Background WavePink WaveYellow Wave

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED (08586133)

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED (08586133) is an active UK company. incorporated on 26 June 2013. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED has been registered for 12 years. Current directors include GISCOMBE, Michael Alexander, KANE, Gregory, VAN HAAZEL, Sarah Lyn.

Company Number
08586133
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
5 Peregrine Place, Leyland, PR25 3EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GISCOMBE, Michael Alexander, KANE, Gregory, VAN HAAZEL, Sarah Lyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08586133

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5 Peregrine Place Moss Side Leyland, PR25 3EY,

Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 22
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GISCOMBE, Michael Alexander

Active
Peregrine Place, LeylandPR25 3EY
Born June 1967
Director
Appointed 29 Jun 2017

KANE, Gregory

Active
Peregrine Place, LeylandPR25 3EY
Born November 1975
Director
Appointed 29 Jun 2017

VAN HAAZEL, Sarah Lyn

Active
Peregrine Place, LeylandPR25 3EY
Born June 1975
Director
Appointed 29 Jun 2017

MITCHELL, Christopher David

Resigned
Peregrine Place, LeylandPR25 3EY
Secretary
Appointed 26 Jun 2013
Resigned 29 Jun 2017

KENWORTHY, Amanda Louise

Resigned
Peregrine Place, LeylandPR25 3EY
Born June 1985
Director
Appointed 20 Feb 2014
Resigned 29 Jun 2017

MITCHELL, Christopher David

Resigned
Peregrine Place, LeylandPR25 3EY
Born July 1965
Director
Appointed 26 Jun 2013
Resigned 29 Jun 2017

MITCHELL, Rebecca Joyce

Resigned
Peregrine Place, LeylandPR25 3EY
Born November 1984
Director
Appointed 16 Jun 2014
Resigned 29 Jun 2017

MITCHELL, Sophie Louise

Resigned
Peregrine Place, LeylandPR25 3EY
Born July 1994
Director
Appointed 20 Feb 2014
Resigned 29 Jun 2017

ROSS, David Andrew

Resigned
Peregrine Place, LeylandPR25 3EY
Born August 1961
Director
Appointed 26 Jun 2013
Resigned 29 Jun 2017

ROSS, Pearl Lorraine

Resigned
Peregrine Place, LeylandPR25 3EY
Born October 1960
Director
Appointed 20 Feb 2014
Resigned 29 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017

Mr Christopher David Mitchell

Ceased
Peregrine Place, LeylandPR25 3EY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr David Andrew Ross

Ceased
Peregrine Place, LeylandPR25 3EY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 June 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 July 2018
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
12 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Incorporation Company
26 June 2013
NEWINCIncorporation