Background WavePink WaveYellow Wave

CLEVE LODGE LIMITED (05392159)

CLEVE LODGE LIMITED (05392159) is an active UK company. incorporated on 14 March 2005. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. CLEVE LODGE LIMITED has been registered for 21 years. Current directors include BRADFORD, Stephen John, BYWATER, Dale, CUNNINGTON, Charles Andrew Gregory and 4 others.

Company Number
05392159
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2005
Age
21 years
Address
23 Elm Avenue, Nottingham, NG10 4LR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BRADFORD, Stephen John, BYWATER, Dale, CUNNINGTON, Charles Andrew Gregory, DANCER, Terence, JONES, Graham Edward, MEYNELL, Philip Charles, WHITT, Michael Victor
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVE LODGE LIMITED

CLEVE LODGE LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. CLEVE LODGE LIMITED was registered 21 years ago.(SIC: 56301)

Status

active

Active since 21 years ago

Company No

05392159

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

23 Elm Avenue Long Eaton Nottingham, NG10 4LR,

Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Apr 19
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

HAMILTON, Paul Geoffrey

Active
23 Elm Avenue, NottinghamNG10 4LR
Secretary
Appointed 01 May 2025

BRADFORD, Stephen John

Active
23 Elm Avenue, NottinghamNG10 4LR
Born August 1951
Director
Appointed 15 Apr 2019

BYWATER, Dale

Active
Breedon Street, NottinghamNG10 4FF
Born January 1966
Director
Appointed 30 Jul 2024

CUNNINGTON, Charles Andrew Gregory

Active
Oaks Road, LoughboroughLE12 9YD
Born January 1958
Director
Appointed 20 May 2011

DANCER, Terence

Active
Bothe Close, NottinghamNG10 3NS
Born March 1947
Director
Appointed 30 Jul 2024

JONES, Graham Edward

Active
Portland Court, NottinghamNG5 6EX
Born March 1961
Director
Appointed 01 Nov 2025

MEYNELL, Philip Charles

Active
Fiskerton Way, DerbyDE21 2HY
Born November 1962
Director
Appointed 01 May 2025

WHITT, Michael Victor

Active
Page Lane, DerbyDE74 2QP
Born September 1941
Director
Appointed 25 Mar 2024

GARNER, Philip Harry

Resigned
205 Breedon Street, NottinghamNG10 4EU
Secretary
Appointed 14 Mar 2005
Resigned 03 Apr 2007

MEYNELL, Phillip

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Secretary
Appointed 01 Aug 2023
Resigned 01 May 2025

THOMPSON, Gary

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Secretary
Appointed 26 May 2014
Resigned 09 Mar 2023

WHEAT, Robert Campbell

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Secretary
Appointed 03 Apr 2007
Resigned 26 May 2014

BEARDSLEY, James Noble

Resigned
10 Kensington Gardens, IlkestonDE7 5NZ
Born April 1939
Director
Appointed 14 Mar 2005
Resigned 12 Jun 2012

BICKLEY, Barry David

Resigned
Draycott Garage, DerbyDE72 3PS
Born August 1943
Director
Appointed 14 Mar 2005
Resigned 27 May 2008

EDWARDS, Peter

Resigned
Cromford Road, NottinghamNG16 4EF
Born January 1951
Director
Appointed 01 Jan 2024
Resigned 03 Dec 2025

JONES, Robert Wallace

Resigned
143 Wilsthorpe Road, DerbyDE72 3AF
Born February 1965
Director
Appointed 14 Mar 2005
Resigned 04 Oct 2010

MEYNELL, Philip Charles

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Born November 1962
Director
Appointed 05 Sept 2016
Resigned 06 Dec 2016

OVERTON, Keith Allan

Resigned
Bakehouse Lane, DerbyDE72 3RH
Born January 1944
Director
Appointed 27 May 2008
Resigned 25 May 2011

RIGBY, Andrew Richard

Resigned
Elm Avenue, NottinghamNG10 4LR
Born July 1956
Director
Appointed 21 Oct 2016
Resigned 01 Aug 2017

ROSS, Gordon

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Born July 1952
Director
Appointed 12 May 2016
Resigned 01 Aug 2017

SMITH, Malcolm John

Resigned
The Yelt Farm, AshbourneDE6 5JW
Born April 1951
Director
Appointed 30 Aug 2007
Resigned 01 Jun 2016

TAYLOR, Christopher

Resigned
Elm Avenue, NottinghamNG10 4LR
Born May 1953
Director
Appointed 06 Sept 2016
Resigned 24 May 2023

WHITT, Michael Victor

Resigned
23 Elm Avenue, NottinghamNG10 4LR
Born September 1941
Director
Appointed 12 May 2016
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2012
AR01AR01
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
30 May 2006
363sAnnual Return (shuttle)
Incorporation Company
14 March 2005
NEWINCIncorporation