Background WavePink WaveYellow Wave

CLEENOL GROUP LIMITED (00635803)

CLEENOL GROUP LIMITED (00635803) is an active UK company. incorporated on 26 August 1959. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). CLEENOL GROUP LIMITED has been registered for 66 years. Current directors include GREAVES, Samuel Charles Vipont.

Company Number
00635803
Status
active
Type
ltd
Incorporated
26 August 1959
Age
66 years
Address
Neville House, Banbury, OX16 1RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
GREAVES, Samuel Charles Vipont
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEENOL GROUP LIMITED

CLEENOL GROUP LIMITED is an active company incorporated on 26 August 1959 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). CLEENOL GROUP LIMITED was registered 66 years ago.(SIC: 20411)

Status

active

Active since 66 years ago

Company No

00635803

LTD Company

Age

66 Years

Incorporated 26 August 1959

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Neville House Beaumont Road Banbury, OX16 1RB,

Previous Addresses

Beaumont Rd Banbury Oxfordshire OX16 1RB
From: 26 August 1959To: 24 May 2024
Timeline

15 key events • 1959 - 2022

Funding Officers Ownership
Company Founded
Aug 59
Director Left
Dec 11
Director Joined
May 14
Director Left
Apr 15
Director Joined
Jun 15
Loan Secured
Sept 16
Director Joined
Jan 17
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Sept 22
Director Left
Sept 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

GREAVES, Samuel Charles Vipont

Active
Beaumont Road, BanburyOX16 1RB
Born October 1984
Director
Appointed 19 May 2015

CHILDERSTONE, Jeremy Martin

Resigned
8 Brookside Way, BanburyOX15 4HY
Secretary
Appointed 31 Aug 2004
Resigned 08 May 2020

GREAVES, Richard Stephen

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Secretary
Appointed 08 May 2020
Resigned 06 Jan 2022

GREAVES, Richard Stephen

Resigned
Upper Court, ChadlingtonOX7 3NY
Secretary
Appointed 22 Feb 2002
Resigned 31 Aug 2004

GREAVES, Richard Stephen

Resigned
The Court House, Chipping NortonOX7 5RR
Secretary
Appointed N/A
Resigned 10 Jun 1997

WOODWARD, Paul Leslie

Resigned
Oaklands Ashford Lane, SolihullB94 6RH
Secretary
Appointed 10 Jun 1997
Resigned 22 Feb 2002

ARMITAGE, Richard John

Resigned
Beaumont Rd, OxfordshireOX16 1RB
Born August 1956
Director
Appointed 01 Nov 2016
Resigned 09 Jun 2020

BEAUCHAMP, Arthur James Russell

Resigned
Valley Cottage, KingsbridgeTQ7 3EA
Born October 1929
Director
Appointed N/A
Resigned 02 Dec 2011

CHILDERSTONE, Jeremy Martin

Resigned
8 Brookside Way, BanburyOX15 4HY
Born September 1963
Director
Appointed 31 Aug 2004
Resigned 08 May 2020

CRANE, Michael Richard

Resigned
29 Shortacres, WarwickCV35 0LH
Born April 1944
Director
Appointed N/A
Resigned 23 Aug 1993

ELLIS, Richard David Lewis

Resigned
Beaumont Rd, OxfordshireOX16 1RB
Born December 1973
Director
Appointed 01 Jul 2020
Resigned 18 Aug 2022

FOSTER, David Neville

Resigned
The Green, Chipping NortonOX7 6XQ
Born June 1929
Director
Appointed 20 Apr 1991
Resigned 12 Nov 2018

FOSTER, David Neville

Resigned
Beaumont Road, BanburyOX16 1RB
Born June 1929
Director
Appointed N/A
Resigned 14 Apr 1995

FOSTER, Dorothy Drew

Resigned
4 Herons Court, PooleBH13 7JE
Born September 1904
Director
Appointed N/A
Resigned 01 May 1995

FOSTER, Judith Elizabeth

Resigned
Upper Court, ChadlingtonOX7 3NY
Born August 1933
Director
Appointed N/A
Resigned 01 Jun 2002

FOSTER, Neville Thomas

Resigned
4 Herons Court, PooleBH13 7JE
Born August 1904
Director
Appointed N/A
Resigned 14 Apr 1995

GREAVES, Richard Stephen

Resigned
Sarsden, Chipping NortonOX7 6PP
Born June 1953
Director
Appointed N/A
Resigned 01 Nov 2020

SMITH, Alfred

Resigned
Wordsworth Close, TowcesterNN12 6JU
Born May 1934
Director
Appointed 12 Mar 2014
Resigned 01 Jan 2015

TAN, Andrew Malcolm

Resigned
Beaumont Rd, OxfordshireOX16 1RB
Born March 1978
Director
Appointed 01 Jul 2020
Resigned 18 Aug 2022

WOODWARD, Paul Leslie

Resigned
Oaklands Ashford Lane, SolihullB94 6RH
Born October 1963
Director
Appointed 01 Jan 1997
Resigned 22 Feb 2002

Persons with significant control

1

Beaumont Road, BanburyOX16 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 May 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Auditors Resignation Company
14 October 2020
AUDAUD
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Move Registers To Sail Company
1 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
8 November 1997
403aParticulars of Charge Subject to s859A
Legacy
8 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Memorandum Articles
26 July 1990
MEM/ARTSMEM/ARTS
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
88(2)R88(2)R
Legacy
15 May 1990
288288
Legacy
15 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
10 October 1988
363363
Accounts With Accounts Type Full Group
6 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Incorporation Company
26 August 1959
NEWINCIncorporation
Certificate Change Of Name Company
26 August 1959
CERTNMCertificate of Incorporation on Change of Name