Background WavePink WaveYellow Wave

CLEENOL HOLDINGS LIMITED (01158774)

CLEENOL HOLDINGS LIMITED (01158774) is an active UK company. incorporated on 31 January 1974. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEENOL HOLDINGS LIMITED has been registered for 52 years. Current directors include GREAVES, Samuel Charles Vipont.

Company Number
01158774
Status
active
Type
ltd
Incorporated
31 January 1974
Age
52 years
Address
Neville House, Banbury, OX16 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREAVES, Samuel Charles Vipont
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEENOL HOLDINGS LIMITED

CLEENOL HOLDINGS LIMITED is an active company incorporated on 31 January 1974 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLEENOL HOLDINGS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01158774

LTD Company

Age

52 Years

Incorporated 31 January 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Neville House Beaumont Road Banbury, OX16 1RB,

Previous Addresses

Beaumont Rd Banbury Oxon OX16 1RB
From: 31 January 1974To: 16 July 2024
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Dec 11
Loan Cleared
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 19
New Owner
Sept 19
Director Left
May 20
Owner Exit
Jun 21
Director Left
Feb 22
Capital Reduction
Nov 23
Share Buyback
Dec 23
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GREAVES, Samuel Charles Vipont

Active
Beaumont Road, BanburyOX16 1RB
Born October 1984
Director
Appointed 08 Apr 2019

GREAVES, Richard Stephen

Resigned
Beaumont Rd, OxonOX16 1RB
Secretary
Appointed 22 Feb 2002
Resigned 06 Jan 2022

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

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 01 Mar 2005
Resigned 08 May 2020

FOSTER, David Neville

Resigned
Chestnut House, BledingtonOX7 6XQ
Born June 1929
Director
Appointed 20 May 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
Beaumont Rd, OxonOX16 1RB
Born June 1953
Director
Appointed N/A
Resigned 06 Jan 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

3

1 Active
2 Ceased

Mr Samuel Charles Vipont Greaves

Active
Beaumont Road, BanburyOX16 1RB
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019

Mr Richard Stephen Greaves

Ceased
Beaumont Rd, OxonOX16 1RB
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020

Mr David Neville Foster

Ceased
Beaumont Rd, OxonOX16 1RB
Born June 1929

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
14 December 2023
SH03Return of Purchase of Own Shares
Resolution
8 December 2023
RESOLUTIONSResolutions
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 November 2023
SH06Cancellation of Shares
Statement Of Companys Objects
13 November 2023
CC04CC04
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
13 November 2023
MAMA
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Legacy
22 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 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
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Accounts With Accounts Type Group
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 Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 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
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 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
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
363sAnnual Return (shuttle)
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
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
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
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
10 May 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
16 November 1990
RESOLUTIONSResolutions
Memorandum Articles
29 August 1990
MEM/ARTSMEM/ARTS
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full Group
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Memorandum Articles
13 July 1990
MEM/ARTSMEM/ARTS
Resolution
13 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Resolution
4 November 1987
RESOLUTIONSResolutions
Resolution
26 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 August 1987
AAAnnual Accounts
Legacy
16 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