
4 October 2006
Persons entitled
Paragon Mortgages Limited
Description
80 stocks road ashton preston,. The rental income by way of…

7 August 2006
Status
Outstanding
Delivered
9 August 2006
Persons entitled
Paragon Mortgages Limited
Description
59 princes reach, ashton on ribble, preston, lancashire…

12 May 2006
Status
Outstanding
Delivered
13 May 2006
Persons entitled
Paragon Mortgages Limited
Description
44 calder street, ashton on ribble, preston, lancashire…

28 February 2006
Status
Outstanding
Delivered
2 March 2006
Persons entitled
Paragon Mortgages Limited
Description
Property k/a 27 moor hall street preston lancashire. The…

17 February 2006
Status
Outstanding
Delivered
18 February 2006
Persons entitled
Paragon Mortgages Limited
Description
Property k/a 99 princes reach ashton-on-ribble preston…

See Also


Last update 2018

CLOVER FOODS LIMITED DIRECTORS

Paul Richard Butterworth

  Acting PSC
Appointed
26 April 2004
Occupation
Wholesale Meat Trader
Role
Director
Age
56
Nationality
British
Address
87a, Lightfoot Lane, Fulwood, Preston, England, PR2 3LU
Country Of Residence
England
Name
BUTTERWORTH, Paul Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lucy Butterworth

  Resigned
Appointed
26 April 2004
Resigned
31 March 2009
Role
Secretary
Address
155 Hoyles Lane, Cottam, Preston, Lancashire, PR4 0NB
Name
BUTTERWORTH, Lucy

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
26 April 2004
Resigned
28 April 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Caroline Butterworth

  Resigned PSC
Appointed
21 July 2011
Resigned
01 March 2017
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
87a, Lightfoot Lane, Fulwood, Preston, England, PR2 3LU
Country Of Residence
England
Name
BUTTERWORTH, Caroline
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lucy Butterworth

  Resigned
Appointed
26 April 2004
Resigned
23 January 2006
Occupation
Housewife
Role
Director
Age
53
Nationality
British
Address
155 Hoyles Lane, Cottam, Preston, Lancashire, PR4 0NB
Name
BUTTERWORTH, Lucy

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
26 April 2004
Resigned
28 April 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Bad according to the company’s financial health.